Chardonnay Properties Limited, a registered company, was started on 17 Aug 1981. 9429040776934 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Gregor James Vallely - an active director whose contract started on 30 May 2018,
Richard Lyell Moore - an active director whose contract started on 17 Mar 2021,
Dorothy Margaret Mckinnon - an inactive director whose contract started on 30 Sep 1997 and was terminated on 17 Mar 2021,
Edward James Vallely - an inactive director whose contract started on 30 Sep 1997 and was terminated on 30 May 2018,
Graeme James Wight - an inactive director whose contract started on 02 Apr 1982 and was terminated on 30 Sep 1997.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 37 Somme Parade, Whanganui, 4500 (type: physical, service).
Chardonnay Properties Limited had been using C/- Avenue Motor Inn, 379 Victoria Avenue, Wanganui as their registered address until 05 Dec 1997.
Former names for this company, as we identified at BizDb, included: from 17 Aug 1981 to 01 Dec 1997 they were named Wight Developments Limited.
A total of 200000 shares are allocated to 17 shareholders (9 groups). The first group consists of 16667 shares (8.33%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 20000 shares (10%). Finally the next share allotment (3333 shares 1.67%) made up of 2 entities.
Previous addresses
Address: C/- Avenue Motor Inn, 379 Victoria Avenue, Wanganui
Registered address used from 05 Dec 1997 to 05 Dec 1997
Address: 35 Drews Avenue, Wanganui New Zealand
Registered address used from 05 Dec 1997 to 24 Sep 2018
Address: 69 Taupo Quay, Wanganui
Registered address used from 17 Nov 1997 to 05 Dec 1997
Address: 35 Drews Avenue, Wanganui New Zealand
Physical address used from 01 Jul 1997 to 24 Sep 2018
Address: 69 Taupo Quay, Wanganui
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 45 Ridgway Street, Wanganui
Registered address used from 25 Sep 1995 to 17 Nov 1997
Address: C/o Brandon Barlow & Roddick, Provident Life Building, 45 Ridgway St, Wanganui
Registered address used from 18 Dec 1992 to 25 Sep 1995
Basic Financial info
Total number of Shares: 200000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16667 | |||
Entity (NZ Limited Company) | Gregor Vallely Trustee (no 3) Limited Shareholder NZBN: 9429043409532 |
Whanganui 4500 New Zealand |
23 Sep 2020 - |
Individual | Vallely, L A |
Wanganui |
17 Aug 1981 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Salama, Deborah |
Wanganui New Zealand |
17 Aug 1981 - |
Individual | Vallely, Gregor James |
Wanganui New Zealand |
17 Aug 1981 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Individual | Fearn, J B |
Rd 1 Whanganui 4571 New Zealand |
17 Aug 1981 - |
Individual | Vallely, Gregor James |
Wanganui New Zealand |
17 Aug 1981 - |
Shares Allocation #4 Number of Shares: 3333 | |||
Individual | Salama, Deborah |
Wanganui New Zealand |
17 Aug 1981 - |
Individual | Vallely, Gregor James |
Wanganui New Zealand |
17 Aug 1981 - |
Shares Allocation #5 Number of Shares: 3333 | |||
Individual | Sollitt, V L |
Taupo |
17 Aug 1981 - |
Individual | Vallely, Gregor James |
Wanganui New Zealand |
17 Aug 1981 - |
Shares Allocation #6 Number of Shares: 16667 | |||
Individual | Vallely, Lynette Anne |
Wanganui 4571 New Zealand |
23 Sep 2020 - |
Individual | Vallely, Gregor James |
Wanganui New Zealand |
17 Aug 1981 - |
Shares Allocation #7 Number of Shares: 16667 | |||
Individual | Toy, Aaron Paul |
Saint Johns Hill Whanganui 4501 New Zealand |
22 Oct 2020 - |
Individual | Vallely, Kerryn Lynette |
Wanganui New Zealand |
06 Sep 2007 - |
Individual | Vallely, Gregor James |
Wanganui New Zealand |
17 Aug 1981 - |
Shares Allocation #8 Number of Shares: 100000 | |||
Individual | Mckinnon, Dorothy M |
Wanganui Wanganui 4500 New Zealand |
17 Aug 1981 - |
Shares Allocation #9 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Oasis Wanganui Limited Shareholder NZBN: 9429034255742 |
Whanganui 4541 New Zealand |
19 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vallely, J C |
Wanganui |
17 Aug 1981 - 23 Sep 2020 |
Individual | Vallely, E J |
Wanganui |
17 Aug 1981 - 23 Sep 2020 |
Individual | Vallely, E J |
Wanganui |
17 Aug 1981 - 23 Sep 2020 |
Individual | Vallely, E J |
Wanganui |
17 Aug 1981 - 23 Sep 2020 |
Individual | Vallely, E J |
Wanganui |
17 Aug 1981 - 23 Sep 2020 |
Individual | Vallely, E J |
Wanganui |
17 Aug 1981 - 23 Sep 2020 |
Individual | Vallely, J C |
Wanganui |
17 Aug 1981 - 23 Sep 2020 |
Individual | Moore, Richard L |
Wanganui |
17 Aug 1981 - 19 Sep 2006 |
Individual | Vallely, J C |
Wanganui |
17 Aug 1981 - 23 Sep 2020 |
Individual | Moore, Richard L |
Wanganui |
17 Aug 1981 - 19 Sep 2006 |
Individual | Tizard, Nelson H |
Wanganui |
17 Aug 1981 - 19 Sep 2006 |
Gregor James Vallely - Director
Appointment date: 30 May 2018
Address: Rd 1, Whanganui, 4571 New Zealand
Address used since 30 May 2018
Richard Lyell Moore - Director
Appointment date: 17 Mar 2021
Address: Whanganui, 4500 New Zealand
Address used since 17 Mar 2021
Dorothy Margaret Mckinnon - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 17 Mar 2021
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 08 Apr 2015
Edward James Vallely - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 30 May 2018
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 15 Oct 2010
Graeme James Wight - Director (Inactive)
Appointment date: 02 Apr 1982
Termination date: 30 Sep 1997
Address: Wanganui,
Address used since 02 Apr 1982
Craig Alexander Wight - Director (Inactive)
Appointment date: 02 Apr 1982
Termination date: 30 Sep 1997
Address: Wanganui,
Address used since 02 Apr 1982
Murray Ross Wight - Director (Inactive)
Appointment date: 02 Apr 1982
Termination date: 26 Jun 1996
Address: Wanganui,
Address used since 02 Apr 1982
Wanganui Boys & Girls Gym Club Incorporated
C/o Gregor Valley
Whanganui Musicians Club Incorporated
25 Drews Avenue
Etcetera Bridal Limited
1a Rutland Street
Frail Limited
1a Rutland Street
B.a.s.i.c.s. Incorporated
42 Drews Avenue
Cohens Business Centre Limited
35 Ridgway Street