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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Thorpe, William Douglas |
Wainui Gisborne 4010 New Zealand |
08 Dec 2000 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Logan, John Wayland |
Gisborne |
08 Dec 2000 - |
Individual | Logan, Diane |
Gisborne |
08 Dec 2000 - |
Entity (NZ Limited Company) | Mc Trustees Limited Shareholder NZBN: 9429033473444 |
1 Peel Street Gisborne 4010 New Zealand |
09 Sep 2009 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Clapcott, Michael John |
Gisborne |
08 Dec 2000 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Barwick, Deborah |
Whataupoko Gisborne 4010 New Zealand |
10 Nov 2011 - |
Individual | Skuse, Roy Alfred |
Gisborne |
08 Dec 2000 - |
Individual | Skuse, Colleen |
Whataupoko Gisborne 4010 New Zealand |
10 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clare, Richard Michael |
Churton Park Welington |
08 Dec 2000 - 09 Sep 2009 |
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
Eastland Marine Travel Lift Limited
265 Lytton Road
College Vineyards Limited
265 Lytton Road
First Fresh New Zealand Limited
265 Lytton Road
Gisborne Freight Limited
310 Lytton Road
Store It All (gisborne) Limited
28 Scott Street
Alive Church Gisborne Incorporated
C/o Pastor Aw Sadlier
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