Vinlink Marlborough Limited, a registered company, was incorporated on 30 Jan 2012. 9429030817807 is the NZ business identifier it was issued. "Wine mfg" (ANZSIC C121450) is how the company has been classified. This company has been run by 8 directors: Simon John Gilbertson - an active director whose contract began on 30 Jan 2012,
Nigel David Oliver - an inactive director whose contract began on 01 Apr 2018 and was terminated on 29 Feb 2024,
Christopher John Gallaher - an inactive director whose contract began on 17 Dec 2021 and was terminated on 29 Feb 2024,
Reid Anthony Fletcher - an inactive director whose contract began on 30 Jan 2012 and was terminated on 10 Jul 2023,
Robert Gethin Godwin - an inactive director whose contract began on 30 Jan 2012 and was terminated on 06 Apr 2023.
Updated on 06 May 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 33 Liverpool Street, Rd 4, Riverlands, 7274 (physical address),
33 Liverpool Street, Rd 4, Riverlands, 7274 (registered address),
33 Liverpool Street, Rd 4, Riverlands, 7274 (service address),
Po Box 488, Blenheim, 7240 (postal address) among others.
Vinlink Marlborough Limited had been using 1068 Links Road, Rd 3, Napier as their registered address up to 13 Jul 2021.
One entity owns all company shares (exactly 8285820 shares) - Links Group Holdings Limited - located at 7274, Rd 3, Napier.
Principal place of activity
33 Liverpool Street, Rd 4, Riverlands, 7274 New Zealand
Previous address
Address #1: 1068 Links Road, Rd 3, Napier, 4183 New Zealand
Registered & physical address used from 30 Jan 2012 to 13 Jul 2021
Basic Financial info
Total number of Shares: 8285820
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8285820 | |||
Entity (NZ Limited Company) | Links Group Holdings Limited Shareholder NZBN: 9429051634735 |
Rd 3 Napier 4183 New Zealand |
01 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Links Winery Limited Shareholder NZBN: 9429033776835 Company Number: 1881691 |
Rd 3 Napier 4183 New Zealand |
24 May 2019 - 01 Mar 2024 |
Entity | Links Winery Limited Shareholder NZBN: 9429033776835 Company Number: 1881691 |
Rd 3 Napier 4183 New Zealand |
24 May 2019 - 01 Mar 2024 |
Entity | Gisvin Limited Shareholder NZBN: 9429036938216 Company Number: 1131331 |
Gisborne 4010 New Zealand |
30 Jan 2012 - 11 Jul 2023 |
Entity | Links Riverlands Marlborough Limited Shareholder NZBN: 9429031082488 Company Number: 3398774 |
Rd 3 Napier 4183 New Zealand |
30 Jan 2012 - 24 May 2019 |
Entity | Links Riverlands Marlborough Limited Shareholder NZBN: 9429031082488 Company Number: 3398774 |
Rd 3 Napier 4183 New Zealand |
30 Jan 2012 - 24 May 2019 |
Simon John Gilbertson - Director
Appointment date: 30 Jan 2012
Address: Rd 3, Napier, 4183 New Zealand
Address used since 30 Jan 2012
Nigel David Oliver - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 29 Feb 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Apr 2018
Christopher John Gallaher - Director (Inactive)
Appointment date: 17 Dec 2021
Termination date: 29 Feb 2024
Address: Melborne, Vic, 3186 Australia
Address used since 17 Dec 2021
Reid Anthony Fletcher - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 10 Jul 2023
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 30 Jan 2012
Robert Gethin Godwin - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 06 Apr 2023
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Jan 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 30 Jan 2012
David John Pearce - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 05 Jul 2021
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 22 Feb 2017
John Banks Gilbertson - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 22 Feb 2018
Address: Rd 3, Napier, 4183 New Zealand
Address used since 30 Jan 2012
Philip Anthony Turner - Director (Inactive)
Appointment date: 23 Jul 2014
Termination date: 22 Feb 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Jul 2014
Links Riverlands Limited
1068 Links Road
Links Winery Limited
1068 Links Road
Bstudio Limited
1068 Links Road
Mh Impact Investments Limited
1050 Links Road
Just Commodores Limited
1033 Links Road
South City Property Management (2005) Limited
14 Franklin Road
Bacchus E.t Limited
C/- Greenmeadows Mission Trust Board
Greenstone Estate Limited
86 Bill Hercock Street
Links Winery Limited
1068 Links Road
Sanderson Winery Limited
41 Trotter Road
Vinovate Limited
86 Bill Hercock Street
Wineworks Auckland Limited
5 James Rochfort Place