Ugbrooke Farms Limited, a registered company, was incorporated on 22 Jan 2004. 9429035580973 is the NZBN it was issued. "Grape growing" (business classification A013110) is how the company was categorised. This company has been supervised by 3 directors: Kim Crawford - an active director whose contract started on 22 Jan 2004,
Frederika Elfriede Crawford - an active director whose contract started on 02 Oct 2012,
Tony Ross Flowerday - an inactive director whose contract started on 22 Jan 2004 and was terminated on 25 Aug 2015.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 8, 20 Waterloo Quadrant, Auckland Central, Auckland, 1010 (type: registered, physical).
Ugbrooke Farms Limited had been using 1 Cleveland Road, Parnell, Auckland as their registered address until 27 Feb 2017.
Old names used by this company, as we managed to find at BizDb, included: from 13 Jul 2012 to 31 Oct 2018 they were called Loveblock Farms Limited, from 25 May 2010 to 13 Jul 2012 they were called The Loveblock Vineyard Limited and from 22 Jan 2004 to 25 May 2010 they were called Duelling Banjos Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Three H Limited (an entity) located at Remuera, Auckland, Null postcode 1050,
Crawford, Kim (a director) located at Parnell, Auckland postcode 1052,
Crawford, Erica (an individual) located at Parnell, Auckland postcode 1052.
Principal place of activity
Unit 8, 20 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Jan 2011 to 27 Feb 2017
Address: C/o Claymore Law, 63 Fort St, Auckland New Zealand
Registered & physical address used from 25 Jun 2008 to 05 Jan 2011
Address: Suite 2.3, 1 Cleveland Rd, Parnell, Auckland
Registered & physical address used from 16 Aug 2005 to 25 Jun 2008
Address: Level 1, 8 Kent Street, Newmarket, Auckland
Registered & physical address used from 22 Jan 2004 to 16 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Three H Limited Shareholder NZBN: 9429031300001 |
Remuera Auckland Null 1050 New Zealand |
01 Dec 2010 - |
Director | Crawford, Kim |
Parnell Auckland 1052 New Zealand |
01 Dec 2010 - |
Individual | Crawford, Erica |
Parnell Auckland 1052 New Zealand |
18 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Kim |
Remuera Auckland |
22 Jan 2004 - 18 Jun 2008 |
Individual | Flowerday, Marie Jocelyn |
Blenheim |
22 Jan 2004 - 02 Jun 2017 |
Individual | Crawford, Frederika Elfriede |
Remuera Auckland |
22 Jan 2004 - 18 Jun 2008 |
Individual | Flowerday, Tony Ross |
Blenheim |
22 Jan 2004 - 02 Jun 2017 |
Individual | Barclay, Gregor |
63 Fort St Auckland New Zealand |
18 Jun 2008 - 01 Dec 2010 |
Kim Crawford - Director
Appointment date: 22 Jan 2004
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Oct 2015
Frederika Elfriede Crawford - Director
Appointment date: 02 Oct 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Oct 2015
Tony Ross Flowerday - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 25 Aug 2015
Address: Blenheim, New Zealand
Address used since 22 Jan 2004
Loveblock Vintners Limited
Unit 8, 20 Waterloo Quadrant
Loveblock Farms Limited
Unit 8, 20 Waterloo Quadrant
Dry Towel Holdings Limited
Level 7, Waterloo Towers
Babbelbek Finance Limited
Unit 8, 20 Waterloo Quadrant
Tentpole Holdings Limited
Unit 8, 20 Waterloo Quadrant
Zorro Wines Limited
Unit 8, 20 Waterloo Quadrant
Craggy Range Vineyards Limited
C/- Brookfields
Loveblock Farms Limited
Unit 8, 20 Waterloo Quadrant
Marlborough Vineyard Group Limited
Suite 1517, 26 Albert Street
Merryfields Limited
Level 6, 51-53 Shortland Street
Taylors Properties Limited
Level 14
Vine Laboratory Limited
9th Floor, 45 Queen Street