General information

Heaphy Vineyards Limited

Type: NZ Limited Company (Ltd)
9429036453542
New Zealand Business Number
1218118
Company Number
Registered
Company Status

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: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service). Crowe Horwath Nelson, 72 Trafalgar Street, Nelson had been their physical address, up until 04 Sep 2019. 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, Jane Marie (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Archibald, Patricia Diane (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Jago, Aaron John (an individual) located at Karori, Wellington postcode 6012. 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
Day, Gregory John (an individual) - located at Sunrise Valley Road, Upper Moutere,
Day, Amanda Jane (an individual) - located at Sunrise Valley Road, Upper Moutere,
Williams, Robert John (an individual) - located at 72 Trafalgar Street, Nelson. The Businesscheck database was updated on 27 Mar 2024.

Current address Type Used since
72 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical & service 04 Sep 2019
20 Oxford Street, Richmond, Richmond, 7020 Registered & service 18 Dec 2023
Directors
Name and Address Role Period
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
Amanda Jane Day
Upper Moutere, Nelson, 7020
Address used since 16 Aug 2010
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 - current
Donald Carlyle Archibald
Hutt Central, Lower Hutt, 5010
Address used since 17 Aug 2015
Director 13 Jun 2002 - 26 Apr 2016
Addresses
Previous address Type Period
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
Financial Data
Financial info
1000000
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250000
Shareholder Name Address Period
Archibald, Jane Marie
Individual
Hutt Central
Lower Hutt
5010
31 May 2022 - current
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, Grant Carlyle
Director
Point Howard
Lower Hutt
5013
12 Aug 2016 - current
Shares Allocation #2 Number of Shares: 750000
Shareholder Name Address Period
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
Williams, Robert John
Individual
72 Trafalgar Street
Nelson
13 Jun 2002 - current

Historic shareholders

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
Location
Companies nearby
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