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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Goulter, Patricia Robyn Kim |
Tahunanui Nelson 7011 New Zealand |
15 Jan 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Goulter, Charles Timothy Simpson |
Tahunanui Nelson 7011 New Zealand |
15 Jan 2009 - |
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
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