Nz Viticulture Estates Limited, a registered company, was launched on 26 Jun 2017. 9429046199553 is the NZ business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was classified. The company has been managed by 4 directors: John Christopher James Pike - an active director whose contract started on 26 Jun 2017,
John Christopher Pike - an active director whose contract started on 26 Jun 2017,
John Stephen Thomas Dellaca - an active director whose contract started on 26 Jun 2017,
John Stephen Dellaca - an active director whose contract started on 26 Jun 2017.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 65A Treffers Road, Wigram, 8025 (type: service, registered).
Nz Viticulture Estates Limited had been using 2/14 Hazeldean Road, Addington, Christchurch as their registered address up until 07 Jul 2022.
A total of 300 shares are allotted to 16 shareholders (8 groups). The first group consists of 15 shares (5%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 50 shares (16.67%). Lastly we have the 3rd share allocation (40 shares 13.33%) made up of 3 entities.
Other active addresses
Address #4: 65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 07 Jul 2022
Address #5: 65a Treffers Road, Wigram, 8025 New Zealand
Service address used from 05 Jul 2023
Principal place of activity
65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Previous address
Address #1: 2/14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 26 Jun 2017 to 07 Jul 2022
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Dellaca, Jason William |
Halswell Christchurch 8025 New Zealand |
24 Jul 2017 - |
Individual | Dellaca, Andrew Kerry |
Halswell Christchurch 8025 New Zealand |
26 Jun 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Wf Trustees 2005 Limited Shareholder NZBN: 9429034984949 |
Christchurch New Zealand |
24 Jul 2017 - |
Individual | Dellaca, Andrew Kerry |
Halswell Christchurch 8025 New Zealand |
26 Jun 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 |
22 Moorhouse Avenue Christchurch New Zealand |
24 Jul 2017 - |
Individual | Dellaca, Helen Frances |
Westmorland Christchurch 8025 New Zealand |
24 Jul 2017 - |
Individual | Dellaca, John Stephen |
Westmorland Christchurch 8025 New Zealand |
24 Jul 2017 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Pike, John Christopher |
St Albans Christchurch 8014 New Zealand |
14 Feb 2019 - |
Entity (NZ Limited Company) | Wf Trustees 2017 Limited Shareholder NZBN: 9429045910173 |
Addington Christchurch 8011 New Zealand |
04 Jul 2017 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Matthews, Hugh Clifford |
Strowan Christchurch 8052 New Zealand |
24 Jul 2017 - |
Individual | Jones, Kenneth James |
Merivale Christchurch 8014 New Zealand |
24 Jul 2017 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Dellaca, Robert John |
Enner Glynn Nelson 7011 New Zealand |
24 Jul 2017 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Dellaca, Julie Lynne |
Hope Island, Queensland 4212 Australia |
24 Jul 2017 - |
Individual | Dellaca, Neil Geoffrey |
Hope Island, Queensland 4212 Australia |
24 Jul 2017 - |
Shares Allocation #8 Number of Shares: 25 | |||
Individual | Stuart, Jeanette Mary |
Cashmere Christchurch 8022 New Zealand |
24 Jul 2017 - |
Individual | Bobsien, Gregory John |
Cashmere Christchurch 8022 New Zealand |
24 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Pike, John Christopher James |
Merivale Christchurch 8014 New Zealand |
04 Jul 2017 - 14 Feb 2019 |
John Christopher James Pike - Director
Appointment date: 26 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Jun 2017
John Christopher Pike - Director
Appointment date: 26 Jun 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Jun 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2018
John Stephen Thomas Dellaca - Director
Appointment date: 26 Jun 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 26 Jun 2017
John Stephen Dellaca - Director
Appointment date: 26 Jun 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 26 Jun 2017
Hydraulic Hose Nz Limited
14 Hazeldean Road
Cogs Limited
3/14 Hazeldean Road,
Efficiency Leaders (nz) Limited
3/14 Hazeldean Road
Albatross Backpackers Limited
14 Hazeldean Road
Timber Treatments (2017) Limited
3/14 Hazeldean Road
Southern Fire Systems Limited
3/14 Hazeldean Road
Canterbury Property Trust Limited
6 Hazeldean Road
Guymon 2013 Limited
L3, 2 Hazeldean Road
Halland Investments Limited
6 Hazeldean Road
Health Professional Services Limited
50 Hazeldean Road
Oligris Investments Limited
50 Hazeldean Road
Reflex Nominees Limited
12 Hazeldean Road