Halford Vineyard Limited (NZBN 9429035345657) was started on 08 Jun 2004. 2 addresses are in use by the company: 79 High Street, Blenheim, Blenheim, 7201 (type: registered, physical). 58 Arthur Street, Blenheim had been their registered address, until 13 Jul 2022. 100 shares are issued to 10 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 25 shares (25% of shares), namely:
Fletcher, Gail Patricia (an individual) located at Rd 2, Fairhall postcode 7272,
Fletcher, Brian Anderson (an individual) located at Rd 2, Fairhall postcode 7272. When considering the second group, a total of 2 shareholders hold 25% of all shares (25 shares); it includes
Gibson, Rosalind Wendy (an individual) - located at Blenheim,
Gibson, Paul (an individual) - located at Blenheim. The third group of shareholders, share allotment (25 shares, 25%) belongs to 3 entities, namely:
Andrews, Marie Lyn, located at Christchurch (an individual),
Andrews, Peter Robert, located at Christchurch (an individual),
Rowe, Bernard Geoffrey, located at Spring Creek, Blenheim (an individual). "Grape growing" (business classification A013110) is the classification the Australian Bureau of Statistics issued to Halford Vineyard Limited. Our information was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
79 High Street, Blenheim, Blenheim, 7201 | Registered & physical & service | 13 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Bernard Geoffrey Rowe
Spring Creek, R D, Blenheim, 7273
Address used since 23 Jul 2015 |
Director | 08 Jun 2004 - current |
Paul Gibson
Blenheim, 7201
Address used since 23 Jul 2015 |
Director | 08 Jun 2004 - current |
Brian Anderson Fletcher
Rd 2, Blenheim, 7272
Address used since 11 Feb 2016 |
Director | 08 Jun 2004 - current |
Peter Robert Andrews
Strowan, Christchurch, 8052
Address used since 01 Jul 2011 |
Director | 04 Feb 2008 - current |
Gary Edward Sawyer
Rarangi, Blenheim,
Address used since 08 Jun 2004 |
Director | 08 Jun 2004 - 31 May 2008 |
Murray James Hunt
Blenheim,
Address used since 08 Jun 2004 |
Director | 08 Jun 2004 - 13 Dec 2007 |
79 High Street , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
58 Arthur Street, Blenheim, 7201 | Registered & physical | 21 Jan 2022 - 13 Jul 2022 |
79 High Street, Blenheim, 7201 | Registered | 20 Jul 2011 - 21 Jan 2022 |
79 High Street, Blenheim, 7201 | Physical | 13 Jul 2011 - 21 Jan 2022 |
C/-leslie & O'donnell Ltd, 65 Seymour Street, Blenheim, (attn: John Leslie) | Registered | 08 Jun 2004 - 20 Jul 2011 |
C/-leslie & O'donnell Ltd, 65 Seymour Street, Blenheim, (attn: John Leslie) | Physical | 08 Jun 2004 - 13 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Fletcher, Gail Patricia Individual |
Rd 2 Fairhall 7272 |
12 Apr 2018 - current |
Fletcher, Brian Anderson Individual |
Rd 2 Fairhall 7272 |
08 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Rosalind Wendy Individual |
Blenheim 7201 |
19 Mar 2008 - current |
Gibson, Paul Individual |
Blenheim 7201 |
08 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrews, Marie Lyn Individual |
Christchurch 8052 |
04 Feb 2008 - current |
Andrews, Peter Robert Individual |
Christchurch 8052 |
04 Feb 2008 - current |
Rowe, Bernard Geoffrey Individual |
Spring Creek Blenheim 7202 |
04 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Rowe, Bernard Geoffrey Individual |
Spring Creek Blenheim 7202 |
04 Feb 2008 - current |
Andrews, Peter Robert Individual |
Christchurch 8052 |
04 Feb 2008 - current |
Rowe, Patricia Anne Individual |
Spring Creek Blenheim 7202 |
19 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Sawyer, Gary Edward Individual |
Rarangi Blenheim |
08 Jun 2004 - 04 Feb 2008 |
Hunt, Murray James Individual |
Blenheim |
08 Jun 2004 - 27 Jun 2010 |
Fletcher, Graham Duncan Individual |
Blenheim 7201 |
19 Mar 2008 - 12 Apr 2018 |
Rowe, Bernard Geoffrey Individual |
Spring Creek R D, Blenheim |
08 Jun 2004 - 19 Mar 2008 |
NgĀti Apa Ki Te RĀ TŌ Custodian Trustee Limited 79 High Street |
|
Halford House Limited 79 High Street |
|
Gascoigne Wicks Limited 79 High Street |
|
Pigmy Ben Limited 79 High Street |
|
Kelly Drummond Family Trustee Limited 79 High Street |
|
C P Croft Trustee Limited 79 High Street |
Burleigh Estate Limited 59 High Street |
Willowlea Vineyard Limited 45 Queen Street |
Northridge Estate Limited Level 2 Youell House |
Galilee Vineyards Limited Level 2 Youell House |
Govanlea Holdings Limited Level 2, Youell House |
Aj & Bv Limited 1 Hutcherson Street |