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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2761 | |||
Entity (NZ Limited Company) | Korere Hops Trustee Limited Shareholder NZBN: 9429045952128 |
Nelson 7011 New Zealand |
04 May 2021 - |
Shares Allocation #2 Number of Shares: 3487 | |||
Individual | Lightowlers, Paul Graham |
Mapua 7173 New Zealand |
08 Mar 2021 - |
Entity (NZ Limited Company) | Oxford Street Trustees (2015) Limited Shareholder NZBN: 9429041546987 |
Richmond Richmond 7020 New Zealand |
25 Mar 2020 - |
Individual | Lightowlers, Sally Louise |
Mapua 7173 New Zealand |
08 Mar 2021 - |
Shares Allocation #3 Number of Shares: 2615 | |||
Individual | Agnew, Jill Marie |
Rd 1 Upper Moutere 7173 New Zealand |
06 Mar 2017 - |
Individual | Agnew, William Norman |
Rd 1 Upper Moutere 7173 New Zealand |
06 Mar 2017 - |
Shares Allocation #4 Number of Shares: 3490 | |||
Individual | Rackley, Peter James |
Ruby Bay R D 1, Upper Moutere 7173 New Zealand |
19 Mar 2010 - |
Individual | Rackley, Margaret Dawn |
Rd 1 Upper Moutere 7173 New Zealand |
14 Sep 2012 - |
Shares Allocation #5 Number of Shares: 2615 | |||
Director | Butchard, John Francis |
Rd 1 Upper Moutere 7173 New Zealand |
03 Mar 2017 - |
Individual | Butchard, Catherine Margaret |
Rd 1 Upper Moutere 7173 New Zealand |
14 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clayton, Margaret Anne |
Ikamatua Ahaura 7850 New Zealand |
27 Oct 2017 - 04 May 2021 |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
05 Aug 2014 - 06 Mar 2017 | |
Individual | Agnew, Heather |
Rd 1 Upper Moutere 7173 New Zealand |
05 Aug 2014 - 06 Mar 2017 |
Individual | Haliday, Julie Mavis |
Rd 1 Upper Moutere 7173 New Zealand |
14 Sep 2012 - 05 Aug 2014 |
Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
105 Collingwood Street Nelson 7010 New Zealand |
14 Sep 2012 - 11 Aug 2021 |
Entity | Trumpeter Trustees (2007) Limited Shareholder NZBN: 9429033022734 Company Number: 2060502 |
Level 13 34 Shortland Street, Auckland |
19 Mar 2010 - 25 Mar 2020 |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
05 Aug 2014 - 06 Mar 2017 | |
Individual | Lock, Polly Diana |
Acacia Bay Taupo 3330 New Zealand |
02 Mar 2017 - 27 Oct 2017 |
Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
105 Collingwood Street Nelson 7010 New Zealand |
14 Sep 2012 - 11 Aug 2021 |
Individual | Haliday, Ronald Arthur |
Ruby Bay R D 1, Upper Moutere 7173 New Zealand |
19 Mar 2010 - 05 Aug 2014 |
Individual | Glenn, Kelvin John |
Christchurch Central Christchurch 8013 New Zealand |
27 Oct 2017 - 04 May 2021 |
Individual | Clayton, John Hugh |
Ikamatua Ahaura 7850 New Zealand |
27 Oct 2017 - 04 May 2021 |
Individual | Lightowler, Sally Louise |
Mapua 7173 New Zealand |
25 Mar 2020 - 08 Mar 2021 |
Individual | Lightowler, Paul Graham |
Mapua 7173 New Zealand |
25 Mar 2020 - 08 Mar 2021 |
Individual | Trew, Derek Stanley |
Ruby Bay R D 1, Upper Moutere 7173 New Zealand |
30 May 2008 - 20 Sep 2011 |
Entity | Trumpeter Trustees (2007) Limited Shareholder NZBN: 9429033022734 Company Number: 2060502 |
Level 13 34 Shortland Street, Auckland |
19 Mar 2010 - 25 Mar 2020 |
Individual | Lock, Stephen Leonard |
Acacia Bay Taupo 3330 New Zealand |
02 Mar 2017 - 27 Oct 2017 |
Individual | Mcphail, Michael Allan |
Rd 1 Kumara 7875 New Zealand |
14 Sep 2012 - 03 Mar 2017 |
Entity | Charterhall Trustees Limited Shareholder NZBN: 9429038468490 Company Number: 681149 |
19 Mar 2010 - 02 Mar 2017 | |
Individual | Butchard, John Francis |
Ruby Bay R D 1, Upper Moutere 7173 New Zealand |
19 Mar 2010 - 14 Sep 2012 |
Individual | Millington Trew, Susan Lesley |
Rd1 Woodville |
30 May 2008 - 27 Jun 2010 |
Entity | Charterhall Trustees Limited Shareholder NZBN: 9429038468490 Company Number: 681149 |
19 Mar 2010 - 02 Mar 2017 | |
Individual | Beatson, David Gordon |
Motueka Motueka 7120 New Zealand |
14 Sep 2012 - 05 Aug 2014 |
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
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
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