Shortcuts

Cliff View 2012 Limited

Type: NZ Limited Company (Ltd)
9429032732436
NZBN
2134369
Company Number
Registered
Company Status
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Jul 2022

Cliff View 2012 Limited, a registered company, was launched on 30 May 2008. 9429032732436 is the NZBN it was issued. "Vineyard operation" (business classification A013120) is how the company has been categorised. The company has been supervised by 7 directors: John Francis Butchard - an active director whose contract started on 19 Mar 2010,
William Norman Agnew - an active director whose contract started on 01 Nov 2017,
Paul Graham Lightowlers - an active director whose contract started on 25 May 2021,
Lisa Marie Dunn - an inactive director whose contract started on 09 May 2012 and was terminated on 17 Jan 2020,
Ronald Arthur Haliday - an inactive director whose contract started on 23 Mar 2010 and was terminated on 05 May 2012.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical).
Cliff View 2012 Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address until 19 Jul 2022.
Other names used by the company, as we established at BizDb, included: from 09 Mar 2010 to 31 May 2012 they were called Durvine Intervention Limited, from 30 May 2008 to 09 Mar 2010 they were called Ruby Bay Lodge & Vineyard (2008) Limited.
A total of 14968 shares are issued to 10 shareholders (5 groups). The first group consists of 2761 shares (18.45%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 3487 shares (23.3%). Lastly there is the third share allotment (2615 shares 17.47%) made up of 2 entities.

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 16 May 2012 to 19 Jul 2022

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 08 Sep 2011 to 16 May 2012

Address: Mackay Bailey Butchard Limited, Chartered Accountants, 4/262 Oxford Terrace, Christchurch 8011 New Zealand

Registered & physical address used from 26 Mar 2010 to 08 Sep 2011

Address: Glendinnings, 6th Floor, Tsb Bank Tower, 1-19 Fitzherbert Ave, Palmerston North

Physical & registered address used from 23 Dec 2008 to 26 Mar 2010

Address: 132 Otawhao Road, Rd1, Woodville

Physical address used from 30 May 2008 to 23 Dec 2008

Address: Glendinnings Chartered Accountants, Tsb Tower, Fitzherbert Avenue, Palmerston North

Registered address used from 30 May 2008 to 23 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 14968

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2761
Entity (NZ Limited Company) Korere Hops Trustee Limited
Shareholder NZBN: 9429045952128
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 3487
Individual Lightowlers, Paul Graham Mapua
7173
New Zealand
Entity (NZ Limited Company) Oxford Street Trustees (2015) Limited
Shareholder NZBN: 9429041546987
Richmond
Richmond
7020
New Zealand
Individual Lightowlers, Sally Louise Mapua
7173
New Zealand
Shares Allocation #3 Number of Shares: 2615
Individual Agnew, Jill Marie Rd 1
Upper Moutere
7173
New Zealand
Individual Agnew, William Norman Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #4 Number of Shares: 3490
Individual Rackley, Peter James Ruby Bay
R D 1, Upper Moutere 7173

New Zealand
Individual Rackley, Margaret Dawn Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #5 Number of Shares: 2615
Director Butchard, John Francis Rd 1
Upper Moutere
7173
New Zealand
Individual Butchard, Catherine Margaret Rd 1
Upper Moutere
7173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clayton, Margaret Anne Ikamatua
Ahaura
7850
New Zealand
Entity Cooper & Co Trustee 2006 Limited
Shareholder NZBN: 9429033847382
Company Number: 1869304
Individual Agnew, Heather Rd 1
Upper Moutere
7173
New Zealand
Individual Haliday, Julie Mavis Rd 1
Upper Moutere
7173
New Zealand
Entity Fletcher Vautier Moore Trustees Limited
Shareholder NZBN: 9429035766735
Company Number: 1398486
105 Collingwood Street
Nelson
7010
New Zealand
Entity Trumpeter Trustees (2007) Limited
Shareholder NZBN: 9429033022734
Company Number: 2060502
Level 13
34 Shortland Street, Auckland
Entity Cooper & Co Trustee 2006 Limited
Shareholder NZBN: 9429033847382
Company Number: 1869304
Individual Lock, Polly Diana Acacia Bay
Taupo
3330
New Zealand
Entity Fletcher Vautier Moore Trustees Limited
Shareholder NZBN: 9429035766735
Company Number: 1398486
105 Collingwood Street
Nelson
7010
New Zealand
Individual Haliday, Ronald Arthur Ruby Bay
R D 1, Upper Moutere 7173

New Zealand
Individual Glenn, Kelvin John Christchurch Central
Christchurch
8013
New Zealand
Individual Clayton, John Hugh Ikamatua
Ahaura
7850
New Zealand
Individual Lightowler, Sally Louise Mapua
7173
New Zealand
Individual Lightowler, Paul Graham Mapua
7173
New Zealand
Individual Trew, Derek Stanley Ruby Bay
R D 1, Upper Moutere 7173

New Zealand
Entity Trumpeter Trustees (2007) Limited
Shareholder NZBN: 9429033022734
Company Number: 2060502
Level 13
34 Shortland Street, Auckland
Individual Lock, Stephen Leonard Acacia Bay
Taupo
3330
New Zealand
Individual Mcphail, Michael Allan Rd 1
Kumara
7875
New Zealand
Entity Charterhall Trustees Limited
Shareholder NZBN: 9429038468490
Company Number: 681149
Individual Butchard, John Francis Ruby Bay
R D 1, Upper Moutere 7173

New Zealand
Individual Millington Trew, Susan Lesley Rd1
Woodville
Entity Charterhall Trustees Limited
Shareholder NZBN: 9429038468490
Company Number: 681149
Individual Beatson, David Gordon Motueka
Motueka
7120
New Zealand
Directors

John Francis Butchard - Director

Appointment date: 19 Mar 2010

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Oct 2012


William Norman Agnew - Director

Appointment date: 01 Nov 2017

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 01 Nov 2017


Paul Graham Lightowlers - Director

Appointment date: 25 May 2021

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 25 May 2021


Lisa Marie Dunn - Director (Inactive)

Appointment date: 09 May 2012

Termination date: 17 Jan 2020

Address: Mapua, Mapua, 7005 New Zealand

Address used since 09 May 2012


Ronald Arthur Haliday - Director (Inactive)

Appointment date: 23 Mar 2010

Termination date: 05 May 2012

Address: Ruby Bay, R D 1, Upper Moutere 7173,

Address used since 23 Mar 2010


Derek Stanley Trew - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 03 Dec 2010

Address: Rd 1, Upper Moutere, 7173, New Zealand

Address used since 23 Mar 2010


Susan Lesley Millington Trew - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 19 Mar 2010

Address: Rd 1, Upper Moutere, 7173, New Zealand

Address used since 04 Mar 2010

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road

Similar companies

G & V Vineyard Estate Limited
128 Riccarton Road

Ghj Investments Limited
10a Mayfair Street

Hanmer Springs Wines Limited
C/-cavell Leitch Law

Marlborough Sauvignon Blanc Limited
Level 1, 100 Moorhouse Avenue

Tussock Hill Vineyard Limited
109 Blenheim Road

W T G Holdings Limited
Level 1, 22 Foster Street