Northbank Vineyards Limited (New Zealand Business Number 9429037602109) was launched on 26 Apr 1999. 4 addresses are currently in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: registered, service). 22 Scott Street, Blenheim, Blenheim had been their physical address, until 29 May 2017. Northbank Vineyards Limited used other aliases, namely: North Bank Vineyards Limited from 02 Jun 1999 to 10 Nov 2000, Beavertown Shelf Company No 45 Limited (26 Apr 1999 to 02 Jun 1999). 112 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 112 shares (100% of shares), namely:
Forrest, John William (an individual) located at Renwick, Renwick postcode 7204,
Forrest, Brigid Anne (an individual) located at Renwick, Renwick postcode 7204. The Businesscheck information was last updated on 15 May 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & service & registered | 29 May 2017 |
178 Middle Renwick Road, Springlands, Blenheim, 7201 | Registered & service | 08 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
John William Forrest
Renwick, Renwick, 7204
Address used since 23 Oct 2015 |
Director | 13 May 1999 - current |
Brigid Anne Forrest
Renwick, Renwick, 7204
Address used since 16 Dec 2019 |
Director | 16 Dec 2019 - current |
Peter James Forrest
Witherlea, Blenheim, 7201
Address used since 23 Oct 2015 |
Director | 15 Jul 1999 - 16 Dec 2019 |
Richard John Robert Brabyn
Rd 3, Blenheim, 7273
Address used since 29 Oct 2009 |
Director | 01 Jul 2005 - 16 Mar 2017 |
Timothy Bevan Spencer Alexander
Renwick, 7204
Address used since 29 Oct 2009 |
Director | 13 May 1999 - 20 Jun 2010 |
Donald Lawrence Shefford
Tuamarina Track, Rd3, Blenheim,
Address used since 13 May 1999 |
Director | 13 May 1999 - 23 Feb 2007 |
Gordon Victor Ritchie
Blenheim,
Address used since 13 May 1999 |
Director | 13 May 1999 - 15 Jul 1999 |
Peter James Forrest
Blenheim,
Address used since 26 Apr 1999 |
Director | 26 Apr 1999 - 13 May 1999 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 03 Nov 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 03 Nov 2011 - 03 Nov 2015 |
22 Scott Street, Blenheim | Registered | 13 Apr 2000 - 03 Nov 2011 |
22 Scott Street, Blenheim | Registered | 12 Apr 2000 - 13 Apr 2000 |
22 Scott Street, Blenheim | Physical | 27 Apr 1999 - 03 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Forrest, John William Individual |
Renwick Renwick 7204 |
26 Apr 1999 - current |
Forrest, Brigid Anne Individual |
Renwick Renwick 7204 |
14 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Timothy Bevan Individual |
Renwick |
26 Apr 1999 - 16 Feb 2011 |
Forrest, Peter James Individual |
Witherlea Blenheim 7201 |
26 Apr 1999 - 01 Nov 2018 |
Brabyn, Richard John Robert Individual |
Rd 3 Blenheim 7273 |
24 Oct 2012 - 06 Jul 2017 |
Shefford, Donald Lawrence Individual |
Tuamarina Track R D 3, Blenheim |
26 Apr 1999 - 14 Jun 2006 |
Forrest, Andrea Jane Individual |
Witherlea Blenheim 7201 |
01 Nov 2018 - 14 Dec 2020 |
Makena Investments Limited Shareholder NZBN: 9429035160427 Company Number: 1560721 Entity |
02 Nov 2005 - 24 Oct 2012 | |
Makena Investments Limited Shareholder NZBN: 9429035160427 Company Number: 1560721 Entity |
02 Nov 2005 - 24 Oct 2012 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |