General information

Vandal Wine Co Limited

Type: NZ Limited Company (Ltd)
9429046147042
New Zealand Business Number
6288874
Company Number
Registered
Company Status
C121450 - Wine Mfg
Industry classification codes with description

Vandal Wine Co Limited (issued an NZ business identifier of 9429046147042) was started on 02 Jun 2017. 2 addresses are in use by the company: 34 Old Renwick Road, Springlands, Blenheim, 7201 (type: physical, registered). 49 Grove Road, Mayfield, Blenheim had been their registered address, until 04 May 2020. 3000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1000 shares (33.33 per cent of shares), namely:
Clouston, David Humphrey Pembroke (a director) located at Springlands, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (1000 shares); it includes
Cornelius, Cleighton James (a director) - located at Springlands, Blenheim. The next group of shareholders, share allocation (1000 shares, 33.33%) belongs to 1 entity, namely:
Brown, Andrew Lyders, located at Springlands, Blenheim (a director). "Wine mfg" (ANZSIC C121450) is the classification the ABS issued Vandal Wine Co Limited. Businesscheck's database was last updated on 28 Mar 2024.

Current address Type Used since
34 Old Renwick Road, Springlands, Blenheim, 7201 Physical & registered & service 04 May 2020
Directors
Name and Address Role Period
David Humphrey Pembroke Clouston
Springlands, Blenheim, 7201
Address used since 23 Apr 2020
Springlands, Blenheim, 7201
Address used since 02 Jun 2017
Director 02 Jun 2017 - current
Andrew Lyders Brown
Springlands, Blenheim, 7201
Address used since 02 Jun 2017
Director 02 Jun 2017 - current
Cleighton James Cornelius
Springlands, Blenheim, 7201
Address used since 02 Jun 2017
Director 02 Jun 2017 - current
Addresses
Previous address Type Period
49 Grove Road, Mayfield, Blenheim, 7201 Registered & physical 02 Jun 2017 - 04 May 2020
Financial Data
Financial info
3000
Total number of Shares
April
Annual return filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Clouston, David Humphrey Pembroke
Director
Springlands
Blenheim
7201
02 Jun 2017 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Cornelius, Cleighton James
Director
Springlands
Blenheim
7201
02 Jun 2017 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Brown, Andrew Lyders
Director
Springlands
Blenheim
7201
02 Jun 2017 - current
Location
Similar companies
Prime Door Company Limited
Level 2, Youell House
Wine Workshop Limited
Level 2, Youell House
Black Estate Limited
Level 2, Youell House,
Churton Limited
2 Alfred Street
Cornucopia Limited
2 Alfred Street
Marlborough Valley Wines Limited
2 Alfred Street