Comelybank Vineyard Limited (NZBN 9429037408893) was incorporated on 21 Dec 1999. 5 addresess are currently in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, until 21 Jan 2022. Comelybank Vineyard Limited used more aliases, namely: Hammond Vineyards Limited from 21 Dec 1999 to 11 Aug 2000. 1370000 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 68500 shares (5 per cent of shares), namely:
Hammond, William Murray (an individual) located at Rd 6, Waihopai Valley postcode 7276. As far as the second group is concerned, a total of 1 shareholder holds 5.88 per cent of all shares (exactly 80500 shares); it includes
Hammond, Jeffery Andrew (an individual) - located at Rd 6, Blenheim. The next group of shareholders, share allotment (68500 shares, 5%) belongs to 1 entity, namely:
Hammond, James Andrew, located at Rd 6, Waihopai Valley (an individual). The Businesscheck data was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Seymour Street, Blenheim, 7201 | Other (Address For Share Register) | 14 Apr 2016 |
| 58 Arthur Street, Blenheim, 7201 | Registered & physical & service | 21 Jan 2022 |
| 58 Arthur Street, Blenheim, 7201 | Registered & service | 02 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey Andrew Hammond
Rd 6, Blenheim, 7276
Address used since 12 Feb 2008 |
Director | 21 Dec 1999 - current |
|
Kim Crawford
Parnell, Auckland, 1052
Address used since 14 Jul 2021
Remuera, Auckland, 1050
Address used since 22 Sep 2009 |
Director | 01 Apr 2001 - current |
|
Simon Murray Brocklehurst Waghorn
Grovetown, Blenheim, 7202
Address used since 10 Nov 2005 |
Director | 01 Apr 2001 - current |
|
Elaine Jean Hammond
Blenheim,
Address used since 20 Sep 2005 |
Director | 21 Dec 1999 - 03 Dec 2013 |
|
Philip Murray Hammond
Blenheim,
Address used since 20 Sep 2005 |
Director | 21 Dec 1999 - 08 Nov 2013 |
| Previous address | Type | Period |
|---|---|---|
| 65 Seymour Street, Blenheim, 7201 | Registered & physical | 22 Apr 2016 - 21 Jan 2022 |
| 105 Waihopai Valley Road, Rd 6, Blenheim, 7276 | Registered & physical | 18 Nov 2013 - 22 Apr 2016 |
| 99 Waihopai Valley Road, Blenheim | Registered & physical | 11 Oct 2007 - 18 Nov 2013 |
| Waihopai Valley Road, Blenheim | Physical & registered | 04 Oct 2004 - 11 Oct 2007 |
| A.m.i. Building, 12 Main Street, Blenheim | Physical | 05 Sep 2001 - 04 Oct 2004 |
| 'terrace Farm', R D 1, Blenheim | Physical | 05 Sep 2001 - 05 Sep 2001 |
| 'terrace Farm', R D 1, Blenheim | Registered | 05 Sep 2001 - 04 Oct 2004 |
| 'terrace Farm', R D 1, Blenheim | Registered | 12 Apr 2000 - 05 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammond, William Murray Individual |
Rd 6 Waihopai Valley 7276 |
20 Jan 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammond, Jeffery Andrew Individual |
Rd 6 Blenheim 7276 |
01 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammond, James Andrew Individual |
Rd 6 Waihopai Valley 7276 |
23 Jun 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Astrolabe Vineyard Holdings Limited Shareholder NZBN: 9429037115296 Entity (NZ Limited Company) |
Grovetown Blenheim 7202 |
21 Dec 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barclay, Gregor John Individual |
Remuera Auckland 1050 |
01 Oct 2003 - current |
|
Crawford, Frederika Elfriede Individual |
Remuera Auckland 1050 |
01 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammond, Vanessa Jayne Individual |
Rd 6 Blenheim 7276 |
01 Oct 2003 - current |
|
Hammond, Jeffery Andrew Individual |
Rd 6 Blenheim 7276 |
01 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammond, Elaine Individual |
Blenheim |
01 Oct 2003 - 19 Dec 2013 |
|
Hammond, Elaine Jean Individual |
Blenheim |
01 Oct 2003 - 16 Feb 2012 |
|
Hammond, Philip Murray Individual |
Blenheim |
01 Oct 2003 - 09 Nov 2011 |
|
Hammond, Jeffrey Andrew Individual |
Blenheim |
01 Oct 2003 - 01 Oct 2003 |
|
Fitzpatrick, Anthony George Individual |
Rd 6 Blenheim 7276 |
01 Oct 2003 - 16 Jun 2016 |
|
Clark, David Individual |
Blenheim |
01 Oct 2003 - 19 Dec 2013 |
![]() |
Port Underwood Contracting Services Limited 65 Seymour Street |
![]() |
Pjs Investments 2013 Limited 65 Seymour Street |
![]() |
Hall Family Farms Limited 65 Seymour Street |
![]() |
Berakah Vineyard Management Limited 65 Seymour Street |
![]() |
Lower Waihopai Dam Limited 65 Seymour Street |
![]() |
Rossmore Limited 65 Seymour Street |