General information

Barker's Marque Wine Limited

Type: NZ Limited Company (Ltd)
9429032409314
New Zealand Business Number
2205915
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C121450 - Wine Mfg
Industry classification codes with description

Barker's Marque Wine Limited (issued a New Zealand Business Number of 9429032409314) was registered on 02 Feb 2009. 8 addresess are in use by the company: 499 Reserve Road, Rd 1, Seddon, 7285 (type: other, records). Level 4 Rangitane House, 2 Main Street, Blenheim had been their registered address, until 04 Oct 2018. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 50 shares (50% of shares), namely:
Barker, Simon (an individual) located at Seddon, 7285,
Barker, Vanessa (an individual) located at Seddon, 7285, Marlborough. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Johnson, William Gillett (an individual) - located at Barrington. "Wine mfg" (ANZSIC C121450) is the category the Australian Bureau of Statistics issued to Barker's Marque Wine Limited. Businesscheck's information was last updated on 01 Mar 2024.

Current address Type Used since
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Other (Address For Share Register) 23 Jun 2014
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Other (Address For Share Register) 26 Sep 2018
499 Reserve Road, Rd 1, Seddon, 7285 Registered & physical & service 04 Oct 2018
499 Reserve Road, Rd 1, Seddon, 7285 Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) 04 Jun 2020
Contact info
64 21 366858
Phone (Phone)
simon@barkersmarque.net.nz
Email
barkersmarquewines.com
Website
Directors
Name and Address Role Period
William Gillett Johnson
Lafayette, Ca 94549,
Address used since 07 Jun 2016
Santa Rosa, California, 95404
Address used since 07 Jun 2017
Barrington, IL 60010
Address used since 14 Feb 2019
Director 02 Feb 2009 - current
Vanessa Barker
Seddon, 7285
Address used since 03 Jun 2021
Seddon, 7285, Marlborough, 7285
Address used since 01 Jun 2016
Director 02 Feb 2009 - current
Simon Barker
Rd 1, Seddon, 7285
Address used since 03 Jul 2012
Director 03 Jul 2012 - current
Edmund Barker
Marblehead, Ma 01945, Ma 01945,
Address used since 07 Jun 2016
Director 02 Feb 2009 - 31 Aug 2018
Addresses
Other active addresses
Type Used since
499 Reserve Road, Rd 1, Seddon, 7285 Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) 04 Jun 2020
Principal place of activity
499 Reserve Road , Rd 1 , Seddon , 7285
Previous address Type Period
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Registered & physical 15 Mar 2016 - 04 Oct 2018
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Physical & registered 01 Jul 2014 - 15 Mar 2016
4 The Forum, Blenheim, Blenheim, 7201 Physical & registered 07 Feb 2012 - 01 Jul 2014
1 Hutcheson Street, Mayfield, Blenheim, 7201 Registered & physical 22 Feb 2011 - 07 Feb 2012
499 Reserve Road Rd1, Seddon 7285, Marlborough Physical 02 Feb 2009 - 22 Feb 2011
499 Reserve Road Rd1, Seddon, 7285, Marlborough Registered 02 Feb 2009 - 22 Feb 2011
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
March
Financial report filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Barker, Simon
Individual
Seddon, 7285
02 Feb 2009 - current
Barker, Vanessa
Individual
Seddon, 7285
Marlborough
02 Feb 2009 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Johnson, William Gillett
Individual
Barrington
IL 60010
02 Feb 2009 - current

Historic shareholders

Shareholder Name Address Period
Barker, Pamela
Individual
Marblehead, Ma 01945
Usa
02 Feb 2009 - 31 Jan 2019
Barker, Edmund
Individual
Marblehead, Ma 01945
Usa
02 Feb 2009 - 31 Jan 2019
Location
Similar companies
Churton Limited
2 Alfred Street
Cornucopia Limited
2 Alfred Street
Marlborough Valley Wines Limited
2 Alfred Street
Highfield Terravin Limited
2 Alfred Street
Churton Wines Limited
2 Alfred Street
Prime Door Company Limited
Level 2, Youell House