General information

Barrington Vineyard Limited

Type: NZ Limited Company (Ltd)
9429030975231
New Zealand Business Number
3521691
Company Number
Registered
Company Status
A013110 - Grape Growing
Industry classification codes with description

Barrington Vineyard Limited (NZBN 9429030975231) was registered on 26 Aug 2011. 2 addresses are currently in use by the company: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 265 Princes Street, Dunedin Central, Dunedin had been their physical address, up until 08 Dec 2017. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 98 shares (98 per cent of shares), namely:
Barrington Independent Trustee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Smythe, Karen Margaret (a director) located at Rd 1C, Oamaru postcode 9491,
Smythe, David Barrington (a director) located at Rd 1C, Oamaru postcode 9491. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Smythe, Karen Margaret (a director) - located at Rd 1C, Oamaru. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Smythe, David Barrington, located at Rd 1C, Oamaru (a director). "Grape growing" (ANZSIC A013110) is the classification the Australian Bureau of Statistics issued Barrington Vineyard Limited. The Businesscheck information was updated on 30 Mar 2024.

Current address Type Used since
248 Cumberland Street, Dunedin Central, Dunedin, 9016 Registered & physical & service 08 Dec 2017
Directors
Name and Address Role Period
Karen Margaret Smythe
Rd 1c, Oamaru, 9491
Address used since 15 Sep 2020
Port Chalmers, Port Chalmers, 9023
Address used since 01 Nov 2017
Rd 1, Saint Bathans, 9386
Address used since 20 Mar 2020
Clyde, Clyde, 9330
Address used since 19 Nov 2012
Director 26 Aug 2011 - current
David Barrington Smythe
Rd 1c, Oamaru, 9491
Address used since 15 Sep 2020
Port Chalmers, Port Chalmers, 9023
Address used since 26 Feb 2018
Rd 1, Saint Bathans, 9386
Address used since 20 Mar 2020
Clyde, Clyde, 9330
Address used since 19 Nov 2012
Port Chalmers, Port Chalmers, 9023
Address used since 30 Nov 2017
Director 26 Aug 2011 - current
Judith Margery Dowling
Farm Cove, Auckland, 2012
Address used since 26 Aug 2011
Director 26 Aug 2011 - 22 Dec 2023
John Robert Jeremy Dowling
Farm Cove, Auckland, 2012
Address used since 26 Aug 2011
Director 26 Aug 2011 - 22 Dec 2023
Addresses
Previous address Type Period
265 Princes Street, Dunedin Central, Dunedin, 9016 Physical & registered 26 Aug 2011 - 08 Dec 2017
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Barrington Independent Trustee Limited
Shareholder NZBN: 9429048017466
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
04 Feb 2022 - current
Smythe, Karen Margaret
Director
Rd 1c
Oamaru
9491
26 Aug 2011 - current
Smythe, David Barrington
Director
Rd 1c
Oamaru
9491
26 Aug 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Smythe, Karen Margaret
Director
Rd 1c
Oamaru
9491
26 Aug 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Smythe, David Barrington
Director
Rd 1c
Oamaru
9491
26 Aug 2011 - current

Historic shareholders

Shareholder Name Address Period
Dowling, Judith Margery
Individual
Farm Cove
Auckland
2012
26 Aug 2011 - 08 Mar 2024
Dowling, John Robert Jeremy
Individual
Farm Cove
Auckland
2012
26 Aug 2011 - 08 Mar 2024
Porus, Jack Lee
Individual
Remuera
Auckland
1050
26 Aug 2011 - 08 Mar 2024
Dey, Lindsay Ferguson
Individual
248 Cumberland Street
Dunedin
9054
26 Aug 2011 - 04 Feb 2022
Location
Companies nearby
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Similar companies
Mount Dunstan Estates Limited
51a Russell Street
Schist Hills Wine Company Limited
68 Mcarthur Road
Evoke Wines Limited
82 Quertier Road
Dunstan Vineyard Services Limited
Flat 3, 10 Fraser Street
Remarkable Wines Limited
264 Cairnmuir Road
Viticultura Contracting Limited
9 Rogers Street