Shortcuts

College Vineyards Limited

Type: NZ Limited Company (Ltd)
9429037056599
NZBN
1106194
Company Number
Registered
Company Status
A013210
Industry classification code
Kiwifruit Growing
Industry classification description
Current address
265 Lytton Road
Gisborne New Zealand
Physical address used since 14 Dec 2000
3 Beach Cove
Wainui
Gisborne 4010
New Zealand
Shareregister address used since 17 Apr 2023
3 Beach Cove
Gisborne
Wainui 4010
New Zealand
Registered & service address used since 26 Apr 2023

College Vineyards Limited was incorporated on 13 Dec 2000 and issued an NZBN of 9429037056599. This registered LTD company has been supervised by 8 directors: William Douglas Thorpe - an active director whose contract started on 13 Dec 2000,
John Wayland Logan - an active director whose contract started on 13 Dec 2000,
Guiseppe Rinaldo Moleta - an active director whose contract started on 13 Dec 2000,
Rodney Dick Nobilo - an active director whose contract started on 13 Dec 2000,
Glenis Anne Openshaw - an active director whose contract started on 30 Nov 2010.
As stated in our information (updated on 16 Apr 2024), the company registered 3 addresses: 3 Beach Cove, Gisborne, Wainui, 4010 (registered address),
3 Beach Cove, Gisborne, Wainui, 4010 (service address),
3 Beach Cove, Wainui, Gisborne, 4010 (shareregister address),
265 Lytton Road, Gisborne (physical address) among others.
Until 26 Apr 2023, College Vineyards Limited had been using 265 Lytton Road, Gisborne as their service address.
A total of 100 shares are issued to 10 groups (12 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Wall, Peter Robert (an individual) located at Stepneyville, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Wall, Harriet Jane - located at Marewa, Napier.
The next share allocation (2 shares, 2%) belongs to 1 entity, namely:
Tacon, Rebecca Kate, located at Rd 2, Napier (an individual). College Vineyards Limited was categorised as "Kiwifruit growing" (ANZSIC A013210).

Addresses

Principal place of activity

265 Lytton Road, Elgin, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 265 Lytton Road, Gisborne New Zealand

Service address used from 14 Dec 2000 to 26 Apr 2023

Address #2: 265 Lytton Road, Gisborne New Zealand

Registered address used from 13 Dec 2000 to 26 Apr 2023

Contact info
64 021 2220163
Phone
bill@thorpehort.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 07 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Wall, Peter Robert Stepneyville
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Wall, Harriet Jane Marewa
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Tacon, Rebecca Kate Rd 2
Napier
4182
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Francis, Belinda Leah Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Keast, Daryl Mervyn Whataupoko
Gisborne
4010
New Zealand
Individual Openshaw, Glenis Anne Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Moleta, Guiseppe Rinaldo Wainui Beach
Gisborne
Shares Allocation #7 Number of Shares: 20
Entity (NZ Limited Company) Mc Trustees Limited
Shareholder NZBN: 9429033473444
1 Peel Street
Gisborne
4010
New Zealand
Individual Logan, Diane Gisborne

New Zealand
Shares Allocation #8 Number of Shares: 2
Individual Macdonald, Polly-anna Charlotte Napier
4181
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Thorpe, William Douglas Wainui
Gisborne
4010
New Zealand
Shares Allocation #10 Number of Shares: 20
Individual Nobilo, Rodney Dick Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthews, Roland Ralph Gisborne
Individual Logan, John Wayland Gisborne

New Zealand
Individual Wall, Cecil Mary Gisborne
Individual Logan, John Wayland Gisborne
Individual Openshaw, Roger Graham Gisborne
Individual Clare, Richard Michael Churton Park
Wellington
Individual Cooper, Ian Leslie Tiniroto
Gisborne
Individual Logan, John Wayland Gisborne

New Zealand
Directors

William Douglas Thorpe - Director

Appointment date: 13 Dec 2000

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 02 Apr 2019

Address: Gisborne, 4010 New Zealand

Address used since 29 Apr 2016


John Wayland Logan - Director

Appointment date: 13 Dec 2000

Address: Gisborne, 4010 New Zealand

Address used since 07 Apr 2024

Address: Gisborne, 4010 New Zealand

Address used since 29 Apr 2016


Guiseppe Rinaldo Moleta - Director

Appointment date: 13 Dec 2000

Address: Awapuni, Gisborne, 4010 New Zealand

Address used since 21 Apr 2020

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 28 Apr 2010


Rodney Dick Nobilo - Director

Appointment date: 13 Dec 2000

Address: Napier, 4172 New Zealand

Address used since 29 Apr 2016

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 18 Sep 2019


Glenis Anne Openshaw - Director

Appointment date: 30 Nov 2010

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 21 Apr 2020

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 30 Nov 2010


Belinda Leah Francis - Director

Appointment date: 12 Sep 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Sep 2018


Roland Ralph Matthews - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 17 Sep 2018

Address: Gisborne, 4010 New Zealand

Address used since 29 Apr 2016


Roger Graham Openshaw - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 14 Sep 2010

Address: Gisborne, 4010 New Zealand

Address used since 13 Dec 2000

Nearby companies
Similar companies

Harpers Gold Limited
400 Palmerston Road

Jara Investments Limited
300 Childers Road

Mirpur Horticulture Limited
159 Whitaker Street

Red Dog Farming Limited
331 Bushmere Road

Tyn Limited
77 O'grady Road

Willows Orchard Limited
58 Riverpoint Road