Grape Vision Limited (issued an NZ business number of 9429037555979) was launched on 21 Jun 1999. 3 addresses are currently in use by the company: 128 Cairnmuir Road, Rd 2, Cromwell, 9384 (type: service, physical). 128 Cairnmuir Rd, Bannockburn, R D 2, Cromwell had been their physical address, up until 21 May 2020. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98 per cent of shares), namely:
Morshuis, Odelle (an individual) located at Rd2, Cromwell,
Dicey, James (an individual) located at Rd2, Cromwell,
Wr Trustees 04 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Dicey, James (an individual) - located at Rd2, Cromwell. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Morshuis, Odelle, located at Rd2, Cromwell (an individual). "Vineyard operation" (business classification A013120) is the classification the Australian Bureau of Statistics issued Grape Vision Limited. Businesscheck's database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
128 Cairnmuir Road, Rd 2, Cromwell, 9384 | Registered | 01 Mar 2010 |
73 Felton Road, Rd 2, Cromwell, 9384 | Service & physical | 21 May 2020 |
128 Cairnmuir Road, Rd 2, Cromwell, 9384 | Service | 05 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
James Dicey
Rd 2, Cromwell, 9384
Address used since 22 Feb 2010 |
Director | 01 Jun 2005 - current |
Robin Henry Maguire Dicey
Rd 2, Cromwell, 9384
Address used since 22 Feb 2010 |
Director | 21 Jun 1999 - 01 Sep 2016 |
Previous address | Type | Period |
---|---|---|
128 Cairnmuir Rd, Bannockburn, R D 2, Cromwell | Physical | 01 Mar 2010 - 21 May 2020 |
266 Felton Rd, Bannockburn, R D 2, Cromwell | Physical & registered | 29 Mar 2004 - 01 Mar 2010 |
Bannockburn, R D 2, Cromwell | Registered | 12 Apr 2000 - 29 Mar 2004 |
Bannockburn, R D 2, Cromwell | Physical | 22 Jun 1999 - 29 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Morshuis, Odelle Individual |
Rd2, Cromwell |
28 Mar 2009 - current |
Dicey, James Individual |
Rd2 Cromwell |
21 Mar 2006 - current |
Wr Trustees 04 Limited Shareholder NZBN: 9429041835555 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
22 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Dicey, James Individual |
Rd2 Cromwell |
21 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Morshuis, Odelle Individual |
Rd2, Cromwell |
28 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Dicey, Robin Henry Maguire Individual |
R D 2 Cromwell |
21 Jun 1999 - 17 Mar 2022 |
Dicey, Margaret Lucy Individual |
R D 2 Cromwell |
21 Jun 1999 - 21 Mar 2006 |
Null - Dicey Morshius Family Trust Other |
28 Mar 2009 - 25 May 2012 | |
Dicey Morshius Family Trust Other |
28 Mar 2009 - 25 May 2012 |
Bespoke Wine Company Limited 128 Cairnmuir Road |
|
Steve Mcdowell Limited 219 Cairnmuir Road. |
|
Cairnmuir Water Race Society Incorporated C/o Bill Arthur |
|
Vinocult Limited 17 Terrace Street |
|
Archers Apiaries Limited 10 Terrace Street |
|
One Black Rabbit Limited 430a Bannockburn Road |
Steve Mcdowell Limited 219 Cairnmuir Road. |
Queensberry Gardens Limited 29 The Mall |
Mcdowell Mcdowell Limited 1 Shortcut Road |
Vinewise Machinery Limited 6 Lowburn Terrace |
Peren Farms Limited 321 Gibbston Back Road |
Peregrine Vineyards Gibbston Limited 2127 Gibbston Highway |