Vine First Limited (issued an NZ business identifier of 9429036847525) was launched on 10 Jul 2001. 6 addresess are in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: physical, registered). 52 Scott Street, Blenheim, Blenheim had been their registered address, up to 10 Jul 2017. Vine First Limited used other names, namely: Touchnz South Island Limited from 13 Apr 2005 to 04 Mar 2011, Touchnz Nelson / Marlborough Limited (31 Jan 2005 to 13 Apr 2005) and Boutique Nurseries Limited (10 Jul 2001 - 31 Jan 2005). 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Jackson, Carl Peter (an individual) located at Rd 4, Riverlands postcode 7274. As far as the second group is concerned, a total of 2 shareholders hold 98% of all shares (exactly 98 shares); it includes
Jackson, Carl Peter (an individual) - located at Rd 4, Riverlands,
Jackson, Kathlene Anne (an individual) - located at Rd 4, Riverlands. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Jackson, Kathlene Anne, located at Rd 4, Riverlands (an individual). The Businesscheck information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 29 Sep 2015 |
45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 30 Jun 2017 |
45 Queen Street, Blenheim, Blenheim, 7201 | Physical & registered & service | 10 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Carl Peter Jackson
Rd 4, Riverlands, 7274
Address used since 09 Dec 2020
Springlands, Blenheim, 7201
Address used since 04 May 2018
Blenheim, Blenheim, 7201
Address used since 12 Sep 2016 |
Director | 10 Jul 2001 - current |
Kathlene Anne Jackson
Rd 4, Riverlands, 7274
Address used since 09 Dec 2020
Springlands, Blenheim, 7201
Address used since 04 May 2018
Blenheim, Blenheim, 7201
Address used since 12 Sep 2016 |
Director | 17 Nov 2002 - current |
Kathlene Anne Mckay
Rd1, Seddon,
Address used since 10 Jul 2001 |
Director | 10 Jul 2001 - 17 Nov 2002 |
Previous address | Type | Period |
---|---|---|
52 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 07 Oct 2015 - 10 Jul 2017 |
52 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 12 Feb 2014 - 07 Oct 2015 |
65 Seymour Street, Blenheim | Physical & registered | 21 Jul 2003 - 12 Feb 2014 |
1036 Marama Road, Rd1, Seddon | Physical & registered | 10 Jul 2001 - 21 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Carl Peter Individual |
Rd 4 Riverlands 7274 |
26 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Carl Peter Individual |
Rd 4 Riverlands 7274 |
26 Sep 2005 - current |
Jackson, Kathlene Anne Individual |
Rd 4 Riverlands 7274 |
10 Jul 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Kathlene Anne Individual |
Rd 4 Riverlands 7274 |
10 Jul 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Carl Peter Individual |
Seddon 7210 |
10 Jul 2001 - 29 Sep 2015 |
Ariki New Zealand Limited 45 Queen Street |
|
Willowlea Vineyard Limited 45 Queen Street |
|
Medway Hills Limited 45 Queen Street |
|
Wither Hill Limited 45 Queen Street |
|
Pescini Trustee Limited 45 Queen Street |
|
Hilary Weaver Trustees Limited 45 Queen Street |