Shortcuts

Waipara Vines Limited

Type: NZ Limited Company (Ltd)
9429046270863
NZBN
6360053
Company Number
Registered
Company Status
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
69 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 03 Aug 2017
100a Hayton Road
Wigram
Christchurch 8443
New Zealand
Other address (Address For Share Register) used since 22 Jul 2020
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 13 Sep 2021

Waipara Vines Limited, a registered company, was launched on 03 Aug 2017. 9429046270863 is the business number it was issued. "Vineyard operation" (business classification A013120) is how the company was categorised. The company has been run by 2 directors: Stephen Rae - an active director whose contract began on 03 Aug 2017,
Mairi Messervy - an active director whose contract began on 27 Feb 2023.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: 9 Shirley Road, Mairehau, Christchurch, 8013 (registered address),
9 Shirley Road, Mairehau, Christchurch, 8013 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (registered address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (service address) among others.
Waipara Vines Limited had been using 100A Hayton Road. Wigram, Christchurch Central, Christchurch as their registered address up until 13 Sep 2021.
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. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 23 Nov 2022

Address #5: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand

Registered & service address used from 24 May 2023

Previous addresses

Address #1: 100a Hayton Road. Wigram, Christchurch Central, Christchurch, 8443 New Zealand

Registered & physical address used from 30 Jul 2020 to 13 Sep 2021

Address #2: 69 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Aug 2017 to 30 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Rae, Stephen Waipara
7483
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Messervy, Mairi Waipara
7483
New Zealand
Directors

Stephen Rae - Director

Appointment date: 03 Aug 2017

Address: Waipara, 7483 New Zealand

Address used since 01 Nov 2023

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 28 Apr 2023

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 28 Feb 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 24 Mar 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 Sep 2021

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 31 Jan 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 03 Aug 2017

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 25 Jul 2019


Mairi Messervy - Director

Appointment date: 27 Feb 2023

Address: Waipara, 7483 New Zealand

Address used since 01 Nov 2023

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 28 Apr 2023

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 28 Feb 2023

Similar companies

Bell Hill Vineyard Limited
12/75 Gloucester Street

Bf Enterprises Limited
C/- Ernst & Young Ltd

Hanmer Springs Wines Limited
Unit 2, 77 Gloucester Street

Ocean View Sumner Limited
100 Moorhouse Avenue

Stoney Range Wines Limited
Corcoran French

Three Miners Vineyard 2014 Limited
151 Cambridge Terrace