Queensberry Gardens Limited (issued a New Zealand Business Number of 9429032566796) was started on 09 Sep 2008. 5 addresess are in use by the company: 2 Gladsmuir Road, Queensberry, Cromwell Rd 3, 9383 (type: postal, office). Gladsmuir Road, Queensberry, Cromwell Rd 3 had been their registered address, until 27 Oct 2015. Queensberry Gardens Limited used other aliases, namely: Queensbury Gardens Limited from 29 Apr 2010 to 16 May 2014, New Co 2008 Limited (09 Sep 2008 to 29 Apr 2010). 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 100 shares (10 per cent of shares), namely:
Harker, Jack Stephen (an individual) located at Queensberry, Cromwell Rd 3 postcode 9383. When considering the second group, a total of 1 shareholder holds 45 per cent of all shares (450 shares); it includes
Van Turnhout-Harker, Diana Mary (an individual) - located at Queensberry, Cromwell Rd 3. Next there is the third group of shareholders, share allocation (450 shares, 45%) belongs to 1 entity, namely:
Harker, Clive Dean, located at Queensberry, Cromwell Rd 3 (an individual). "Vineyard operation" (ANZSIC A013120) is the classification the Australian Bureau of Statistics issued Queensberry Gardens Limited. Our data was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 The Mall, Cromwell, Cromwell, 9310 | Registered & physical & service | 27 Oct 2015 |
2 Gladsmuir Road, Queensberry, Cromwell Rd 3, 9383 | Postal & office & delivery | 07 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Clive Dean Harker
Queesnberry, Cromwell Rd 3, 9383
Address used since 16 Sep 2011 |
Director | 09 Sep 2008 - current |
Diana Mary Van Turnhout-harker
Queensberry, Cromwell Rd 3, 9383
Address used since 16 Sep 2011 |
Director | 09 Sep 2008 - current |
Noel Alexander Smith
Wellington,
Address used since 10 Sep 2008 |
Director | 10 Sep 2008 - 03 Jun 2011 |
Richard John Somerville
Wanaka, 9305
Address used since 10 Sep 2008 |
Director | 10 Sep 2008 - 30 May 2011 |
2 Gladsmuir Road , Queensberry , Cromwell Rd 3 , 9383 |
Previous address | Type | Period |
---|---|---|
Gladsmuir Road, Queensberry, Cromwell Rd 3, 9383 | Registered & physical | 03 Oct 2011 - 27 Oct 2015 |
Mead Stark, Chartered Accountants, 29 The Mall, Cromwell | Physical & registered | 09 Sep 2008 - 03 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Harker, Jack Stephen Individual |
Queensberry Cromwell Rd 3 9383 |
07 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Turnhout-harker, Diana Mary Individual |
Queensberry Cromwell Rd 3 9383 |
09 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Harker, Clive Dean Individual |
Queensberry Cromwell Rd 3 9383 |
09 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Harker, Jack Stephen Individual |
Cromwell 9383 |
13 Jun 2018 - 19 Jun 2018 |
Queensbury Ridges Limited Shareholder NZBN: 9429038487743 Company Number: 674280 Entity |
02 Oct 2008 - 13 Jun 2011 | |
Queensbury Ventures Limited Shareholder NZBN: 9429031793490 Company Number: 2355824 Entity |
13 Jun 2011 - 13 Jun 2011 | |
Queensbury Ridges Limited Shareholder NZBN: 9429038487743 Company Number: 674280 Entity |
02 Oct 2008 - 13 Jun 2011 | |
Queensbury Ventures Limited Shareholder NZBN: 9429031793490 Company Number: 2355824 Entity |
13 Jun 2011 - 13 Jun 2011 |
Central Metal Supplies Limited 29 The Mall |
|
Studio Red Limited 29 The Mall |
|
Afix (cromwell) Limited 29 The Mall |
|
Heli Ag NZ Limited 29 The Mall |
|
Pine & Gold Limited 29 The Mall |
|
The Linen Collection Limited 29 The Mall |
Mcdowell Mcdowell Limited 1 Shortcut Road |
Vinewise Machinery Limited 6 Lowburn Terrace |
Steve Mcdowell Limited 219 Cairnmuir Road. |
Grape Vision Limited 128 Cairnmuir Road |
Peren Farms Limited 321 Gibbston Back Road |
Peregrine Vineyards Gibbston Limited 2127 Gibbston Highway |