Vignobles Et Terroirs Limited (NZBN 9429032903003) was launched on 28 Feb 2008. 7 addresess are in use by the company: 478 Omihi Road, Waipara, 7483 (type: registered, service). Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up until 18 May 2021. 360 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 180 shares (50% of shares), namely:
Mccorkindale, Alan Craig (an individual) located at Christchurch 8014. "Wine mfg" (business classification C121450) is the category the ABS issued to Vignobles Et Terroirs Limited. Our data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 25 May 2020 |
Po Box 98, Waipara, Waipara, 7447 | Postal | 25 May 2020 |
97a Fendalton Road, Fendalton, Christchurch, 8014 | Physical & registered & service | 18 May 2021 |
478 Omihi Road, Waipara, 7483 | Registered & service | 13 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Alan Craig Mccorkindale
Fendalton, Christchurch, 8014
Address used since 27 May 2010 |
Director | 28 Feb 2008 - current |
Richard Anthony William Dear
Westmorland, Christchurch, 8025
Address used since 03 May 2016 |
Director | 28 Feb 2008 - 12 Jul 2021 |
Michael Kevin Campbell
Christchurch, 8083
Address used since 28 Feb 2008 |
Director | 28 Feb 2008 - 21 Aug 2009 |
Type | Used since | |
---|---|---|
478 Omihi Road, Waipara, 7483 | Registered & service | 13 Mar 2024 |
Unit 3, 245 St Asaph Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 01 Jun 2018 - 18 May 2021 |
97a Fendalton Road, Fendalton, Christchurch, 8014 | Physical & registered | 25 Jun 2014 - 01 Jun 2018 |
96 Penruddock Rise, Christchurch 8025 | Physical & registered | 28 Feb 2008 - 25 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mccorkindale, Alan Craig Individual |
Christchurch 8014 |
28 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dear, Richard Anthony William Individual |
Christchurch 8025 |
28 Feb 2008 - 17 Jun 2014 |
Campbell, Michael Kevin Individual |
Christchurch 8083 |
28 Feb 2008 - 28 Feb 2008 |
Dalton Properties Limited Unit 3, 245 St Asaph Street |
|
Easylawn Limited Unit 3, 245 St Asaph Street |
|
Yella Digga Limited Unit 3, 245 St Asaph Street |
|
Quantum Developments Limited Unit 3, 245 St Asaph Street |
|
Carmen Relax Limited Unit 3, 245 St Asaph Street |
|
Malone Property Limited Unit 3, 245 St Asaph Street |
Craggy Range Vineyards Limited Same As Registered Office Address |
The Hermit Ram Limited Level 2, 329 Durham Street |
27seconds Limited Flat 8, 34 Spencer Street |
Cloudy Bray Holdings Limited 161 Blighs Road |
Georges Road Vineyard Limited 161 Blighs Road |
Urban Wine And Cider Limited 46 Marble Wood Drive |