Nevis Bluff Wines Limited, a registered company, was registered on 01 Sep 2005. 9429034606575 is the NZ business identifier it was issued. This company has been run by 5 directors: Merrill Inez Holdsworth - an active director whose contract started on 01 Sep 2005,
Graham Ross Wilkinson - an active director whose contract started on 01 Sep 2005,
John William Holdsworth - an inactive director whose contract started on 03 Sep 2007 and was terminated on 15 Aug 2020,
Martin Richard Anderson - an inactive director whose contract started on 01 Sep 2005 and was terminated on 31 Dec 2008,
Derek Rowan Keane - an inactive director whose contract started on 01 Sep 2005 and was terminated on 24 Oct 2007.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: First Floor, Unit 2, 49 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered).
Nevis Bluff Wines Limited had been using 95 Puriri Street, Riccarton, Christchurch as their registered address up to 01 Nov 2016.
A total of 2939342 shares are issued to 2 shareholders (2 groups). The first group consists of 1469671 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1469671 shares (50 per cent).
Previous addresses
Address: 95 Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Jul 2011 to 01 Nov 2016
Address: Level 3, Warren House, 84 Gloucester Street, Christchurch 8013 New Zealand
Physical & registered address used from 14 Apr 2009 to 18 Jul 2011
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka 9192
Registered & physical address used from 06 Jun 2008 to 14 Apr 2009
Address: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka 9192
Registered & physical address used from 26 Jun 2007 to 06 Jun 2008
Address: C/-cook Adam & Co, 11 Brownston Street, Wanaka 9192
Registered & physical address used from 01 Sep 2005 to 26 Jun 2007
Basic Financial info
Total number of Shares: 2939342
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1469671 | |||
Entity (NZ Limited Company) | Opiki Cropping Limited Shareholder NZBN: 9429040748221 |
Wellington Central Wellington 6011 New Zealand |
01 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1469671 | |||
Entity (NZ Limited Company) | Weston Sheffield Limited Shareholder NZBN: 9429035491873 |
49 Sir William Pickering Drive, Burnside Christchurch 8053 New Zealand |
01 Sep 2005 - |
Merrill Inez Holdsworth - Director
Appointment date: 01 Sep 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Sep 2005
Graham Ross Wilkinson - Director
Appointment date: 01 Sep 2005
Address: Speargrass Flat, Queenstown, 9371 New Zealand
Address used since 24 Oct 2016
John William Holdsworth - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 15 Aug 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Sep 2007
Martin Richard Anderson - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 31 Dec 2008
Address: Burn Cottage Road, Lowburn, Rd 2, Cromwell 9191,
Address used since 01 Sep 2005
Derek Rowan Keane - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 24 Oct 2007
Address: Paddington, Sydney 2021,
Address used since 01 Sep 2005
D & T Finance Limited
107 Puriri Street
Third Wave Up Limited
84 Puriri Street
A Taste Of New Zealand Limited
84 Puriri Street
Blackbond Trustees Limited
76a Puriri Street
Conner Operating Group Limited
58 Puriri Street
Waingawa Forest Corporation Limited
58 Puriri Street