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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 68500 | |||
Individual | Hammond, William Murray |
Rd 6 Waihopai Valley 7276 New Zealand |
20 Jan 2023 - |
Shares Allocation #2 Number of Shares: 80500 | |||
Individual | Hammond, Jeffery Andrew |
Rd 6 Blenheim 7276 New Zealand |
01 Oct 2003 - |
Shares Allocation #3 Number of Shares: 68500 | |||
Individual | Hammond, James Andrew |
Rd 6 Waihopai Valley 7276 New Zealand |
23 Jun 2021 - |
Shares Allocation #4 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Astrolabe Vineyard Holdings Limited Shareholder NZBN: 9429037115296 |
Grovetown Blenheim 7202 New Zealand |
21 Dec 1999 - |
Shares Allocation #5 Number of Shares: 250000 | |||
Individual | Barclay, Gregor John |
Remuera Auckland 1050 New Zealand |
01 Oct 2003 - |
Individual | Crawford, Frederika Elfriede |
Remuera Auckland 1050 New Zealand |
01 Oct 2003 - |
Shares Allocation #6 Number of Shares: 652500 | |||
Individual | Hammond, Vanessa Jayne |
Rd 6 Blenheim 7276 New Zealand |
01 Oct 2003 - |
Individual | Hammond, Jeffery Andrew |
Rd 6 Blenheim 7276 New Zealand |
01 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammond, Philip Murray |
Blenheim New Zealand |
01 Oct 2003 - 09 Nov 2011 |
Individual | Hammond, Jeffrey Andrew |
Blenheim |
01 Oct 2003 - 01 Oct 2003 |
Individual | Hammond, Elaine |
Blenheim New Zealand |
01 Oct 2003 - 19 Dec 2013 |
Individual | Fitzpatrick, Anthony George |
Rd 6 Blenheim 7276 New Zealand |
01 Oct 2003 - 16 Jun 2016 |
Individual | Clark, David |
Blenheim New Zealand |
01 Oct 2003 - 19 Dec 2013 |
Individual | Hammond, Elaine Jean |
Blenheim New Zealand |
01 Oct 2003 - 16 Feb 2012 |
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
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street