Shortcuts

Village Winery Limited

Type: NZ Limited Company (Ltd)
9429037307011
NZBN
1026240
Company Number
Registered
Company Status
F360610
Industry classification code
"beer, Wine And Spirit Wholesaling"
Industry classification description
Current address
Level 1, 61-63 St Lukes Road
St Lukes
Auckland 1346
New Zealand
Registered & physical & service address used since 11 Mar 2011
66a Ardern Avenue
Stanmore Bay
Whangaparaoa 0932
New Zealand
Postal address used since 02 Mar 2021

Village Winery Limited, a registered company, was incorporated on 28 Mar 2000. 9429037307011 is the New Zealand Business Number it was issued. ""Beer, wine and spirit wholesaling"" (ANZSIC F360610) is how the company is categorised. The company has been managed by 3 directors: Noriyo Vincent - an active director whose contract began on 28 Mar 2000,
William Albert Vincent - an active director whose contract began on 28 Mar 2000,
Susan Jean Girdler - an inactive director whose contract began on 28 Mar 2000 and was terminated on 28 Mar 2000.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 66A Ardern Avenue, Stanmore Bay, Whangaparaoa, 0932 (types include: postal, physical).
Village Winery Limited had been using 1St Floor, 178 Hibiscus Coast Highway, Orewa, Auckland as their physical address up until 11 Mar 2011.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Level 1, 61-63 St Lukes Road, St Lukes, Auckland, 1346 New Zealand


Previous addresses

Address #1: 1st Floor, 178 Hibiscus Coast Highway, Orewa, Auckland, 0946 New Zealand

Physical & registered address used from 15 Jul 2010 to 11 Mar 2011

Address #2: 168 Hibiscus Coast Highway, Orewa, Auckland New Zealand

Registered & physical address used from 11 Dec 2006 to 15 Jul 2010

Address #3: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland

Physical & registered address used from 19 Mar 2002 to 11 Dec 2006

Address #4: 2 Tuperiki Street, Epsom, Auckland

Registered address used from 29 Oct 2001 to 19 Mar 2002

Address #5: 2 Tuperiki Street, Epsom, Auckland

Registered address used from 12 Apr 2000 to 29 Oct 2001

Address #6: 2 Tuperiri Road, Epsom, Auckland

Physical address used from 28 Mar 2000 to 28 Mar 2000

Address #7: 2 Tuperiki Street, Epsom, Auckland

Physical address used from 28 Mar 2000 to 19 Mar 2002

Contact info
64 21 897750
06 Mar 2019 Phone
bill@villagewinery.co.nz
02 Mar 2021 nzbn-reserved-invoice-email-address-purpose
bill@villagewinery.co.nz
06 Mar 2019 Email
www.villagewinery.co.nz
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Vincent, William Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Vincent, Noriyo Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

Noriyo Vincent - Director

Appointment date: 28 Mar 2000

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 11 Feb 2015


William Albert Vincent - Director

Appointment date: 28 Mar 2000

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 11 Feb 2015


Susan Jean Girdler - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 28 Mar 2000

Address: Raumati Beach,

Address used since 28 Mar 2000

Nearby companies

Ikiwi Limited
Level 1, 61-63 St Lukes Road

Q2 Foods Limited
Level 1, 61-63 St Lukes Road

Franchise Connexions Limited
Level 1, 61-63 St Lukes Road

Fangda Limited
Kiosk040, Westfield Mall

Loyal Pacific Limited
Level 1, 61-63 St Lukes Road

Zone Properties Limited
1st Floor Accounting House

Similar companies

Iworld International Limited
107 Sandringham Road

Mineral Limited
8 Altham Avenue

Nu-life Limited
107 Sandringham Road

Oriental Solutions Limited
107 Sandringham Road

Victor Fashions Limited
207/4 Wagener Place

Vintners New Zealand Limited
7 Gordon Road