General information

Halford Vineyard Limited

Type: NZ Limited Company (Ltd)
9429035345657
New Zealand Business Number
1522942
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A013110 - Grape Growing
Industry classification codes with description

Halford Vineyard Limited (NZBN 9429035345657) was started on 08 Jun 2004. 2 addresses are in use by the company: 79 High Street, Blenheim, Blenheim, 7201 (type: registered, physical). 58 Arthur Street, Blenheim had been their registered address, until 13 Jul 2022. 100 shares are issued to 10 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 25 shares (25% of shares), namely:
Fletcher, Gail Patricia (an individual) located at Rd 2, Fairhall postcode 7272,
Fletcher, Brian Anderson (an individual) located at Rd 2, Fairhall postcode 7272. When considering the second group, a total of 2 shareholders hold 25% of all shares (25 shares); it includes
Gibson, Rosalind Wendy (an individual) - located at Blenheim,
Gibson, Paul (an individual) - located at Blenheim. The third group of shareholders, share allotment (25 shares, 25%) belongs to 3 entities, namely:
Andrews, Marie Lyn, located at Christchurch (an individual),
Andrews, Peter Robert, located at Christchurch (an individual),
Rowe, Bernard Geoffrey, located at Spring Creek, Blenheim (an individual). "Grape growing" (business classification A013110) is the classification the Australian Bureau of Statistics issued to Halford Vineyard Limited. Our information was last updated on 21 Apr 2024.

Current address Type Used since
79 High Street, Blenheim, Blenheim, 7201 Registered & physical & service 13 Jul 2022
Contact info
64 3 5784229
Phone (Phone)
knalsund@gwlaw.co.nz
Email
No website
Website
gascoignewicks.co.nz
Website
Directors
Name and Address Role Period
Bernard Geoffrey Rowe
Spring Creek, R D, Blenheim, 7273
Address used since 23 Jul 2015
Director 08 Jun 2004 - current
Paul Gibson
Blenheim, 7201
Address used since 23 Jul 2015
Director 08 Jun 2004 - current
Brian Anderson Fletcher
Rd 2, Blenheim, 7272
Address used since 11 Feb 2016
Director 08 Jun 2004 - current
Peter Robert Andrews
Strowan, Christchurch, 8052
Address used since 01 Jul 2011
Director 04 Feb 2008 - current
Gary Edward Sawyer
Rarangi, Blenheim,
Address used since 08 Jun 2004
Director 08 Jun 2004 - 31 May 2008
Murray James Hunt
Blenheim,
Address used since 08 Jun 2004
Director 08 Jun 2004 - 13 Dec 2007
Addresses
Principal place of activity
79 High Street , Blenheim , 7201
Previous address Type Period
58 Arthur Street, Blenheim, 7201 Registered & physical 21 Jan 2022 - 13 Jul 2022
79 High Street, Blenheim, 7201 Registered 20 Jul 2011 - 21 Jan 2022
79 High Street, Blenheim, 7201 Physical 13 Jul 2011 - 21 Jan 2022
C/-leslie & O'donnell Ltd, 65 Seymour Street, Blenheim, (attn: John Leslie) Registered 08 Jun 2004 - 20 Jul 2011
C/-leslie & O'donnell Ltd, 65 Seymour Street, Blenheim, (attn: John Leslie) Physical 08 Jun 2004 - 13 Jul 2011
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Fletcher, Gail Patricia
Individual
Rd 2
Fairhall
7272
12 Apr 2018 - current
Fletcher, Brian Anderson
Individual
Rd 2
Fairhall
7272
08 Jun 2004 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Gibson, Rosalind Wendy
Individual
Blenheim
7201
19 Mar 2008 - current
Gibson, Paul
Individual
Blenheim
7201
08 Jun 2004 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Andrews, Marie Lyn
Individual
Christchurch
8052
04 Feb 2008 - current
Andrews, Peter Robert
Individual
Christchurch
8052
04 Feb 2008 - current
Rowe, Bernard Geoffrey
Individual
Spring Creek
Blenheim
7202
04 Feb 2008 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Rowe, Bernard Geoffrey
Individual
Spring Creek
Blenheim
7202
04 Feb 2008 - current
Andrews, Peter Robert
Individual
Christchurch
8052
04 Feb 2008 - current
Rowe, Patricia Anne
Individual
Spring Creek
Blenheim
7202
19 Mar 2008 - current

Historic shareholders

Shareholder Name Address Period
Sawyer, Gary Edward
Individual
Rarangi
Blenheim
08 Jun 2004 - 04 Feb 2008
Hunt, Murray James
Individual
Blenheim
08 Jun 2004 - 27 Jun 2010
Fletcher, Graham Duncan
Individual
Blenheim
7201
19 Mar 2008 - 12 Apr 2018
Rowe, Bernard Geoffrey
Individual
Spring Creek
R D, Blenheim
08 Jun 2004 - 19 Mar 2008
Location
Similar companies
Burleigh Estate Limited
59 High Street
Willowlea Vineyard Limited
45 Queen Street
Northridge Estate Limited
Level 2 Youell House
Galilee Vineyards Limited
Level 2 Youell House
Govanlea Holdings Limited
Level 2, Youell House
Aj & Bv Limited
1 Hutcherson Street