Shortcuts

Comelybank Vineyard Limited

Type: NZ Limited Company (Ltd)
9429037408893
NZBN
1006829
Company Number
Registered
Company Status
Current address
65 Seymour Street
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 14 Apr 2016
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 21 Jan 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 02 Jun 2023

Comelybank Vineyard Limited, a registered company, was started on 21 Dec 1999. 9429037408893 is the NZ business number it was issued. The company has been supervised by 5 directors: Jeffrey Andrew Hammond - an active director whose contract started on 21 Dec 1999,
Kim Crawford - an active director whose contract started on 01 Apr 2001,
Simon Murray Brocklehurst Waghorn - an active director whose contract started on 01 Apr 2001,
Elaine Jean Hammond - an inactive director whose contract started on 21 Dec 1999 and was terminated on 03 Dec 2013,
Philip Murray Hammond - an inactive director whose contract started on 21 Dec 1999 and was terminated on 08 Nov 2013.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (physical address) among others.
Comelybank Vineyard Limited had been using 65 Seymour Street, Blenheim as their registered address up to 21 Jan 2022.
Old names used by this company, as we managed to find at BizDb, included: from 21 Dec 1999 to 11 Aug 2000 they were called Hammond Vineyards Limited.
A total of 1370000 shares are issued to 8 shareholders (6 groups). The first group is comprised of 68500 shares (5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 80500 shares (5.88 per cent). Finally we have the next share allocation (68500 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand

Registered & physical address used from 22 Apr 2016 to 21 Jan 2022

Address #2: 105 Waihopai Valley Road, Rd 6, Blenheim, 7276 New Zealand

Registered & physical address used from 18 Nov 2013 to 22 Apr 2016

Address #3: 99 Waihopai Valley Road, Blenheim New Zealand

Registered & physical address used from 11 Oct 2007 to 18 Nov 2013

Address #4: Waihopai Valley Road, Blenheim

Physical & registered address used from 04 Oct 2004 to 11 Oct 2007

Address #5: A.m.i. Building, 12 Main Street, Blenheim

Physical address used from 05 Sep 2001 to 04 Oct 2004

Address #6: 'terrace Farm', R D 1, Blenheim

Physical address used from 05 Sep 2001 to 05 Sep 2001

Address #7: 'terrace Farm', R D 1, Blenheim

Registered address used from 05 Sep 2001 to 04 Oct 2004

Address #8: 'terrace Farm', R D 1, Blenheim

Registered address used from 12 Apr 2000 to 05 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1370000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 68500
Individual Hammond, William Murray Rd 6
Waihopai Valley
7276
New Zealand
Shares Allocation #2 Number of Shares: 80500
Individual Hammond, Jeffery Andrew Rd 6
Blenheim
7276
New Zealand
Shares Allocation #3 Number of Shares: 68500
Individual Hammond, James Andrew Rd 6
Waihopai Valley
7276
New Zealand
Shares Allocation #4 Number of Shares: 250000
Entity (NZ Limited Company) Astrolabe Vineyard Holdings Limited
Shareholder NZBN: 9429037115296
Grovetown
Blenheim
7202
New Zealand
Shares Allocation #5 Number of Shares: 250000
Individual Barclay, Gregor John Remuera
Auckland
1050
New Zealand
Individual Crawford, Frederika Elfriede Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 652500
Individual Hammond, Vanessa Jayne Rd 6
Blenheim
7276
New Zealand
Individual Hammond, Jeffery Andrew Rd 6
Blenheim
7276
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hammond, Philip Murray Blenheim

New Zealand
Individual Hammond, Jeffrey Andrew Blenheim
Individual Hammond, Elaine Blenheim

New Zealand
Individual Fitzpatrick, Anthony George Rd 6
Blenheim
7276
New Zealand
Individual Clark, David Blenheim

New Zealand
Individual Hammond, Elaine Jean Blenheim

New Zealand
Directors

Jeffrey Andrew Hammond - Director

Appointment date: 21 Dec 1999

Address: Rd 6, Blenheim, 7276 New Zealand

Address used since 12 Feb 2008


Kim Crawford - Director

Appointment date: 01 Apr 2001

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Sep 2009


Simon Murray Brocklehurst Waghorn - Director

Appointment date: 01 Apr 2001

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 10 Nov 2005


Elaine Jean Hammond - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 03 Dec 2013

Address: Blenheim,

Address used since 20 Sep 2005


Philip Murray Hammond - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 08 Nov 2013

Address: Blenheim,

Address used since 20 Sep 2005

Nearby companies