Shortcuts

Alvine Limited

Type: NZ Limited Company (Ltd)
9429038738586
NZBN
618798
Company Number
Registered
Company Status
A013110
Industry classification code
Grape Growing
Industry classification description
Current address
174a Queen Street
Richmond
Nelson 7020
New Zealand
Physical & registered & service address used since 07 Sep 2016

Alvine Limited, a registered company, was incorporated on 03 Jun 1993. 9429038738586 is the New Zealand Business Number it was issued. "Grape growing" (ANZSIC A013110) is how the company is classified. This company has been managed by 6 directors: Georgina Anne Woods - an active director whose contract began on 01 Aug 2023,
Julia Jane Petrie - an active director whose contract began on 01 Aug 2023,
Timothy William Allen - an active director whose contract began on 01 Aug 2023,
Rosemary Anne Forbes Allen - an inactive director whose contract began on 03 Jun 1993 and was terminated on 02 Aug 2023,
William Henry Allen - an inactive director whose contract began on 03 Jun 1993 and was terminated on 07 Jul 2023.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 174A Queen Street, Richmond, Nelson, 7020 (type: physical, registered).
Alvine Limited had been using 14 Oxford Street, Richmond as their registered address up until 07 Sep 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 650 shares (65%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 350 shares (35%).

Addresses

Previous addresses

Address: 14 Oxford Street, Richmond New Zealand

Registered & physical address used from 01 Apr 2008 to 07 Sep 2016

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered address used from 18 Apr 2004 to 01 Apr 2008

Address: Carran Miller Limited, 3rd Floor, Clifford House, 38 Halifax Street, Nelson

Registered address used from 18 Apr 2004 to 18 Apr 2004

Address: Carran Miller Limited, 3rd Floor, Clifford House, 38 Halifax Street, Nelson

Physical address used from 18 Apr 2004 to 01 Apr 2008

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical address used from 18 Apr 2004 to 18 Apr 2004

Address: C/- Carran Miller Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson

Registered & physical address used from 04 Sep 2003 to 18 Apr 2004

Address: Clearmount House, 9 Buxton Square, Nelson

Registered & physical address used from 20 May 2002 to 04 Sep 2003

Address: C/- Winstanley Kerridge, 22 Scott Street, Blenheim

Physical address used from 15 Aug 1997 to 20 May 2002

Address: 22 Scott Street, Blenheim

Registered address used from 15 Apr 1997 to 20 May 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 650
Other (Other) Tim Allen, Julia Petrie And Georgina Woods As Executors And Trustees For The Estate Of Bill Allen Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 350
Individual Allen, Rosemary Anne Forbes Rd 3
Blenheim

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, William Henry Rd 3
Blenheim
Directors

Georgina Anne Woods - Director

Appointment date: 01 Aug 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Aug 2023


Julia Jane Petrie - Director

Appointment date: 01 Aug 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Aug 2023


Timothy William Allen - Director

Appointment date: 01 Aug 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Aug 2023


Rosemary Anne Forbes Allen - Director (Inactive)

Appointment date: 03 Jun 1993

Termination date: 02 Aug 2023

Address: Raupara, R D 3, Blenheim, 7273 New Zealand

Address used since 01 Sep 2017

Address: Repaura, R D 3, Blenheim, New Zealand

Address used since 03 Jun 1993


William Henry Allen - Director (Inactive)

Appointment date: 03 Jun 1993

Termination date: 07 Jul 2023

Address: Raupara, R D 3, Blenheim, 7273 New Zealand

Address used since 01 Sep 2017

Address: Repaura, R D 3, Blenheim, New Zealand

Address used since 03 Jun 1993


Clutha Nantees Mackenzie - Director (Inactive)

Appointment date: 03 Jun 1993

Termination date: 26 Jan 1994

Address: Fendalton, Christchurch,

Address used since 03 Jun 1993

Nearby companies

Shoreshim House Limited
174a Queen Street

Ctl Trustees No 3 Limited
174a Queen Street

3rd Dimension Surveying Limited
174a Queen Street

Julistair Limited
174a Queen Street

Consolve Limited
174a Queen Street

Tasman Dental Centre Limited
174a Queen Street

Similar companies

Bcg Vineyard Limited
Suite 1, 126 Trafalgar Street

Brookby Hill Limited
Suite 1, 126 Trafalgar Street

D Dog Vineyard Limited
Suite 1, 126 Trafalgar Street

Lone Gum Estate Limited
Suite 1, 126 Trafalgar Street

Long River Farm Limited
105 Clover Road

Tobairlee Vineyards Limited
118 Hardy Street