Clearview Estate Winery Limited was started on 02 Apr 1998 and issued a New Zealand Business Number of 9429037895518. This registered LTD company has been managed by 5 directors: Helma Van Den Berg - an active director whose contract started on 02 Apr 1998,
Timothy Maxwell Collett Turvey - an active director whose contract started on 02 Apr 1998,
Matthew Blake Ward - an inactive director whose contract started on 01 Sep 2006 and was terminated on 26 Sep 2017,
Juliana Russell Grace Ward - an inactive director whose contract started on 01 Sep 2006 and was terminated on 26 Sep 2017,
David Blake Ward - an inactive director whose contract started on 02 Apr 1998 and was terminated on 01 Sep 2006.
According to our data (updated on 26 Mar 2024), this company uses 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (category: physical, registered).
Until 29 Aug 2019, Clearview Estate Winery Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 245 shares are held by 1 entity, namely:
Srhb 2017 Trustee Company Limited (an entity) located at Hastings postcode 4122.
The second group consists of 2 shareholders, holds 24.5% shares (exactly 245 shares) and includes
Orton, John Robert - located at Rd 12, Havelock North,
Knowles, Cedric Wesley - located at Havelock North, Havelock North. Clearview Estate Winery Limited was categorised as "Wine mfg" (ANZSIC C121450).
Principal place of activity
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 26 Feb 2018 to 29 Aug 2019
Address: Crowe Horwath, 211 Market St South, Hastings, 4122 New Zealand
Physical & registered address used from 14 Feb 2018 to 26 Feb 2018
Address: Crowe Horwath, 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 12 Dec 2013 to 14 Feb 2018
Address: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Registered & physical address used from 22 Feb 2010 to 12 Dec 2013
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 22 Feb 2010
Address: Atkinson Shepherd Hensman Limited, Chartered Accountants, 107 Market Street South, Hastings
Registered address used from 01 Sep 2000 to 01 Aug 2007
Address: 303 N Karamu Rd, Hastings
Physical address used from 01 Sep 2000 to 01 Aug 2007
Address: Same As Registered Office
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address: Coffey Davidson & Partners, Chartered Accountants, 303 Karamu Road North, Hastings
Registered address used from 12 Apr 2000 to 01 Sep 2000
Address: Coffey Davidson & Partners, Chartered Accountants, 303 Karamu Road North, Hastings
Physical address used from 24 Jul 1998 to 01 Sep 2000
Address: Coffey Davidson & Partners, Chartered Accountants, 303 Karamu Road North, Hastings
Registered address used from 24 Jul 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Srhb 2017 Trustee Company Limited Shareholder NZBN: 9429046008336 |
Hastings 4122 New Zealand |
25 Sep 2018 - |
Shares Allocation #5 Number of Shares: 245 | |||
Individual | Orton, John Robert |
Rd 12 Havelock North 4294 New Zealand |
02 Apr 1998 - |
Individual | Knowles, Cedric Wesley |
Havelock North Havelock North 4130 New Zealand |
25 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Elizabeth Lorraine |
R D 2 Hastings |
02 Apr 1998 - 17 Apr 2007 |
Individual | Turvey, Timothy Maxwell Collett |
Rd 2 Hastings 4172 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Turvey, Timothy Maxwell Collett |
Rd 2 Hastings 4172 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Ward, Matthew Blake |
Rd 14 Havelock North 4295 New Zealand |
17 Apr 2007 - 25 Sep 2018 |
Individual | Van Den Berg, Helma |
Clive Clive 4102 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Knowles, Cedric Wesley |
Mahora Hastings 4120 New Zealand |
02 Apr 1998 - 20 Feb 2012 |
Individual | Van Den Berg, Helma |
Clive Clive 4102 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Entity | Karamu Trustees No. 9 Limited Shareholder NZBN: 9429031211925 Company Number: 3278048 |
Hastings 4122 New Zealand |
11 Oct 2017 - 25 Sep 2018 |
Entity | Karamu Trustees No. 9 Limited Shareholder NZBN: 9429031211925 Company Number: 3278048 |
Hastings 4122 New Zealand |
11 Oct 2017 - 25 Sep 2018 |
Individual | Van Den Berg, Helma |
Clive Clive 4102 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Van Den Berg, Helma |
Clive Clive 4102 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Turvey, Timothy Maxwell Collett |
Rd 2 Hastings 4172 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Ward, Juliana Russell Grace |
Rd 14 Havelock North 4295 New Zealand |
17 Apr 2007 - 25 Sep 2018 |
Entity | Karamu Trustees No. 9 Limited Shareholder NZBN: 9429031211925 Company Number: 3278048 |
20 Feb 2012 - 11 Oct 2017 | |
Entity | Karamu Trustees No. 9 Limited Shareholder NZBN: 9429031211925 Company Number: 3278048 |
Hastings 4122 New Zealand |
20 Feb 2012 - 11 Oct 2017 |
Individual | Van Den Berg, Helma |
Clive Clive 4102 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Geenty, George Richard |
R D 2 Hastings |
02 Apr 1998 - 17 Apr 2007 |
Individual | Turvey, Timothy Maxwell Collett |
Rd 2 Hastings 4172 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Van Den Berg, Helma |
Clive Clive 4102 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Turvey, Timothy Maxwell Collett |
Rd 2 Hastings 4172 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Turvey, Timothy Maxwell Collett |
Rd 2 Hastings 4172 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Individual | Ward, David Blake |
R D 2 Hastings |
02 Apr 1998 - 17 Apr 2007 |
Individual | Van Den Berg, Helma |
Clive Clive 4102 New Zealand |
02 Apr 1998 - 25 Sep 2018 |
Helma Van Den Berg - Director
Appointment date: 02 Apr 1998
Address: Clive, Clive, 4102 New Zealand
Address used since 28 Feb 2011
Timothy Maxwell Collett Turvey - Director
Appointment date: 02 Apr 1998
Address: Te Awanga, Hastings, 4180 New Zealand
Address used since 23 Feb 2016
Matthew Blake Ward - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 26 Sep 2017
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 15 Feb 2010
Juliana Russell Grace Ward - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 26 Sep 2017
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 15 Feb 2010
David Blake Ward - Director (Inactive)
Appointment date: 02 Apr 1998
Termination date: 01 Sep 2006
Address: R D 2, Hastings,
Address used since 02 Apr 1998
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Hawkes Bay Wine Investments Limited
308 Queen Street
Te Awanga Estate Limited
308 Queen Street
Terrata Estate Limited
302 Southampton Street-west
Tevm Limited
203 Knight Street
Wineworks Marlborough Limited
Cnr Eastbourne & Market Streets
Worth Limited
120 Queen Street East