Vining Investment Properties Limited (NZBN 9429039835932) was incorporated on 09 Jul 1985. 5 addresess are currently in use by the company: 82 Queens Road, Stepneyville, Nelson, 7010 (type: registered, service). 72 Trafalgar Street, Nelson had been their physical address, up to 05 Nov 2019. Vining Investment Properties Limited used more aliases, namely: Tony Vining Limited from 09 Jul 1985 to 30 Apr 2019. 16000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.01 per cent of shares), namely:
Vining, Christie Marion (an individual) located at Nelson. In the second group, a total of 3 shareholders hold 99.99 per cent of all shares (exactly 15998 shares); it includes
Rmf Trustee T & C Vining Limited (an entity) - located at Nelson, Nelson,
Vining, Christie Marion (an individual) - located at Nelson,
Vining, Anthony John (an individual) - located at Nelson. Next there is the next group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Vining, Anthony John, located at Nelson (an individual). "Real estate agency service" (ANZSIC L672010) is the category the Australian Bureau of Statistics issued Vining Investment Properties Limited. Businesscheck's data was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 72 Trafalgar Street, Nelson, 7010 | Physical & registered & service | 05 Nov 2019 |
| 82 Queens Road, Stepneyville, Nelson, 7010 | Postal | 11 Dec 2020 |
| 82 Queens Road, Stepneyville, Nelson, 7010 | Registered & service | 17 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony John Vining
Stepneyville, Nelson, 7010
Address used since 13 May 2010 |
Director | 01 Dec 1986 - current |
|
Christie Marion Vining
Stepneyville, Nelson, 7010
Address used since 13 May 2010 |
Director | 01 Apr 2006 - current |
|
Christine Marion Probert
Nelson,
Address used since 14 Jun 2000 |
Director | 14 Jun 2000 - 01 Apr 2006 |
|
Bronwyn Jill Vining
Nelson,
Address used since 01 Dec 1986 |
Director | 01 Dec 1986 - 24 Jul 1996 |
| 72 Trafalgar Street , Nelson , Nelson , 7010 |
| Previous address | Type | Period |
|---|---|---|
| 72 Trafalgar Street, Nelson, 7010 | Physical & registered | 17 Jun 2014 - 05 Nov 2019 |
| Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 | Physical | 24 Apr 2008 - 17 Jun 2014 |
| C/o Messrs West Yates & Partners, Accountants, 72 Trafalgar Street, Nelson | Registered | 23 Jul 1996 - 17 Jun 2014 |
| West Yates, 72 Trafalgar Street, Nelson | Physical | 23 Jul 1996 - 24 Apr 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vining, Christie Marion Individual |
Nelson |
17 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rmf Trustee T & C Vining Limited Shareholder NZBN: 9429051010850 Entity (NZ Limited Company) |
Nelson Nelson 7010 |
03 Jul 2023 - current |
|
Vining, Christie Marion Individual |
Nelson |
17 Mar 2010 - current |
|
Vining, Anthony John Individual |
Nelson |
09 Jul 1985 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vining, Anthony John Individual |
Nelson |
09 Jul 1985 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Robert John Individual |
Nelson |
09 Jul 1985 - 03 Jul 2023 |
|
Vining, Peter Kebbell Individual |
Nelson |
09 Jul 1985 - 02 Mar 2020 |
|
Williams, Robert John Individual |
Nelson |
09 Jul 1985 - 03 Jul 2023 |
|
Vining, Anthony John Individual |
Nelson |
17 Mar 2010 - 02 Mar 2020 |
![]() |
Star Keys Ii Limited 72 Trafalgar Street |
![]() |
Oaklands Milk Limited 72 Trafalgar Street |
![]() |
The Car Company Automotive Limited 72 Trafalgar Street |
![]() |
Tk Anderson Trustee Services Limited 72 Trafalgar Street |
![]() |
Port Hardy Farms Limited 72 Trafalgar Street |
![]() |
Octagon (terrace Management) Limited 72 Trafalgar Street |
|
Craig And Kellie Hamilton Real Estate Limited 54 Montgomery Square |
|
Summit Real Estate Limited Whitby House, Level 3, 7 Alma Street |
|
Team Turner 2024 Limited 315a Hardy Street |
|
Vining Realty Group Limited Level 1, 18 New Street |
|
Stevenson Limited 442 Appleby Highway |
|
Rebecca K Limited 29 Wallace Street |