Coney Wines Limited, a registered company, was incorporated on 22 Dec 1992. 9429038905070 is the New Zealand Business Number it was issued. "Restaurant operation" (business classification H451130) is how the company has been classified. This company has been supervised by 2 directors: Margaret Coney - an active director whose contract began on 20 Jun 1997,
Peter Muxlow - an inactive director whose contract began on 20 Jun 1997 and was terminated on 02 Oct 2000.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 107 Dry River Road, Rd 1, Martinborough, 5781 (type: postal, office).
Coney Wines Limited had been using Dry River Road, R D 1, Martinborough as their registered address until 14 Oct 2014.
Previous names for the company, as we managed to find at BizDb, included: from 22 Dec 1992 to 19 Jun 2001 they were called Sheffield Holding Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1 per cent). Finally the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
107 Dry River Road, Rd 1, Martinborough, 5781 New Zealand
Previous addresses
Address #1: Dry River Road, R D 1, Martinborough New Zealand
Registered address used from 31 Oct 2006 to 14 Oct 2014
Address #2: C/--2 Wiliscourt, 17 Oriental Terrace, Oriental Bay, Wellington
Registered address used from 30 Oct 1998 to 31 Oct 2006
Address #3: C/-2 Wiliscourt, 17 Oriental Terrace, Oriental Bay, Wellington
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address #4: Dry River Roade, Rd 1, Martinborough
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address #5: 90 Muritai Road, Eastbourne
Registered address used from 30 Jun 1998 to 30 Oct 1998
Address #6: Same As Registered Office
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address #7: Dry River Road, Rd 1, Martinborough New Zealand
Physical address used from 30 Jun 1998 to 14 Oct 2014
Address #8: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington
Registered address used from 17 Apr 1998 to 30 Jun 1998
Address #9: 90 Muritai Road,, Eastbourne,, Wellington.
Registered address used from 01 Mar 1998 to 17 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Coney, Margaret |
Rd 1 Martinborough |
22 Dec 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coney, Lisa Margaret |
R D 1 Martinborough 5781 New Zealand |
13 Oct 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coney, Timothy Ian |
R D 1 Martinborough Nz New Zealand |
08 Dec 2009 - |
Margaret Coney - Director
Appointment date: 20 Jun 1997
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 13 Oct 2009
Peter Muxlow - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 02 Oct 2000
Address: Wellington,
Address used since 20 Jun 1997
Vintage Outings Limited
107 Dry River Road
Crescendo Cuisine Limited
107 Dry River Road
Hamden Estate Limited
214 Dry River Road
A'ruma Limited
39 Jellicoe Street
Crescendo Cuisine Limited
107 Dry River Road
Division Limited
15 Esther Street
Fed-up Too Limited
35 Weld Street
Rycorlin Limited
39 Jellicoe Street
Wipeout Kitchen Limited
39 Jellicoe Street