Esk Valley Estate Limited, a registered company, was incorporated on 24 Dec 1996. 9429038180088 is the number it was issued. The company has been run by 10 directors: Duncan John Mcfarlane - an active director whose contract started on 30 Sep 2021,
Steven James Knight - an active director whose contract started on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract started on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract started on 30 Sep 2021 and was terminated on 17 Jun 2022,
Michael Craig Taylor - an inactive director whose contract started on 01 Oct 2019 and was terminated on 30 Sep 2021.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Esk Valley Estate Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address up to 18 Jul 2022.
Previous aliases for this company, as we managed to find at BizDb, included: from 24 Dec 1996 to 03 May 2001 they were named Southern Sky Wines Limited.
One entity controls all company shares (exactly 1000 shares) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.
Previous addresses
Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 08 Sep 2021 to 18 Jul 2022
Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Physical address used from 28 Sep 2018 to 08 Sep 2021
Address: 2375 State Highway 50, Hastings, 4175 New Zealand
Registered address used from 28 Sep 2018 to 08 Sep 2021
Address: 118 Montgomerie Road, Mangere, Auckland, 1701 New Zealand
Registered & physical address used from 11 Nov 2004 to 28 Sep 2018
Address: 5 Kirkbride Road, Mangere, Auckland 1701
Registered address used from 11 Apr 2000 to 11 Nov 2004
Address: 5 Kirkbride Road, Mangere, Auckland 1701
Physical address used from 24 Dec 1996 to 11 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 |
Blenheim Blenheim 7201 New Zealand |
24 Dec 1996 - |
Ultimate Holding Company
Duncan John Mcfarlane - Director
Appointment date: 30 Sep 2021
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 30 Sep 2021
Steven James Knight - Director
Appointment date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2021
Alex Charles Mamo - Director
Appointment date: 17 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Jun 2022
Lisa Maree Alexander - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 17 Jun 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Sep 2021
Michael Craig Taylor - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Oct 2019
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2019
Karen Theresa Fistonich - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 06 Jul 2021
Address: Kumeu, 0891 New Zealand
Address used since 01 Oct 2019
Fabian George Yukich - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 07 Oct 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Sep 2008
George Vjeceslav Fistonich - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 01 Oct 2019
Address: Parnell, Auckland 1001, 1052 New Zealand
Address used since 24 Dec 1996
Gail Elizabeth Fistonich - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 01 Sep 2008
Address: Parnell, Auckland 1001,
Address used since 24 Dec 1996