General information

Comelybank Vineyard Limited

Type: NZ Limited Company (Ltd)
9429037408893
New Zealand Business Number
1006829
Company Number
Registered
Company Status

Comelybank Vineyard Limited (NZBN 9429037408893) was incorporated on 21 Dec 1999. 5 addresess are currently in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, until 21 Jan 2022. Comelybank Vineyard Limited used more aliases, namely: Hammond Vineyards Limited from 21 Dec 1999 to 11 Aug 2000. 1370000 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 68500 shares (5 per cent of shares), namely:
Hammond, William Murray (an individual) located at Rd 6, Waihopai Valley postcode 7276. As far as the second group is concerned, a total of 1 shareholder holds 5.88 per cent of all shares (exactly 80500 shares); it includes
Hammond, Jeffery Andrew (an individual) - located at Rd 6, Blenheim. The next group of shareholders, share allotment (68500 shares, 5%) belongs to 1 entity, namely:
Hammond, James Andrew, located at Rd 6, Waihopai Valley (an individual). The Businesscheck data was updated on 01 Mar 2024.

Current address Type Used since
65 Seymour Street, Blenheim, 7201 Other (Address For Share Register) 14 Apr 2016
58 Arthur Street, Blenheim, 7201 Registered & physical & service 21 Jan 2022
58 Arthur Street, Blenheim, 7201 Registered & service 02 Jun 2023
Directors
Name and Address Role Period
Jeffrey Andrew Hammond
Rd 6, Blenheim, 7276
Address used since 12 Feb 2008
Director 21 Dec 1999 - current
Kim Crawford
Parnell, Auckland, 1052
Address used since 14 Jul 2021
Remuera, Auckland, 1050
Address used since 22 Sep 2009
Director 01 Apr 2001 - current
Simon Murray Brocklehurst Waghorn
Grovetown, Blenheim, 7202
Address used since 10 Nov 2005
Director 01 Apr 2001 - current
Elaine Jean Hammond
Blenheim,
Address used since 20 Sep 2005
Director 21 Dec 1999 - 03 Dec 2013
Philip Murray Hammond
Blenheim,
Address used since 20 Sep 2005
Director 21 Dec 1999 - 08 Nov 2013
Addresses
Previous address Type Period
65 Seymour Street, Blenheim, 7201 Registered & physical 22 Apr 2016 - 21 Jan 2022
105 Waihopai Valley Road, Rd 6, Blenheim, 7276 Registered & physical 18 Nov 2013 - 22 Apr 2016
99 Waihopai Valley Road, Blenheim Registered & physical 11 Oct 2007 - 18 Nov 2013
Waihopai Valley Road, Blenheim Physical & registered 04 Oct 2004 - 11 Oct 2007
A.m.i. Building, 12 Main Street, Blenheim Physical 05 Sep 2001 - 04 Oct 2004
'terrace Farm', R D 1, Blenheim Physical 05 Sep 2001 - 05 Sep 2001
'terrace Farm', R D 1, Blenheim Registered 05 Sep 2001 - 04 Oct 2004
'terrace Farm', R D 1, Blenheim Registered 12 Apr 2000 - 05 Sep 2001
Financial Data
Financial info
1370000
Total number of Shares
September
Annual return filing month
21 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 68500
Shareholder Name Address Period
Hammond, William Murray
Individual
Rd 6
Waihopai Valley
7276
20 Jan 2023 - current
Shares Allocation #2 Number of Shares: 80500
Shareholder Name Address Period
Hammond, Jeffery Andrew
Individual
Rd 6
Blenheim
7276
01 Oct 2003 - current
Shares Allocation #3 Number of Shares: 68500
Shareholder Name Address Period
Hammond, James Andrew
Individual
Rd 6
Waihopai Valley
7276
23 Jun 2021 - current
Shares Allocation #4 Number of Shares: 250000
Shareholder Name Address Period
Astrolabe Vineyard Holdings Limited
Shareholder NZBN: 9429037115296
Entity (NZ Limited Company)
Grovetown
Blenheim
7202
21 Dec 1999 - current
Shares Allocation #5 Number of Shares: 250000
Shareholder Name Address Period
Barclay, Gregor John
Individual
Remuera
Auckland
1050
01 Oct 2003 - current
Crawford, Frederika Elfriede
Individual
Remuera
Auckland
1050
01 Oct 2003 - current
Shares Allocation #6 Number of Shares: 652500
Shareholder Name Address Period
Hammond, Vanessa Jayne
Individual
Rd 6
Blenheim
7276
01 Oct 2003 - current
Hammond, Jeffery Andrew
Individual
Rd 6
Blenheim
7276
01 Oct 2003 - current

Historic shareholders

Shareholder Name Address Period
Hammond, Philip Murray
Individual
Blenheim
01 Oct 2003 - 09 Nov 2011
Hammond, Jeffrey Andrew
Individual
Blenheim
01 Oct 2003 - 01 Oct 2003
Hammond, Elaine
Individual
Blenheim
01 Oct 2003 - 19 Dec 2013
Fitzpatrick, Anthony George
Individual
Rd 6
Blenheim
7276
01 Oct 2003 - 16 Jun 2016
Clark, David
Individual
Blenheim
01 Oct 2003 - 19 Dec 2013
Hammond, Elaine Jean
Individual
Blenheim
01 Oct 2003 - 16 Feb 2012
Location
Companies nearby