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%).
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
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 | Period |
---|---|---|---|
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 |
02 Aug 2023 - |
Shares Allocation #2 Number of Shares: 350 | |||
Individual | Allen, Rosemary Anne Forbes |
Rd 3 Blenheim |
03 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, William Henry |
Rd 3 Blenheim |
03 Jun 1993 - 02 Aug 2023 |
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
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
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