Heaphy Vineyards Limited (issued a New Zealand Business Number of 9429036453542) was started on 13 Jun 2002. 4 addresses are currently in use by the company: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (type: registered, service). 20 Oxford Street, Richmond, Richmond had been their registered address, up until 13 Jan 2025. Heaphy Vineyards Limited used other names, namely: Kahurangi Estate Limited from 13 Jun 2002 to 28 Jan 2019. 1000000 shares are allotted to 7 shareholders who belong to 2 shareholder groups. The first group consists of 4 entities and holds 250000 shares (25 per cent of shares), namely:
Archibald, Patricia Diane (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Jago, Aaron John (an individual) located at Karori, Wellington postcode 6012,
Archibald, Jane Marie (an individual) located at Hutt Central, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 3 shareholders hold 75 per cent of all shares (exactly 750000 shares); it includes
Williams, Robert John (an individual) - located at 72 Trafalgar Street, Nelson,
Day, Gregory John (an individual) - located at Sunrise Valley Road, Upper Moutere,
Day, Amanda Jane (an individual) - located at Sunrise Valley Road, Upper Moutere. The Businesscheck database was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 72 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical & service | 04 Sep 2019 |
| Level 1, 15 Bridge Street, Nelson, Nelson, 7010 | Registered & service | 13 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Amanda Jane Day
Upper Moutere, Nelson, 7020
Address used since 16 Aug 2010 |
Director | 13 Jun 2002 - current |
|
Gregory John Day
Upper Moutere, Nelson, 7020
Address used since 17 Aug 2015 |
Director | 13 Jun 2002 - current |
|
Patricia Diane Archibald
Hutt Central, Lower Hutt, 5010
Address used since 17 Aug 2015 |
Director | 13 Jun 2002 - current |
|
Grant Carlyle Archibald
Point Howard, Lower Hutt, 5013
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - current |
|
David Brian Kerr
Tahunanui, Nelson, 7011
Address used since 25 Sep 2019 |
Director | 25 Sep 2019 - 30 Jun 2023 |
|
Donald Carlyle Archibald
Hutt Central, Lower Hutt, 5010
Address used since 17 Aug 2015 |
Director | 13 Jun 2002 - 26 Apr 2016 |
| Previous address | Type | Period |
|---|---|---|
| 20 Oxford Street, Richmond, Richmond, 7020 | Registered & service | 18 Dec 2023 - 13 Jan 2025 |
| Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 | Physical & registered | 15 Aug 2013 - 04 Sep 2019 |
| Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 | Registered & physical | 24 Aug 2010 - 15 Aug 2013 |
| Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson | Registered & physical | 28 Aug 2009 - 24 Aug 2010 |
| 72 Trafalgar Street, Nelson | Physical & registered | 13 Jun 2002 - 28 Aug 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Archibald, Patricia Diane Individual |
Hutt Central Lower Hutt 5010 |
13 Jun 2002 - current |
|
Jago, Aaron John Individual |
Karori Wellington 6012 |
31 May 2022 - current |
|
Archibald, Jane Marie Individual |
Hutt Central Lower Hutt 5010 |
31 May 2022 - current |
|
Archibald, Grant Carlyle Director |
Point Howard Lower Hutt 5013 |
12 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Robert John Individual |
72 Trafalgar Street Nelson |
13 Jun 2002 - current |
|
Day, Gregory John Individual |
Sunrise Valley Road Upper Moutere |
13 Jun 2002 - current |
|
Day, Amanda Jane Individual |
Sunrise Valley Road Upper Moutere 7020 |
13 Jun 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fokerd, John Edward Individual |
C/o -72 Trafalgar Street Nelson |
13 Jun 2002 - 31 May 2022 |
|
Archibald, Donald Carlyle Individual |
Hutt Central Lower Hutt 5010 |
13 Jun 2002 - 12 Aug 2016 |
![]() |
Halifax Street Properties Limited Crowe Horwath Nelson |
![]() |
Nelson Mountain Bike Club Incorporated Crowe Horwath Nelson |
![]() |
Star Keys Ii Limited 72 Trafalgar Street |
![]() |
Oaklands Milk Limited 72 Trafalgar Street |
![]() |
The Car Company Automotive Limited 72 Trafalgar Street |
![]() |
Tk Anderson Trustee Services Limited 72 Trafalgar Street |