Central Hawkes Bay Wines Limited, a registered company, was registered on 28 Aug 1996. 9429038250507 is the business number it was issued. This company has been run by 9 directors: Leith Jonathan Ashworth - an active director whose contract started on 22 Mar 2019,
Shay Charles Ashworth - an active director whose contract started on 22 Mar 2019,
Tyler Campbell Ashworth - an active director whose contract started on 22 Mar 2019,
John Colin Ashworth - an inactive director whose contract started on 28 Aug 1996 and was terminated on 01 Jul 2023,
Joanna Margaret Ashworth - an inactive director whose contract started on 02 Jul 2008 and was terminated on 01 Jul 2023.
Last updated on 29 May 2025, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Central Hawkes Bay Wines Limited had been using Busines H Q, 308 Queen Street East, Hastings as their registered address up to 14 Oct 2019.
A total of 1500 shares are allotted to 9 shareholders (5 groups). The first group includes 150 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (10%). Lastly there is the third share allotment (300 shares 20%) made up of 1 entity.
Previous addresses
Address #1: Busines H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 17 Aug 2016 to 14 Oct 2019
Address #2: 405 King Street North, Hastings, 4122 New Zealand
Registered & physical address used from 21 Oct 2015 to 17 Aug 2016
Address #3: 6 Gordon Street, Dannevirke, 4930 New Zealand
Physical & registered address used from 03 Aug 2010 to 21 Oct 2015
Address #4: John Bennett, Chartered Accountant, 171 High Street, Dannevirke New Zealand
Physical & registered address used from 07 Jul 2006 to 03 Aug 2010
Address #5: C/o John Bennett And Sandra Massie, Chartered Accountants, 171 High Street, Dannevirke
Physical & registered address used from 26 Jun 2005 to 07 Jul 2006
Address #6: Coffey Davidson Ltd, Chartered Accountants, 26 Ruataniwha Street, Waipawa 4170
Registered address used from 04 Aug 2001 to 26 Jun 2005
Address #7: Coffey Davidson Ltd, Chartered Accountants, 26 Ruataniwha Street, Waipawa
Registered address used from 24 Jul 2000 to 04 Aug 2001
Address #8: Coffey Davidson Ltd, Chartered Accountants, 26 Ruataniwha Street, Waipawa
Physical address used from 24 Jul 2000 to 26 Jun 2005
Address #9: N C Grant, Chartered Accountants, Ruataniwha Street, Waipukurau
Registered address used from 11 Apr 2000 to 24 Jul 2000
Address #10: N C Grant, Chartered Accountants, Ruataniwha Street, Waipukurau
Registered address used from 08 Jul 1999 to 11 Apr 2000
Address #11: N C Grant, Chartered Accountants, Ruataniwha Street, Waipukurau
Physical address used from 08 Jul 1999 to 24 Jul 2000
Basic Financial info
Total number of Shares: 1500
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | The Vikings Limited Shareholder NZBN: 9429047231498 |
Rd 5 Dannevirke 4410 New Zealand |
14 Jun 2019 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | Seapoint Contracting Limited Shareholder NZBN: 9429046590800 |
308 Queen Street East Hastings 4122 New Zealand |
14 Jun 2019 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Worth Limited Shareholder NZBN: 9429030257344 |
Havelock North 4130 New Zealand |
14 Jun 2019 - |
| Shares Allocation #4 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | Sleeping Giant Trustees (no. 5) Limited Shareholder NZBN: 9429043425259 |
Hastings Hastings 4122 New Zealand |
14 Jun 2019 - |
| Individual | Ashworth, John Colin |
Takapau Plains Central Hawkes Bay 4281 New Zealand |
28 Aug 1996 - |
| Individual | Ashworth, Joanna Margaret |
Takapau Plains Central Hawkes Bay 4281 New Zealand |
02 Jul 2008 - |
| Shares Allocation #5 Number of Shares: 750 | |||
| Individual | Ashworth, Joanna Margaret |
Takapau Plains Central Hawkes Bay 4281 New Zealand |
02 Jul 2008 - |
| Entity (NZ Limited Company) | Sleeping Giant Trustees (no. 5) Limited Shareholder NZBN: 9429043425259 |
Hastings Hastings 4122 New Zealand |
14 Jun 2019 - |
| Individual | Ashworth, John Colin |
Takapau Plains Central Hawkes Bay 4281 New Zealand |
28 Aug 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mathers, Neil Gordon |
Waipawa |
28 Aug 1996 - 02 Jul 2008 |
| Individual | Johansen, Malcolm Kennerley |
Otawhao Rd 2, Takapau |
28 Aug 1996 - 02 Jul 2008 |
| Individual | Harrison, John Richard |
Pagets Road Rd 2, Takapau |
28 Aug 1996 - 02 Jul 2008 |
| Individual | Stubbs, Shirley May |
Rd 3 Takapau |
28 Aug 1996 - 02 Jul 2008 |
Leith Jonathan Ashworth - Director
Appointment date: 22 Mar 2019
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 22 Mar 2019
Shay Charles Ashworth - Director
Appointment date: 22 Mar 2019
Address: Feilding, Feilding, 4702 New Zealand
Address used since 22 Mar 2019
Tyler Campbell Ashworth - Director
Appointment date: 22 Mar 2019
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 07 Feb 2025
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 22 Mar 2019
John Colin Ashworth - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 01 Jul 2023
Address: Takapau, Central Hawkes Bay, 4281 New Zealand
Address used since 01 Oct 2015
Joanna Margaret Ashworth - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 01 Jul 2023
Address: Takapau Plains, Central Hawkes Bay, 4281 New Zealand
Address used since 01 Oct 2015
John Richard Harrison - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 02 Jul 2008
Address: Pagets Road, Rd 2, Takapau,
Address used since 28 Aug 1996
Malcolm Kennerley Johansen - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 02 Jul 2008
Address: Otawhao, Rd 2, Takapau,
Address used since 28 Aug 1996
Shirley May Stubbs - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 02 Jul 2008
Address: Rd 3, Takapau,
Address used since 28 Aug 1996
Neil Gordon Mathers - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 02 Jul 2008
Address: Waipawa,
Address used since 28 Aug 1996
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5