General information

Queensberry Gardens Limited

Type: NZ Limited Company (Ltd)
9429032566796
New Zealand Business Number
2171142
Company Number
Registered
Company Status
A013120 - Vineyard Operation
Industry classification codes with description

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
Contact info
64 3 4453211
Phone (Phone)
64 274 701097
Phone (Winery)
64 274 701096
Phone (Vineyard, Sales and Accounts)
info@lazydog.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@lazydog.co.nz
Email
www.lazydog.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
08 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Harker, Jack Stephen
Individual
Queensberry
Cromwell Rd 3
9383
07 Jul 2022 - current
Shares Allocation #2 Number of Shares: 450
Shareholder Name Address Period
Van Turnhout-harker, Diana Mary
Individual
Queensberry
Cromwell Rd 3
9383
09 Sep 2008 - current
Shares Allocation #3 Number of Shares: 450
Shareholder Name Address Period
Harker, Clive Dean
Individual
Queensberry
Cromwell Rd 3
9383
09 Sep 2008 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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