General information

Ingrid Estates General Partner Limited

Type: NZ Limited Company (Ltd)
9429031336765
New Zealand Business Number
3175766
Company Number
Registered
Company Status

Ingrid Estates General Partner Limited (issued a business number of 9429031336765) was registered on 28 Oct 2010. 6 addresess are in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: registered, physical). 52 Scott Street, Blenheim, Blenheim had been their registered address, up until 03 Jul 2017. Ingrid Estates General Partner Limited used more aliases, namely: Starborough Estates General Partner Limited from 17 Dec 2010 to 21 Jul 2011, Starborough Estates Limited (19 Oct 2010 to 17 Dec 2010). 2000000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 473870 shares (23.69% of shares), namely:
Ensor Vineyards Limited (an entity) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 26.88% of all shares (537521 shares); it includes
West Coast Viticulture Limited (an entity) - located at Greymouth, Greymouth. The 3rd group of shareholders, share allocation (449974 shares, 22.5%) belongs to 1 entity, namely:
34 Mile Contracting Limited, located at Blenheim, Blenheim (an entity). Businesscheck's database was last updated on 03 Apr 2024.

Current address Type Used since
52 Scott Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) 18 Nov 2016
45 Queen Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) & records & shareregister (Address For Share Register) 23 Jun 2017
45 Queen Street, Blenheim, Blenheim, 7201 Registered & physical & service 03 Jul 2017
Directors
Name and Address Role Period
Hamish Guy Ensor
Cashmere, Christchurch, 8022
Address used since 29 Oct 2010
Westmorland, Christchurch, 8025
Address used since 28 Oct 2010
Director 28 Oct 2010 - current
Mackley Raymond Ferguson
Rd 2, Picton, 7282
Address used since 18 Nov 2016
Director 08 Mar 2011 - current
Peter Anthony Binsted
Seddon, 7285
Address used since 02 Jul 2019
Mayfield, Blenheim, 7201
Address used since 01 Oct 2014
Director 08 Mar 2011 - 15 Feb 2022
Addresses
Previous address Type Period
52 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 28 Nov 2016 - 03 Jul 2017
18 Holbrook Way, Westmorland, Christchurch, 8025 Registered & physical 25 Nov 2016 - 28 Nov 2016
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 29 Oct 2015 - 25 Nov 2016
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 28 Nov 2013 - 29 Oct 2015
Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 Physical & registered 15 Mar 2012 - 28 Nov 2013
5th Floor, Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 Physical & registered 28 Oct 2010 - 15 Mar 2012
Financial Data
Financial info
2000000
Total number of Shares
October
Annual return filing month
18 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 473870
Shareholder Name Address Period
Ensor Vineyards Limited
Shareholder NZBN: 9429031208765
Entity (NZ Limited Company)
Cashmere
Christchurch
8022
04 Apr 2011 - current
Shares Allocation #2 Number of Shares: 537521
Shareholder Name Address Period
West Coast Viticulture Limited
Shareholder NZBN: 9429031208574
Entity (NZ Limited Company)
Greymouth
Greymouth
7805
04 Apr 2011 - current
Shares Allocation #3 Number of Shares: 449974
Shareholder Name Address Period
34 Mile Contracting Limited
Shareholder NZBN: 9429031192507
Entity (NZ Limited Company)
Blenheim
Blenheim
7201
04 Apr 2011 - current
Shares Allocation #4 Number of Shares: 538635
Shareholder Name Address Period
Starborough 2011 Limited
Shareholder NZBN: 9429031208628
Entity (NZ Limited Company)
Rotorua
3010
04 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Davies, Thomas Peter
Individual
Rd 6
Rotorua
3096
28 Oct 2010 - 04 Apr 2011
Ensor, Hamish Guy
Director
Westmorland
Christchurch
8025
28 Oct 2010 - 04 Apr 2011
Location
Companies nearby
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street