General information

Tobairlee Vineyards Limited

Type: NZ Limited Company (Ltd)
9429038599330
New Zealand Business Number
650292
Company Number
Registered
Company Status
A013110 - Grape Growing
Industry classification codes with description

Tobairlee Vineyards Limited (NZBN 9429038599330) was registered on 28 Jun 1994. 5 addresess are currently in use by the company: 38 Mills and Ford Road West, Rd3, Blenheim, 7273 (type: physical, registered). 118 Hardy Street, Nelson had been their registered address, up to 16 Feb 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Flowerday, Tony Ross (an individual) located at Rd 3, Blenheim postcode 7273. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Flowerday, Marie Jocelyn (an individual) - located at Picton, Picton. "Grape growing" (ANZSIC A013110) is the classification the ABS issued to Tobairlee Vineyards Limited. Businesscheck's database was last updated on 10 Mar 2024.

Current address Type Used since
58 Buxton Square, Nelson, Nelson, 7010 Other (Address For Share Register) & records & shareregister (Address For Share Register) 08 Feb 2022
38 Mills And Ford Road West, Rd3, Blenheim, 7273 Physical & registered & service 16 Feb 2022
Directors
Name and Address Role Period
Marie Jocelyn Flowerday
Picton, Picton, 7220
Address used since 09 Feb 2024
Rd 3, Blenheim, 7273
Address used since 01 Mar 2010
Director 30 Jun 1994 - current
Tony Ross Flowerday
Rd 3, Blenheim, 7273
Address used since 09 Feb 2024
Blenheim, 7273
Address used since 02 Mar 2016
Director 30 Jun 1994 - current
Carl Clement Jorgensen
Stoke,
Address used since 28 Jun 1994
Director 28 Jun 1994 - 30 Jun 1994
Robert Bruce Grey
Brightwater, Nelson,
Address used since 28 Jun 1994
Director 28 Jun 1994 - 30 Jun 1994
Addresses
Previous address Type Period
118 Hardy Street, Nelson, 7010 Registered 27 Jun 1997 - 16 Feb 2022
118 Hardy Street, Nelson, 7010 Physical 28 Jun 1994 - 16 Feb 2022
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
09 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Flowerday, Tony Ross
Individual
Rd 3
Blenheim
7273
28 Jun 1994 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Flowerday, Marie Jocelyn
Individual
Picton
Picton
7220
28 Jun 1994 - current
Location
Companies nearby
Savannah Cafe & Bar Limited
118 Hardy Street
Matthewson Building Limited
118 Hardy Street
M L C Investments Limited
118 Hardy Street
C Z Ching Building Limited
118 Hardy Street
Ac Enterprises 2002 Limited
118 Hardy Street
Dpc Investments Limited
118 Hardy Street
Similar companies
Lone Gum Estate Limited
Suite 1, 126 Trafalgar Street
Brookby Hill Limited
Suite 1, 126 Trafalgar Street
D Dog Vineyard Limited
Suite 1, 126 Trafalgar Street
Flaxmore Vineyards Limited
Level 3, Whitby House
Alvine Limited
174a Queen Street
Long River Farm Limited
105 Clover Road West