Shortcuts

Hutt Creek Vineyard Limited

Type: NZ Limited Company (Ltd)
9429039397591
NZBN
410686
Company Number
Registered
Company Status
Current address
Kendons Scott Macdonald Limited
119 Blenheim Road Riccarton
Christchurch
Other address (Address For Share Register) used since 12 Mar 2007
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical address used since 22 Apr 2021

Hutt Creek Vineyard Limited, a registered company, was launched on 11 Oct 1988. 9429039397591 is the business number it was issued. The company has been run by 4 directors: Andrew John Grant - an active director whose contract started on 26 Feb 1992,
Bruce Ronald Moore - an active director whose contract started on 26 Feb 1992,
Jillian Margaret Moore - an active director whose contract started on 26 Feb 1992,
Malcolm Fraser Lawrence - an inactive director whose contract started on 26 Feb 1992 and was terminated on 10 Jun 1993.
Updated on 03 Dec 2021, our data contains detailed information about 2 addresses this company registered, specifically: 6 Show Place, Addington, Christchurch, 8024 (registered address),
6 Show Place, Addington, Christchurch, 8024 (physical address),
Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch (other address).
Hutt Creek Vineyard Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 22 Apr 2021.
A total of 315000 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 23750 shares (7.54 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 157500 shares (50 per cent). Finally there is the next share allocation (61875 shares 19.64 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 19 Mar 2007 to 22 Apr 2021

Address #2: 119 Blenheim Road Riccarton, Christchurch New Zealand

Physical address used from 19 Mar 2007 to 22 Apr 2021

Address #3: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical & registered address used from 29 Oct 2003 to 19 Mar 2007

Address #4: 12 Main North Road, Christchurch

Registered address used from 14 Apr 1996 to 29 Oct 2003

Address #5: C/o Bdo Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Christchurch

Registered address used from 06 Jul 1993 to 14 Apr 1996

Address #6: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #7: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Physical address used from 20 Feb 1992 to 29 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 315000

Annual return filing month: June

Annual return last filed: 02 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23750
Individual Jocelyn Francis Munro Rosewill
Timaru

New Zealand
Shares Allocation #2 Number of Shares: 157500
Entity (NZ Limited Company) Standfast Investments Limited
Shareholder NZBN: 9429039971463
Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 61875
Individual Jillian Margaret Moore Waipara
Director Bruce Ronald Moore Waipara
Entity (NZ Limited Company) Hbs Trustees No 112 Limited
Shareholder NZBN: 9429046474810
Rangiora
Rangiora
7400
New Zealand
Shares Allocation #4 Number of Shares: 71875
Entity (NZ Limited Company) Hbs Trustees No 112 Limited
Shareholder NZBN: 9429046474810
Rangiora
Rangiora
7400
New Zealand
Director Bruce Ronald Moore Waipara
Individual Jillian Margaret Moore Waipara

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Company Number: 902362
Timaru
7910
New Zealand
Entity Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Company Number: 902362
Entity Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Company Number: 902362
Individual Bruce Ronald Moore Waipara
Entity Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Company Number: 902362
Timaru
7910
New Zealand
Directors

Andrew John Grant - Director

Appointment date: 26 Feb 1992

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 08 Sep 2015


Bruce Ronald Moore - Director

Appointment date: 26 Feb 1992

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 08 Sep 2015


Jillian Margaret Moore - Director

Appointment date: 26 Feb 1992

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 08 Sep 2015


Malcolm Fraser Lawrence - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 10 Jun 1993

Address: West Melton,

Address used since 26 Feb 1992

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road