General information

Marigold Farm Viticulture Limited

Type: NZ Limited Company (Ltd)
9429033863238
New Zealand Business Number
1866572
Company Number
Registered
Company Status

Marigold Farm Viticulture Limited (issued an NZ business identifier of 9429033863238) was launched on 18 Sep 2006. 2 addresses are in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical). 2 Alfred Street, Mayfield, Blenheim had been their registered address, up until 06 May 2021. Marigold Farm Viticulture Limited used more names, namely: Brian Woods Vineyard Contracting Limited from 18 Sep 2006 to 10 Aug 2016. 1000 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 698 shares (69.8 per cent of shares), namely:
Woods, Jillian Marie (an individual) located at Grovetown, Blenheim postcode 7202,
Woods, Brian Michael (an individual) located at Grovetown, Blenheim postcode 7202. As far as the second group is concerned, a total of 2 shareholders hold 29.9 per cent of all shares (299 shares); it includes
Woods, Anna Mary (an individual) - located at Renwick, Renwick,
Woods, Dale Rhys (an individual) - located at Renwick, Renwick. Moving on to the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Woods, Dale Rhys, located at Renwick, Renwick (an individual). The Businesscheck data was last updated on 26 Mar 2024.

Current address Type Used since
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical & service 06 May 2021
Directors
Name and Address Role Period
Brian Michael Woods
Grovetown, Blenheim, 7202
Address used since 18 Sep 2006
Director 18 Sep 2006 - current
Dale Rhys Woods
Renwick, Renwick, 7204
Address used since 07 Sep 2023
Director 07 Sep 2023 - current
Jillian Marie Woods
Grovetown, Blenheim, 7202
Address used since 18 Sep 2006
Director 18 Sep 2006 - 26 Feb 2016
Addresses
Previous address Type Period
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical 29 May 2017 - 06 May 2021
22 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 01 Mar 2016 - 29 May 2017
22 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 08 Mar 2011 - 01 Mar 2016
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim Physical & registered 18 Sep 2006 - 08 Mar 2011
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 698
Shareholder Name Address Period
Woods, Jillian Marie
Individual
Grovetown
Blenheim
7202
18 Sep 2006 - current
Woods, Brian Michael
Individual
Grovetown
Blenheim
7202
18 Sep 2006 - current
Shares Allocation #2 Number of Shares: 299
Shareholder Name Address Period
Woods, Anna Mary
Individual
Renwick
Renwick
7204
06 Dec 2022 - current
Woods, Dale Rhys
Individual
Renwick
Renwick
7204
20 Dec 2017 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Woods, Dale Rhys
Individual
Renwick
Renwick
7204
20 Dec 2017 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Woods, Jillian Marie
Individual
Grovetown
Blenheim
7202
18 Sep 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Woods, Brian Michael
Individual
Grovetown
Blenheim
7202
18 Sep 2006 - current
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street