General information

Barkers Marque Vineyards Limited

Type: NZ Limited Company (Ltd)
9429035472704
New Zealand Business Number
1494478
Company Number
Registered
Company Status
A013110 - Grape Growing
Industry classification codes with description

Barkers Marque Vineyards Limited (New Zealand Business Number 9429035472704) was registered on 18 Mar 2004. 6 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 physical address, up to 04 Oct 2018. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 282 shares (28.2% of shares), namely:
Barker, Simon Charles (an individual) located at Rd1, Seddon postcode 7285. As far as the second group is concerned, a total of 2 shareholders hold 66.8% of all shares (exactly 668 shares); it includes
Barker, Edmund John (an individual) - located at Marblehead, Ma,
Barker, Pamela Came (an individual) - located at Marblehead, Ma. The next group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Johnson, William Gillett, located at Barrington (an individual). "Grape growing" (ANZSIC A013110) is the classification the ABS issued to Barkers Marque Vineyards Limited. The Businesscheck database was updated on 09 Apr 2024.

Current address Type Used since
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Other (Address For Share Register) 26 Sep 2018
499 Reserve Road, Rd 1, Seddon, 7285 Physical & registered & service 04 Oct 2018
499 Reserve Road, Rd 1, Seddon, 7285 Other (Address For Share Register) & records & shareregister (Address For Share Register) 09 Aug 2019
Contact info
No website
Website
Directors
Name and Address Role Period
Vanessa Joanne Barker
Seddon, Rd1, 7285
Address used since 31 Oct 2004
Director 18 Mar 2004 - current
Simon Charles Barker
Seddon, Rd1, 7285
Address used since 31 Oct 2004
Director 18 Mar 2004 - current
Addresses
Previous address Type Period
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Physical 09 Aug 2017 - 04 Oct 2018
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Registered 15 Mar 2016 - 04 Oct 2018
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Physical 01 Jul 2014 - 09 Aug 2017
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Registered 01 Jul 2014 - 15 Mar 2016
4 The Forum, Blenheim, Blenheim, 7201 Registered & physical 08 Feb 2012 - 01 Jul 2014
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Registered & physical 02 Mar 2011 - 08 Feb 2012
499 Reserve Road, Seddon, Rd1 Registered & physical 31 Aug 2005 - 02 Mar 2011
29 Munro Street, Blenheim Physical & registered 18 Mar 2004 - 18 Mar 2004
29 Monro Street, Blenheim Registered & physical 18 Mar 2004 - 18 Mar 2004
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
June
Financial report filing month
22 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 282
Shareholder Name Address Period
Barker, Simon Charles
Individual
Rd1
Seddon
7285
18 Mar 2004 - current
Shares Allocation #2 Number of Shares: 668
Shareholder Name Address Period
Barker, Edmund John
Individual
Marblehead
Ma
01945
18 Mar 2004 - current
Barker, Pamela Came
Individual
Marblehead
Ma
01945
18 Mar 2004 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Johnson, William Gillett
Individual
Barrington
IL 60010
16 Dec 2013 - current
Location
Similar companies