Shortcuts

Harper Vineyards Limited

Type: NZ Limited Company (Ltd)
9429037056551
NZBN
1106192
Company Number
Registered
Company Status
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
265 Lytton Road
Gisborne New Zealand
Registered & physical address used since 08 Dec 2000
265 Lytton Road
Elgin
Gisborne 4010
New Zealand
Office & delivery address used since 03 Feb 2022
P O Box 1323
Gisborne 4010
New Zealand
Postal address used since 03 Feb 2022

Harper Vineyards Limited, a registered company, was launched on 08 Dec 2000. 9429037056551 is the business number it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company was classified. This company has been managed by 4 directors: Michael John Clapcott - an active director whose contract started on 08 Dec 2000,
Roy Alfred Skuse - an inactive director whose contract started on 08 Dec 2000,
William Douglas Thorpe - an active director whose contract started on 08 Dec 2000,
John Wayland Logan - an active director whose contract started on 08 Dec 2000.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 3 Beach Cove, Wainui, Gisborne, 4010 (types include: service, postal).
Harper Vineyards Limited had been using 265 Lytton Road, Gisborne as their service address up until 06 Mar 2023.
A total of 70 shares are issued to 8 shareholders (4 groups). The first group is comprised of 20 shares (28.57%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 20 shares (28.57%). Lastly there is the 3rd share allocation (10 shares 14.29%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3 Beach Cove, Wainui, 4010 New Zealand

Office address used from 07 Feb 2023

Address #5: 3 Beach Cove, Elgin, Wainui, 4010 New Zealand

Delivery address used from 07 Feb 2023

Address #6: 3 Beach Cove, Wainui, Gisborne, 4010 New Zealand

Registered address used from 15 Feb 2023

Address #7: 3 Beach Cove, Wainui, 4010 New Zealand

Postal address used from 24 Feb 2023

Address #8: 3 Beach Cove, Wainui, Gisborne, 4010 New Zealand

Service address used from 06 Mar 2023

Principal place of activity

265 Lytton Road, Elgin, Gisborne, 4010 New Zealand


Previous address

Address #1: 265 Lytton Road, Gisborne New Zealand

Service address used from 08 Dec 2000 to 06 Mar 2023

Contact info
64 6869 2135
Phone
admin@thorpehort.co.nz
Email
wdthorpe@xtra.co.nz
07 Feb 2023 nzbn-reserved-invoice-email-address-purpose
bill@thorpehort.co.nz
03 Feb 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 70

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Thorpe, William Douglas Wainui
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Logan, John Wayland Gisborne
Individual Logan, Diane Gisborne
Entity (NZ Limited Company) Mc Trustees Limited
Shareholder NZBN: 9429033473444
1 Peel Street
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Clapcott, Michael John Gisborne
Shares Allocation #4 Number of Shares: 20
Individual Barwick, Deborah Whataupoko
Gisborne
4010
New Zealand
Individual Skuse, Roy Alfred Gisborne
Individual Skuse, Colleen Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clare, Richard Michael Churton Park
Welington
Directors

Michael John Clapcott - Director

Appointment date: 08 Dec 2000

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 18 Feb 2010


Roy Alfred Skuse - Director (Inactive)

Appointment date: 08 Dec 2000

Address: Lytton West, Gisborne, 4010 New Zealand

Address used since 28 Feb 2023

Address: Gisborne, 4010 New Zealand

Address used since 22 Feb 2016


William Douglas Thorpe - Director

Appointment date: 08 Dec 2000

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 04 Feb 2020

Address: Gisborne, 4010 New Zealand

Address used since 22 Feb 2016


John Wayland Logan - Director

Appointment date: 08 Dec 2000

Address: Outer Kaiti, Gisborne, 4010 New Zealand

Address used since 04 Feb 2020

Address: Gisborne, 4010 New Zealand

Address used since 22 Feb 2016

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 09 Feb 2018

Nearby companies
Similar companies

Ajb Solutions Nz Limited
337 Childers Road

Ecovisionz Limited
84 Valley Road

Firstlite Delite (nz) Limited
78 Lytton Road

Mahajan Nz Limited
3/91 Awapuni Road

Matawhero Nursery Limited
56 Main Road

Paul Gordon Contracting Limited
16 Emily St