Lot Three Vineyard Limited (issued a business number of 9429034202067) was registered on 30 Mar 2006. 2 addresses are currently in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered). First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch had been their physical address, up until 03 Dec 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Martin, Craig (an individual) located at Atawhai, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Martin, Sarah Jayne (an individual) - located at Atawhai, Nelson. Our database was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & registered & service | 03 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Sarah Jayne Martin
Atawhai, Nelson, 7010
Address used since 04 Dec 2023
R D 2, Blenheim, 7272
Address used since 02 Apr 2013 |
Director | 30 Mar 2006 - current |
Craig Martin
Atawhai, Nelson, 7010
Address used since 04 Dec 2023
R D 2, Blenheim, 7272
Address used since 02 Apr 2013 |
Director | 30 Mar 2006 - current |
Marilyn Mcalpine
Renwick, 7271
Address used since 25 May 2015 |
Director | 30 Mar 2006 - 31 Mar 2017 |
Alistair James Mcalpine
Renwick, 7271
Address used since 25 May 2015 |
Director | 30 Mar 2006 - 31 Mar 2017 |
Previous address | Type | Period |
---|---|---|
First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Physical & registered | 07 Apr 2016 - 03 Dec 2018 |
Level 1 Unit 1, Amuri, Park 25 Churchill Street, Christchurch, 8640 | Registered & physical | 15 Jul 2010 - 07 Apr 2016 |
C/-ps Alexander, Level 1 Unit 2, Amuri, Park 25 Churchill Str, Christchurch | Registered & physical | 30 Mar 2006 - 15 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Martin, Craig Individual |
Atawhai Nelson 7010 |
30 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Sarah Jayne Individual |
Atawhai Nelson 7010 |
30 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcalpine, Alistair James Individual |
Renwick 7271 |
30 Mar 2006 - 18 Dec 2018 |
Mcalpine, Marilyn Individual |
Renwick 7271 |
30 Mar 2006 - 18 Dec 2018 |
Community Energy Action Charitable Trust 198 Armagh Street |
|
Pink Health Otautahi 76 Chester Street East |
|
Mcvicar Forest Industries Limited 291 Madras St |
|
Canterbury Cardio-thoracic Surgical Unit Appeal Trust 2nd Floor, 291 Madras Street |
|
Southern Environmental Trust C/o Woodward Toomey |
|
Omihe Foundation C/o David W Mcnab, Chartered Accountant |