Vidal Estate Limited, a registered company, was started on 08 Feb 1989. 9429039367280 is the NZ business identifier it was issued. The company has been managed by 10 directors: Steven James Knight - an active director whose contract began on 30 Sep 2021,
Steven John Knight - an active director whose contract began on 30 Sep 2021,
Duncan John Mcfarlane - an active director whose contract began on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract began on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract began on 30 Sep 2021 and was terminated on 17 Jun 2022.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: 1 Market Street, Blenheim, Blenheim, 7201 (registered address),
1 Market Street, Blenheim, Blenheim, 7201 (physical address),
1 Market Street, Blenheim, Blenheim, 7201 (service address),
118 Montgomerie Road, Mangere, Auckland, 2022 (other address) among others.
Vidal Estate Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address up until 18 Jul 2022.
More names used by this company, as we identified at BizDb, included: from 11 Aug 1989 to 03 May 2001 they were called Forest Flowers Wine Company Limited, from 08 Feb 1989 to 11 Aug 1989 they were called Lyndock Number Twenty One Company Limited.
A single entity owns all company shares (exactly 5000 shares) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.
Other active addresses
Address #4: 1 Market Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical & service address used from 18 Jul 2022
Previous addresses
Address #1: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 08 Sep 2021 to 18 Jul 2022
Address #2: 2375 State Highway 50, Rd 5, Hastings, 4175 New Zealand
Registered & physical address used from 07 Dec 2018 to 08 Sep 2021
Address #3: 118 Montgomerie Road, Mangere, Auckland, 1701 New Zealand
Registered & physical address used from 11 Nov 2004 to 07 Dec 2018
Address #4: P O Box 43 046, Mangere, Auckland
Physical address used from 09 Apr 2003 to 11 Nov 2004
Address #5: 5 Kirkbride Road, Mangere, Auckland
Registered address used from 11 Jun 2002 to 11 Nov 2004
Address #6: Webster Malcolm & Kilpatric Solicitors, Cnr 42 Airedale & Lyndock Sts, Auckland 1
Registered address used from 01 Jul 1997 to 11 Jun 2002
Address #7: C/- Villa Maria Estate Ltd, 5 Kirkbridge Road, Mangere
Physical address used from 01 Jul 1997 to 09 Apr 2003
Address #8: Webster Malcolm & Kilpatric Solicitors, Cnr 42 Airedale & Lyndock Sts, Auckland 1
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 |
Blenheim Blenheim 7201 New Zealand |
08 Feb 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fistonich, George Vjeceslav |
Parnell |
08 Feb 1989 - 18 Oct 2019 |
Ultimate Holding Company
Steven James Knight - Director
Appointment date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2021
Steven John Knight - Director
Appointment date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2021
Duncan John Mcfarlane - Director
Appointment date: 30 Sep 2021
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 30 Sep 2021
Alex Charles Mamo - Director
Appointment date: 17 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Jun 2022
Lisa Maree Alexander - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 17 Jun 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Sep 2021
Michael Craig Charles Taylor - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Oct 2019
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2019
Karen Theresa Fistonich - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 06 Jul 2021
Address: Kumeu, 0891 New Zealand
Address used since 01 Oct 2019
George Vjeceslav Fistonich - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 01 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 1991
Ian Laurie Montgomerie - Director (Inactive)
Appointment date: 10 Jul 1991
Termination date: 11 Apr 2006
Address: Rd1 Howick, Auckland,
Address used since 10 Jul 1991
Hyalite Limited
117 Montgomerie Road
Husqvarna New Zealand Limited
51 Aintree Avenue
Hydrangea 27 Limited
43 Aintree Avenue
Orchid 25 Limited
43 Aintree Avenue
Escor Nz Limited
164 Montgomerie Road
Choice Foodfares Limited
35 Aintree Avenue