Goulter's Vinegar Company Limited (issued a New Zealand Business Number of 9429038068706) was registered on 03 Jul 1997. 4 addresses are in use by the company: 122 Tahunanui Dr, Nelson, Tahunanui, 7011 (type: service, registered). 270A Queen Street, Richmond, Nelson had been their registered address, up to 17 Aug 2022. Goulter's Vinegar Company Limited used more aliases, namely: The Vinegar Company Limited from 03 Jul 1997 to 20 Dec 1999. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Goulter, Charles (an individual) located at Bishopdale, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Goulter, Patricia (an individual) - located at Bishopdale, Nelson. The Businesscheck data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
315a Hardy Street, Nelson, Nelson, 7010 | Registered & physical & service | 17 Aug 2022 |
122 Tahunanui Dr, Nelson, Tahunanui, 7011 | Registered | 23 May 2023 |
122 Tahunanui Dr, Nelson, Tahunanui, 7011 | Service | 15 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Patricia Robyn Kim Goulter
Bishopdale, Nelson, 7010
Address used since 09 Aug 2022
Nelson South, Nelson, 7010
Address used since 08 May 2018 |
Director | 08 May 2018 - current |
Charles Timothy Simpson Goulter
Bishopdale, Nelson, 7010
Address used since 09 Aug 2022
Nelson South, Nelson, 7010
Address used since 08 May 2018 |
Director | 08 May 2018 - current |
Wendy Joy Wadsworth
Britannia Heights, Nelson, 7010
Address used since 30 Apr 2010 |
Director | 03 Jul 1997 - 08 May 2018 |
Timothy Gerald Washbourne Goulter
Britannia Heights, Nelson, 7010
Address used since 30 Apr 2010 |
Director | 03 Jul 1997 - 08 May 2018 |
Previous address | Type | Period |
---|---|---|
270a Queen Street, Richmond, Nelson, 7020 | Registered & physical | 17 May 2018 - 17 Aug 2022 |
200 Hardy Street, Nelson, Nelson, 7010 | Registered & physical | 05 Jul 2017 - 17 May 2018 |
155a Trafalgar Street, Nelson, 7010 | Registered & physical | 04 Mar 2016 - 05 Jul 2017 |
155a Trafalgar Street, Nelson, 7010 | Physical & registered | 11 Oct 2002 - 04 Mar 2016 |
735 Main Road, Stoke, Nelson | Physical | 17 Aug 2001 - 17 Aug 2001 |
735 Main Road, Stoke, Nelson | Registered | 17 Aug 2001 - 11 Oct 2002 |
122 Tahunanui Drive, Nelson | Physical | 17 Aug 2001 - 11 Oct 2002 |
735 Main Road, Stoke, Nelson | Registered | 11 Apr 2000 - 17 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Goulter, Charles Individual |
Bishopdale Nelson 7010 |
25 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Goulter, Patricia Individual |
Bishopdale Nelson 7010 |
25 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wadsworth, Wendy Joy Individual |
Britannia Heights Nelson 7010 |
03 Jul 1997 - 14 May 2018 |
Goulter, Timothy Gerald Washbourn Individual |
Britannia Heights Nelson 7010 |
04 May 2006 - 14 May 2018 |
Nelson District Free Kindergarten Association (incorporated) 200 Hardy Street |
|
Abbeyfield Foundation Charitable Trust Level One Concordia House |
|
Interim Lodge Trust C/o Mr D J F Slow, Solicitor |
|
Trafalgar Foods Limited 279 Trafalgar Street |
|
Sturgess Holdings Limited Level 2 |
|
Lone Star Farms Limited Level 2 |