Vin Mamelon Limited, a registered company, was incorporated on 10 May 2016. 9429042338765 is the NZBN it was issued. "Grape growing" (ANZSIC A013110) is how the company is classified. The company has been run by 2 directors: Martin Fraser - an active director whose contract began on 10 May 2016,
Kathleen Fraser - an active director whose contract began on 10 May 2016.
Updated on 10 May 2025, our data contains detailed information about 2 addresses this company registered, namely: 30 Major Aitken Drive, Huntsbury, Christchurch, 8022 (registered address),
30 Major Aitken Drive, Huntsbury, Christchurch, 8022 (service address),
304 Stokes Road, Rd 1, Amberley, 7481 (physical address).
Vin Mamelon Limited had been using 304 Stokes Road, Rd 1, Amberley as their registered address until 12 Aug 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
304 Stokes Road, Rd 1, Amberley, 7481 New Zealand
Previous addresses
Address #1: 304 Stokes Road, Rd 1, Amberley, 7481 New Zealand
Registered & service address used from 07 Nov 2018 to 12 Aug 2024
Address #2: 5/33 Cranmer Square, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Dec 2016 to 07 Nov 2018
Address #3: 41 Wadestown Road, Wadestown, Wellington, 6012 New Zealand
Physical & registered address used from 21 Oct 2016 to 08 Dec 2016
Address #4: 23 Kotari Road, Days Bay, Lower Hutt, 5013 New Zealand
Physical & registered address used from 10 May 2016 to 21 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Fraser, Martin |
Huntsbury Christchurch 8022 New Zealand |
10 May 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Fraser, Kathleen |
Huntsbury Christchurch 8022 New Zealand |
10 May 2016 - |
Martin Fraser - Director
Appointment date: 10 May 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 02 Aug 2024
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Nov 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Nov 2016
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 30 Oct 2018
Kathleen Fraser - Director
Appointment date: 10 May 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Aug 2024
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Nov 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Nov 2016
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 30 Oct 2018
Wickham Trustee Company Limited
19a Kilmore Street
Maxwell Gill Property Limited
30a Park Terrace
Brook Serene & Company Limited
The George Hotel
Sovereign Palms Limited
26 Peterborough Street
Suburban Estates Limited
26 Peterborough Street
Suburban Contracting Limited
26 Peterborough Street
Grape Expectations Limited
141 Cambridge Terrace
Greystone Wines Limited
Level 6
Limestone Creek Vineyards Limited
Level 6
Scott Base Vineyard Limited
Walker Davey Ltd
The Chapel Vineyard Limited
Apartment 9, 142 Park Terrace
Weka Plains Estate Limited
151 Cambridge Terrace