General information

Chippies Vineyard Limited

Type: NZ Limited Company (Ltd)
9429036629824
New Zealand Business Number
1187826
Company Number
Registered
Company Status

Chippies Vineyard Limited (NZBN 9429036629824) was launched on 04 Feb 2002. 7 addresess are currently in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: other, shareregister). 19 Henry Street, Blenheim had been their registered address, until 20 Oct 2008. 4917 shares are issued to 15 shareholders who belong to 15 shareholder groups. The first group includes 1 entity and holds 380 shares (7.73% of shares), namely:
Nicholl, Rob (an individual) located at Witherlea, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 61.74% of all shares (3036 shares); it includes
Tomlinson, Gregory Raymond (an individual) - located at Blenheim. The third group of shareholders, share allotment (138 shares, 2.81%) belongs to 1 entity, namely:
Undy, Paul, located at Rd 4, Ashburton (an individual). The Businesscheck data was last updated on 14 Mar 2024.

Current address Type Used since
C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim Other (Address For Share Register) (Address For Share Register) 20 Oct 2008
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Physical & registered & service 20 Oct 2008
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Other (Address For Share Register) & shareregister & records (Address For Share Register) 08 Jul 2020
Directors
Name and Address Role Period
Gregory Raymond Tomlinson
Blenheim, 7201
Address used since 30 Jul 2015
Director 18 Feb 2008 - current
Kenneth James Kerr
Mayfield, Blenheim, 7201
Address used since 13 Jan 2023
Director 13 Jan 2023 - current
Andrew James Biddle
Riversdale, Blenheim, 7201
Address used since 13 Oct 2023
Director 13 Oct 2023 - current
Steve Cairns
Witherlea, Blenheim, 7201
Address used since 07 Dec 2012
Director 07 Dec 2012 - 13 Sep 2023
Denise Day
Witherlea, Blenheim, 7201
Address used since 04 Dec 2020
Director 04 Dec 2020 - 23 May 2021
Joe Fitzgerald
Blenheim, Blenheim, 7201
Address used since 04 Feb 2016
Director 04 Feb 2016 - 12 Nov 2020
David Dyer
Blenheim, Blenheim, 7201
Address used since 03 Jul 2012
Director 07 Nov 2006 - 11 May 2015
Joe Fitzgerald
Blenheim, Blenheim, 7201
Address used since 04 Nov 2011
Director 04 Nov 2011 - 07 Dec 2012
Steve Cairns
Redwoodtown, Blenheim, 7201
Address used since 08 Jun 2010
Director 30 Sep 2009 - 04 Nov 2011
Joe Fitzgerald
Blenheim,
Address used since 18 Feb 2008
Director 18 Feb 2008 - 01 Oct 2009
Barbara Carpenter
Blenheim,
Address used since 08 Jun 2006
Director 01 Aug 2003 - 18 Feb 2008
Steve Cairns
Blenheim,
Address used since 01 Aug 2003
Director 01 Aug 2003 - 18 Feb 2008
Kenneth James Kerr
Mayfield, Blenheim,
Address used since 13 Feb 2004
Director 13 Feb 2004 - 18 Feb 2008
Gerry Minogue
Blenheim,
Address used since 10 Feb 2005
Director 10 Feb 2005 - 20 Dec 2007
Peter Gurr
Blenheim,
Address used since 01 Aug 2003
Director 01 Aug 2003 - 07 Nov 2006
Neville Miller
Blenheim,
Address used since 01 Aug 2003
Director 01 Aug 2003 - 10 Feb 2005
Andrew Biddle
Blenheim,
Address used since 01 Aug 2003
Director 01 Aug 2003 - 13 Feb 2004
Mark Alexander Wayne Petrie
Blenheim,
Address used since 04 Feb 2002
Director 04 Feb 2002 - 01 Aug 2003
Addresses
Previous address Type Period
19 Henry Street, Blenheim Registered & physical 04 Feb 2002 - 20 Oct 2008
Financial Data
Financial info
4917
Total number of Shares
June
Annual return filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 380
Shareholder Name Address Period
Nicholl, Rob
Individual
Witherlea
Blenheim
7201
28 Jun 2005 - current
Shares Allocation #2 Number of Shares: 3036
Shareholder Name Address Period
Tomlinson, Gregory Raymond
Individual
Blenheim
7201
04 Feb 2002 - current
Shares Allocation #3 Number of Shares: 138
Shareholder Name Address Period
Undy, Paul
Individual
Rd 4
Ashburton
7774
28 Jun 2005 - current
Shares Allocation #4 Number of Shares: 147
Shareholder Name Address Period
Hampton, Tina
Individual
Rd 21
Geraldine
7991
28 Jun 2005 - current
Shares Allocation #5 Number of Shares: 84
Shareholder Name Address Period
Glennie, Sheryl
Individual
Rd 6
Waihopai Valley
7276
28 Jun 2005 - current
Shares Allocation #6 Number of Shares: 125
Shareholder Name Address Period
Maxwell, Josh
Individual
Maoribank
Upper Hutt
5018
28 Jun 2005 - current
Shares Allocation #7 Number of Shares: 110
Shareholder Name Address Period
Day, Denise
Individual
Wannanup
Mandurah
6210
11 Jun 2008 - current
Shares Allocation #8 Number of Shares: 104
Shareholder Name Address Period
Wilson, Christopher Ian
Individual
Riversdale
Blenheim
7201
13 Dec 2012 - current
Shares Allocation #9 Number of Shares: 125
Shareholder Name Address Period
Searle, Charlie
Individual
Waikawa
Picton
7220
28 Jun 2005 - current
Shares Allocation #10 Number of Shares: 104
Shareholder Name Address Period
Maxwell, Ivan
Individual
Strowan
Christchurch
8052
28 Jun 2005 - current
Shares Allocation #11 Number of Shares: 125
Shareholder Name Address Period
Browning, Robert James Ivan
Individual
Waikawa
Picton
7220
28 Jun 2005 - current
Shares Allocation #12 Number of Shares: 92
Shareholder Name Address Period
Biddle, Andrew
Individual
Blenheim
28 Jun 2005 - current
Shares Allocation #13 Number of Shares: 108
Shareholder Name Address Period
Reeves, Billy
Individual
Waikawa
Picton
7220
04 Feb 2002 - current
Shares Allocation #14 Number of Shares: 208
Shareholder Name Address Period
Kerr, Ken
Individual
Mayfield
Blenheim
04 Feb 2002 - current
Shares Allocation #15 Number of Shares: 31
Shareholder Name Address Period
Straker, Ron
Individual
Witherlea
Blenheim
7201
28 Jun 2005 - current

Historic shareholders

Shareholder Name Address Period
Bason, Neil
Individual
Silverstream
Upper Hutt
5019
28 Jun 2005 - 16 Sep 2022
Cairns, Steve
Individual
Witherlea
Blenheim
7201
04 Feb 2002 - 04 Oct 2023
Cairns, Steve
Individual
Witherlea
Blenheim
7201
04 Feb 2002 - 04 Oct 2023
Keenan, James
Individual
Blenheim
04 Feb 2002 - 28 Jun 2005
Miller, Neville
Individual
Blenheim
28 Jun 2005 - 16 Aug 2022
Baxter, Colin
Individual
Tawa
Wellington
17 Jun 2004 - 28 Jun 2005
Dyer, David
Individual
Blenheim
Blenheim
7201
28 Jun 2005 - 14 May 2015
Watchman, Greg
Individual
Blenheim
04 Feb 2002 - 13 Dec 2012
Miller, Neville
Individual
Blenheim
28 Jun 2005 - 16 Aug 2022
Gurr, Phil
Individual
Rangiora
28 Jun 2005 - 02 Mar 2021
Minogue, Gerry
Individual
Blenheim
28 Jun 2005 - 11 Jun 2008
Skipper, Jim
Individual
Picton
28 Jun 2005 - 28 Jun 2005
Mckinney, Rob
Individual
Blenheim
28 Jun 2005 - 24 Apr 2019
Waaka, Robert
Individual
Upper Hutt
Wellington
17 Jun 2004 - 03 Mar 2016
Brown, Graham
Individual
Nukuhau
Taupo
3330
28 Jun 2005 - 10 Nov 2020
Fitzgerald, Joe
Individual
Springlands
Blenheim
7201
04 Feb 2002 - 17 Dec 2020
Petrie, Mark Wayne Alexander
Individual
Chippies Vineyard Limited
04 Feb 2002 - 12 Nov 2007
Carpenter, Barbara
Individual
Blenheim
28 Jun 2005 - 10 Mar 2015
Mcclune, Martin
Individual
Upper Hutt
Wellington
28 Jun 2005 - 29 Aug 2013
Washington, Stu
Individual
Blenheim
17 Jun 2004 - 12 Nov 2007
Petrie, Mark Alexander Wayne
Individual
Blenheim
04 Feb 2002 - 03 Apr 2006
Gurr, Peter
Individual
Blenheim
04 Feb 2002 - 11 Jun 2008
Location
Companies nearby
Black Estate Holdings Limited
Level2, Youell House,
Marlborough Civic Theatre Trust Board
2 Hutcheson Street
Graeme Dingle Foundation Marlborough
C/-m Palmer
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House