General information

Alvine Limited

Type: NZ Limited Company (Ltd)
9429038738586
New Zealand Business Number
618798
Company Number
Registered
Company Status
A013110 - Grape Growing
Industry classification codes with description

Alvine Limited (issued an NZBN of 9429038738586) was incorporated on 03 Jun 1993. 2 addresses are currently in use by the company: 174A Queen Street, Richmond, Nelson, 7020 (type: physical, registered). 14 Oxford Street, Richmond had been their registered address, up until 07 Sep 2016. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 650 shares (65% of shares), namely:
Tim Allen, Julia Petrie and Georgina Woods As Executors and Trustees For The Estate Of Bill Allen (an other) located at Richmond, Richmond postcode 7020. In the second group, a total of 1 shareholder holds 35% of all shares (exactly 350 shares); it includes
Allen, Rosemary Anne Forbes (an individual) - located at Rd 3, Blenheim. "Grape growing" (business classification A013110) is the classification the Australian Bureau of Statistics issued to Alvine Limited. Businesscheck's data was updated on 17 Apr 2024.

Current address Type Used since
174a Queen Street, Richmond, Nelson, 7020 Physical & registered & service 07 Sep 2016
Contact info
No website
Website
Directors
Name and Address Role Period
Georgina Anne Woods
Riccarton, Christchurch, 8011
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Julia Jane Petrie
Kelburn, Wellington, 6012
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Timothy William Allen
Merivale, Christchurch, 8014
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Rosemary Anne Forbes Allen
Raupara, R D 3, Blenheim, 7273
Address used since 01 Sep 2017
Repaura, R D 3, Blenheim,
Address used since 03 Jun 1993
Director 03 Jun 1993 - 02 Aug 2023
William Henry Allen
Raupara, R D 3, Blenheim, 7273
Address used since 01 Sep 2017
Repaura, R D 3, Blenheim,
Address used since 03 Jun 1993
Director 03 Jun 1993 - 07 Jul 2023
Clutha Nantees Mackenzie
Fendalton, Christchurch,
Address used since 03 Jun 1993
Director 03 Jun 1993 - 26 Jan 1994
Addresses
Previous address Type Period
14 Oxford Street, Richmond Registered & physical 01 Apr 2008 - 07 Sep 2016
Richards Woodhouse, 105 Trafalgar Street, Nelson Registered 18 Apr 2004 - 01 Apr 2008
Carran Miller Limited, 3rd Floor, Clifford House, 38 Halifax Street, Nelson Registered 18 Apr 2004 - 18 Apr 2004
Carran Miller Limited, 3rd Floor, Clifford House, 38 Halifax Street, Nelson Physical 18 Apr 2004 - 01 Apr 2008
Richards Woodhouse, 105 Trafalgar Street, Nelson Physical 18 Apr 2004 - 18 Apr 2004
C/- Carran Miller Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson Registered & physical 04 Sep 2003 - 18 Apr 2004
Clearmount House, 9 Buxton Square, Nelson Registered & physical 20 May 2002 - 04 Sep 2003
C/- Winstanley Kerridge, 22 Scott Street, Blenheim Physical 15 Aug 1997 - 20 May 2002
22 Scott Street, Blenheim Registered 15 Apr 1997 - 20 May 2002
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
16 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 650
Shareholder Name Address Period
Tim Allen, Julia Petrie And Georgina Woods As Executors And Trustees For The Estate Of Bill Allen
Other (Other)
Richmond
Richmond
7020
02 Aug 2023 - current
Shares Allocation #2 Number of Shares: 350
Shareholder Name Address Period
Allen, Rosemary Anne Forbes
Individual
Rd 3
Blenheim
03 Jun 1993 - current

Historic shareholders

Shareholder Name Address Period
Allen, William Henry
Individual
Rd 3
Blenheim
03 Jun 1993 - 02 Aug 2023
Location
Companies nearby
Shoreshim House Limited
174a Queen Street
Ctl Trustees No 3 Limited
174a Queen Street
3rd Dimension Surveying Limited
174a Queen Street
Julistair Limited
174a Queen Street
Consolve Limited
174a Queen Street
Tasman Dental Centre Limited
174a Queen Street
Similar companies
Long River Farm Limited
105 Clover Road West
Lone Gum Estate Limited
Suite 1, 126 Trafalgar Street
Brookby Hill Limited
Suite 1, 126 Trafalgar Street
D Dog Vineyard Limited
Suite 1, 126 Trafalgar Street
Flaxmore Vineyards Limited
Level 3, Whitby House
Pine Hill Serenity Company Limited
112 Pine Hill Road