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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Barker, Simon Charles Individual |
Rd1 Seddon 7285 |
18 Mar 2004 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Johnson, William Gillett Individual |
Barrington IL 60010 |
16 Dec 2013 - current |
New Beginnings Marlborough Limited Level 5, Rangitane House |
|
M & V Mediterranean Motel Limited Level 4 Rangitane House |
|
Blenheim Dive Centre Limited 9 Scott Street |
|
Marine Farming Association Incorporated 1 Main Street |
|
Sai Family Property Company Limited 2 Scott Street |
|
Third World Trust (blenheim) Inc 17 Scott St |
Willowlea Vineyard Limited 45 Queen Street |
Burleigh Estate Limited 59 High Street |
Ampm Vineyards Limited 2 Alfred Street |
Pm Viticultural Services Limited 2 Alfred Street |
Paul Family Vineyard Limited 2 Alfred Street |
Rowley Vineyard Limited 2 Alfred Street |