Shortcuts

Goulters Vinegar Products Limited

Type: NZ Limited Company (Ltd)
9429032435238
NZBN
2199716
Company Number
Registered
Company Status
101435881
GST Number
No Abn Number
Australian Business Number
C114090
Industry classification code
Vinegar Mfg (except Wine Vinegar)
Industry classification description
Current address
122 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Office & postal & delivery address used since 12 Jun 2019
315a Hardy Street
Nelson 7010
New Zealand
Shareregister & other (Address For Share Register) & records & other (Address for Records) address used since 24 May 2022
315a Hardy Street
Nelson
Nelson 7010
New Zealand
Physical & service address used since 16 Jun 2022

Goulters Vinegar Products Limited was registered on 15 Jan 2009 and issued a New Zealand Business Number of 9429032435238. The registered LTD company has been supervised by 2 directors: Charles Timothy Simpson Goulter - an active director whose contract began on 15 Jan 2009,
Patricia Robyn Kim Goulter - an active director whose contract began on 15 Jan 2009.
As stated in BizDb's data (last updated on 03 Apr 2024), this company filed 1 address: 122 Tahunanui Drive, Tahunanui, Nelson, 7011 (category: registered, service).
Up until 23 May 2023, Goulters Vinegar Products Limited had been using 315A Hardy Street, Nelson as their registered address.
BizDb found previous names used by this company: from 04 Feb 2009 to 07 May 2013 they were called Landscape Innovations Limited, from 15 Jan 2009 to 04 Feb 2009 they were called Goulter's Permaculture Design Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Goulter, Patricia Robyn Kim (an individual) located at Tahunanui, Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Goulter, Charles Timothy Simpson - located at Tahunanui, Nelson. Goulters Vinegar Products Limited was categorised as "Vinegar mfg (except wine vinegar)" (business classification C114090).

Addresses

Other active addresses

Address #4: 122 Tahunanui Dr, Tahunanui, 7011 New Zealand

Registered address used from 23 May 2023

Address #5: 122 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & service address used from 15 Sep 2023

Principal place of activity

Suite 1, 122 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: 315a Hardy Street, Nelson, 7010 New Zealand

Registered address used from 02 Jun 2022 to 23 May 2023

Address #2: 122 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered address used from 16 Jun 2020 to 02 Jun 2022

Address #3: 122 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Physical address used from 16 Jun 2020 to 16 Jun 2022

Address #4: 11b Montrose Drive, Atawhai, Nelson, 7010 New Zealand

Registered & physical address used from 28 Apr 2020 to 16 Jun 2020

Address #5: 14 Totara Street, Nelson South, Nelson, 7010 New Zealand

Registered address used from 05 Aug 2016 to 28 Apr 2020

Address #6: 14 Totara Street, Nelson South, Nelson, 7010 New Zealand

Physical address used from 20 Jul 2016 to 28 Apr 2020

Address #7: 11 Cheshire Place, Stoke, Nelson, 7011 New Zealand

Registered address used from 29 Jan 2015 to 05 Aug 2016

Address #8: 11 Cheshire Place, Stoke, Nelson, 7011 New Zealand

Physical address used from 29 Jan 2015 to 20 Jul 2016

Address #9: 151 Stagecoach Road, Rd 1, Upper Moutere, 7173 New Zealand

Registered address used from 08 Jul 2013 to 29 Jan 2015

Address #10: 151 Stagecoach Road, Rd 1, Upper Moutere, 7173 New Zealand

Physical address used from 05 Jul 2013 to 29 Jan 2015

Address #11: Craig Anderson Ltd, 270a Queen Street, Richmond, Nelson New Zealand

Registered address used from 15 Jan 2009 to 08 Jul 2013

Address #12: Craig Anderson Ltd, 270a Queen Street, Richmond, Nelson New Zealand

Physical address used from 15 Jan 2009 to 05 Jul 2013

Contact info
64 3 5465174
12 Jun 2019 Phone
admin@vinegarpower.co.nz
12 Jun 2019 nzbn-reserved-invoice-email-address-purpose
products@vinegarpower.co.nz
10 Jul 2018 Email
www.naturalherbicide.co.nz
12 Jun 2019 Website
www.vinegarpower.co.nz
12 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Goulter, Patricia Robyn Kim Tahunanui
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Goulter, Charles Timothy Simpson Tahunanui
Nelson
7011
New Zealand
Directors

Charles Timothy Simpson Goulter - Director

Appointment date: 15 Jan 2009

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 08 Jun 2020

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 31 Jan 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 12 Jul 2016


Patricia Robyn Kim Goulter - Director

Appointment date: 15 Jan 2009

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 31 Jan 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 12 Jul 2016

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 08 Jun 2020

Nearby companies

Yvonne Collins Financial Services Limited
Flat 1, 15 Gorrie Street

Victory Community Trust
C/o Victory Primary School

Victory Community Centre Incorporated
Totara St

Higher Ground Property Services Limited
200 St Vincent Street

Mealrun Limited
181 Vanguard Street

Fixapc Limited
181 Vanguard Street