General information

Harper Vineyards Limited

Type: NZ Limited Company (Ltd)
9429037056551
New Zealand Business Number
1106192
Company Number
Registered
Company Status
A052963 - Horticultural Services Nec
Industry classification codes with description

Harper Vineyards Limited (New Zealand Business Number 9429037056551) was launched on 08 Dec 2000. 9 addresess are currently in use by the company: 3 Beach Cove, Wainui, Gisborne, 4010 (type: service, postal). 265 Lytton Road, Gisborne had been their service address, until 06 Mar 2023. 70 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 20 shares (28.57 per cent of shares), namely:
Thorpe, William Douglas (an individual) located at Wainui, Gisborne postcode 4010. When considering the second group, a total of 3 shareholders hold 28.57 per cent of all shares (20 shares); it includes
Logan, John Wayland (an individual) - located at Gisborne,
Logan, Diane (an individual) - located at Gisborne,
Mc Trustees Limited (an entity) - located at 1 Peel Street, Gisborne. Moving on to the 3rd group of shareholders, share allocation (10 shares, 14.29%) belongs to 1 entity, namely:
Clapcott, Michael John, located at Gisborne (an individual). "Horticultural services nec" (business classification A052963) is the classification the Australian Bureau of Statistics issued Harper Vineyards Limited. Our database was last updated on 07 Apr 2024.

Current address Type Used since
265 Lytton Road, Gisborne Registered & physical 08 Dec 2000
265 Lytton Road, Elgin, Gisborne, 4010 Office & delivery 03 Feb 2022
P O Box 1323, Gisborne, 4010 Postal 03 Feb 2022
3 Beach Cove, Wainui, 4010 Office 07 Feb 2023
Contact info
64 6869 2135
Phone (Phone)
admin@thorpehort.co.nz
Email
wdthorpe@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
bill@thorpehort.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Michael John Clapcott
Wainui, Gisborne, 4010
Address used since 18 Feb 2010
Director 08 Dec 2000 - current
Roy Alfred Skuse
Lytton West, Gisborne, 4010
Address used since 28 Feb 2023
Gisborne, 4010
Address used since 22 Feb 2016
Director 08 Dec 2000 - unknown
William Douglas Thorpe
Wainui, Gisborne, 4010
Address used since 04 Feb 2020
Gisborne, 4010
Address used since 22 Feb 2016
Director 08 Dec 2000 - current
John Wayland Logan
Outer Kaiti, Gisborne, 4010
Address used since 04 Feb 2020
Gisborne, 4010
Address used since 22 Feb 2016
Wainui, Gisborne, 4010
Address used since 09 Feb 2018
Director 08 Dec 2000 - current
Addresses
Other active addresses
Type Used since
3 Beach Cove, Wainui, 4010 Office 07 Feb 2023
3 Beach Cove, Elgin, Wainui, 4010 Delivery 07 Feb 2023
3 Beach Cove, Wainui, Gisborne, 4010 Registered 15 Feb 2023
3 Beach Cove, Wainui, 4010 Postal 24 Feb 2023
3 Beach Cove, Wainui, Gisborne, 4010 Service 06 Mar 2023
Principal place of activity
265 Lytton Road , Elgin , Gisborne , 4010
Previous address Type Period
265 Lytton Road, Gisborne Service 08 Dec 2000 - 06 Mar 2023
Financial Data
Financial info
70
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Thorpe, William Douglas
Individual
Wainui
Gisborne
4010
08 Dec 2000 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Logan, John Wayland
Individual
Gisborne
08 Dec 2000 - current
Logan, Diane
Individual
Gisborne
08 Dec 2000 - current
Mc Trustees Limited
Shareholder NZBN: 9429033473444
Entity (NZ Limited Company)
1 Peel Street
Gisborne
4010
09 Sep 2009 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Clapcott, Michael John
Individual
Gisborne
08 Dec 2000 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Barwick, Deborah
Individual
Whataupoko
Gisborne
4010
10 Nov 2011 - current
Skuse, Roy Alfred
Individual
Gisborne
08 Dec 2000 - current
Skuse, Colleen
Individual
Whataupoko
Gisborne
4010
10 Nov 2011 - current

Historic shareholders

Shareholder Name Address Period
Clare, Richard Michael
Individual
Churton Park
Welington
08 Dec 2000 - 09 Sep 2009
Location
Companies nearby
Similar companies
Firstlite Delite (nz) Limited
78 Lytton Road
Matawhero Nursery Limited
300 Childers Road
Ecovisionz Limited
84 Valley Road
First Cut Limited
36 Moana Road
Te Otinga Limited
197 Omarumutu Road
Te Raa Limited
3 Te Huinga Avenue