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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Wall, Peter Robert |
Stepneyville Nelson 7010 New Zealand |
29 Mar 2018 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Wall, Harriet Jane |
Marewa Napier 4110 New Zealand |
29 Mar 2018 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Tacon, Rebecca Kate |
Rd 2 Napier 4182 New Zealand |
29 Mar 2018 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Francis, Belinda Leah |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Mar 2018 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Keast, Daryl Mervyn |
Whataupoko Gisborne 4010 New Zealand |
30 Nov 2010 - |
Individual | Openshaw, Glenis Anne |
Whataupoko Gisborne 4010 New Zealand |
30 Nov 2010 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Moleta, Guiseppe Rinaldo |
Wainui Beach Gisborne |
13 Dec 2000 - |
Shares Allocation #7 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Mc Trustees Limited Shareholder NZBN: 9429033473444 |
1 Peel Street Gisborne 4010 New Zealand |
09 Sep 2009 - |
Individual | Logan, Diane |
Gisborne New Zealand |
04 May 2004 - |
Shares Allocation #8 Number of Shares: 2 | |||
Individual | Macdonald, Polly-anna Charlotte |
Napier 4181 New Zealand |
29 Mar 2018 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Thorpe, William Douglas |
Wainui Gisborne 4010 New Zealand |
13 Dec 2000 - |
Shares Allocation #10 Number of Shares: 20 | |||
Individual | Nobilo, Rodney Dick |
Hospital Hill Napier 4110 New Zealand |
13 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Roland Ralph |
Gisborne |
13 Dec 2000 - 29 Mar 2018 |
Individual | Logan, John Wayland |
Gisborne New Zealand |
04 May 2004 - 04 May 2004 |
Individual | Wall, Cecil Mary |
Gisborne |
13 Dec 2000 - 29 Mar 2018 |
Individual | Logan, John Wayland |
Gisborne |
04 May 2004 - 04 May 2004 |
Individual | Openshaw, Roger Graham |
Gisborne |
13 Dec 2000 - 30 Nov 2010 |
Individual | Clare, Richard Michael |
Churton Park Wellington |
04 May 2004 - 04 May 2004 |
Individual | Cooper, Ian Leslie |
Tiniroto Gisborne |
13 Dec 2000 - 29 Mar 2018 |
Individual | Logan, John Wayland |
Gisborne New Zealand |
04 May 2004 - 04 May 2004 |
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
Eastland Marine Travel Lift Limited
265 Lytton Road
Harper 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
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