Shortcuts

Woodstock Growers Limited

Type: NZ Limited Company (Ltd)
9429038763380
NZBN
611950
Company Number
Removed
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 07 Nov 2023

Woodstock Growers Limited was registered on 24 Mar 1994 and issued an NZ business number of 9429038763380. This removed LTD company has been managed by 2 directors: Campbell Bruce Kneale Ellingham - an active director whose contract started on 24 Mar 1994,
Diana Mary Ellingham - an inactive director whose contract started on 24 Mar 1994 and was terminated on 24 May 2005.
As stated in BizDb's database (updated on 20 Apr 2024), this company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up to 01 Nov 2019, Woodstock Growers Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb found more names used by this company: from 24 Mar 1994 to 01 Nov 1999 they were called Woodstock Wines Limited.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 9998 shares are held by 3 entities, namely:
Sainsbury Greer Trustee Company Limited (an entity) located at Napier,
Ellingham, Diana Mary (an individual) located at Taradale, Napier postcode 4112,
Ellingham, Campbell Bruce Kneale (an individual) located at Taradale, Napier postcode 4112.
Another group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Ellingham, Campbell Bruce Kneale - located at Taradale, Napier.
The 3rd share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Ellingham, Diana Mary, located at Taradale, Napier (an individual).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 08 Jun 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 01 Oct 2013 to 08 Jun 2016

Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Physical & registered address used from 15 Jun 2010 to 01 Oct 2013

Address #4: Whk Coffey Davison, 208-210 Avenue Road East, Hastings

Physical address used from 07 Dec 2007 to 15 Jun 2010

Address #5: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered address used from 07 Dec 2007 to 15 Jun 2010

Address #6: Atkinson & Associates, 107 Market Street South, Hastings

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address #7: Atkinson & Associates, 107 Market Street South, Hastings

Registered address used from 31 Oct 2000 to 07 Dec 2007

Address #8: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings

Physical address used from 31 Oct 2000 to 07 Dec 2007

Address #9: 750 Ohiti Road, R.d. 9, Hastings

Registered address used from 15 May 1997 to 31 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Entity (NZ Limited Company) Sainsbury Greer Trustee Company Limited
Shareholder NZBN: 9429033277158
Napier

New Zealand
Individual Ellingham, Diana Mary Taradale
Napier
4112
New Zealand
Individual Ellingham, Campbell Bruce Kneale Taradale
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ellingham, Campbell Bruce Kneale Taradale
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ellingham, Diana Mary Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greer, Stephen Rd 2
Napier
4182
New Zealand
Individual Atkinson, Janice Helen Rd 5
Hastings 4175

New Zealand
Directors

Campbell Bruce Kneale Ellingham - Director

Appointment date: 24 Mar 1994

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Oct 2022

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 05 Jun 2012


Diana Mary Ellingham - Director (Inactive)

Appointment date: 24 Mar 1994

Termination date: 24 May 2005

Address: R D 9, Hastings,

Address used since 24 Mar 1994

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams