Shortcuts

Chardonnay Properties Limited

Type: NZ Limited Company (Ltd)
9429040776934
NZBN
38119
Company Number
Registered
Company Status
Current address
37 Somme Parade
Whanganui 4500
New Zealand
Physical & service & registered address used since 24 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 16667
Entity (NZ Limited Company) Gregor Vallely Trustee (no 3) Limited
Shareholder NZBN: 9429043409532
Whanganui
4500
New Zealand
Individual Vallely, L A Wanganui
Shares Allocation #2 Number of Shares: 20000
Individual Salama, Deborah Wanganui

New Zealand
Individual Vallely, Gregor James Wanganui

New Zealand
Shares Allocation #3 Number of Shares: 3333
Individual Fearn, J B Rd 1
Whanganui
4571
New Zealand
Individual Vallely, Gregor James Wanganui

New Zealand
Shares Allocation #4 Number of Shares: 3333
Individual Salama, Deborah Wanganui

New Zealand
Individual Vallely, Gregor James Wanganui

New Zealand
Shares Allocation #5 Number of Shares: 3333
Individual Sollitt, V L Taupo
Individual Vallely, Gregor James Wanganui

New Zealand
Shares Allocation #6 Number of Shares: 16667
Individual Vallely, Lynette Anne Wanganui
4571
New Zealand
Individual Vallely, Gregor James Wanganui

New Zealand
Shares Allocation #7 Number of Shares: 16667
Individual Toy, Aaron Paul Saint Johns Hill
Whanganui
4501
New Zealand
Individual Vallely, Kerryn Lynette Wanganui

New Zealand
Individual Vallely, Gregor James Wanganui

New Zealand
Shares Allocation #8 Number of Shares: 100000
Individual Mckinnon, Dorothy M Wanganui
Wanganui
4500
New Zealand
Shares Allocation #9 Number of Shares: 20000
Entity (NZ Limited Company) Oasis Wanganui Limited
Shareholder NZBN: 9429034255742
Whanganui
4541
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vallely, J C Wanganui
Individual Vallely, E J Wanganui
Individual Vallely, E J Wanganui
Individual Vallely, E J Wanganui
Individual Vallely, E J Wanganui
Individual Vallely, E J Wanganui
Individual Vallely, J C Wanganui
Individual Moore, Richard L Wanganui
Individual Vallely, J C Wanganui
Individual Moore, Richard L Wanganui
Individual Tizard, Nelson H Wanganui
Directors

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

Nearby companies