Hillersden Vineyard Services Limited, a registered company, was registered on 07 Oct 2002. 9429036293810 is the NZ business identifier it was issued. "Labour supply - horticulture workers" (ANZSIC A052965) is how the company has been categorised. The company has been run by 8 directors: Timothy Edward May - an active director whose contract began on 17 Jul 2023,
Tim Edward May - an active director whose contract began on 17 Jul 2023,
Steven Van De Schootbrugge - an active director whose contract began on 21 Sep 2023,
Seamus Gwyn Knox - an active director whose contract began on 21 Sep 2023,
Bruce Howard Forlong - an inactive director whose contract began on 13 May 2022 and was terminated on 17 Jul 2023.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 58 Arthur Street, Blenheim, Blenheim, 7201 (types include: registered, service).
Hillersden Vineyard Services Limited had been using 87 Dry Hills Lane, Rd 4, Blenheim as their physical address up to 31 May 2022.
Previous names for the company, as we found at BizDb, included: from 07 Oct 2002 to 07 Sep 2022 they were named Nicholson Contracting 2002 Limited.
One entity controls all company shares (exactly 100 shares) - The Fifth Innings Wine Company Limited - located at 7201, Blenheim, Blenheim.
Other active addresses
Address #4: 58 Arthur Street, Blenheim, Blenheim, 7201 New Zealand
Registered & service address used from 02 Apr 2024
Principal place of activity
83 Dry Hills Lane, Rd 4, Riverlands, 7274 New Zealand
Previous addresses
Address #1: 87 Dry Hills Lane, Rd 4, Blenheim, 7274 New Zealand
Physical & registered address used from 23 Jun 2010 to 31 May 2022
Address #2: 11 Lester Place, Blenheim
Registered & physical address used from 02 Jul 2007 to 23 Jun 2010
Address #3: 10 Page Street, Blenheim
Physical & registered address used from 17 Jun 2004 to 02 Jul 2007
Address #4: 2 Oaktree Lane, Renwick
Physical & registered address used from 07 Oct 2002 to 17 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Fifth Innings Wine Company Limited Shareholder NZBN: 9429041841976 |
Blenheim Blenheim 7201 New Zealand |
18 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forlong, Marian Elizabeth |
Rd 4 Riverlands 7274 New Zealand |
13 May 2022 - 18 Jul 2023 |
Individual | Forlong, Bruce Howard |
Rd 4 Riverlands 7274 New Zealand |
13 May 2022 - 18 Jul 2023 |
Entity | Waitakere Trustees Limited Shareholder NZBN: 9429034072455 Company Number: 1826449 |
Henderson New Zealand |
13 May 2022 - 18 Jul 2023 |
Individual | Macdonald, Anthony Michael |
Blenheim 7274 New Zealand |
03 Jul 2005 - 13 May 2022 |
Individual | Macdonald, Bobbie |
Blenheim 7274 New Zealand |
02 Oct 2009 - 13 May 2022 |
Individual | Macdonald, Bobbie |
Blenheim 7274 New Zealand |
03 Jul 2005 - 13 May 2022 |
Individual | Macdonald, Anthony Micheal |
Blenheim 7274 New Zealand |
02 Oct 2009 - 13 May 2022 |
Individual | Macdonald, Anthony Michael |
Blenheim |
10 Jun 2004 - 10 Jun 2004 |
Individual | Mcdonald, Jacquie |
Blenheim |
10 Jun 2004 - 10 Jun 2004 |
Individual | Macdonald, Bobbie |
Blenheim |
10 Jun 2004 - 10 Jun 2004 |
Timothy Edward May - Director
Appointment date: 17 Jul 2023
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 17 Jul 2023
Tim Edward May - Director
Appointment date: 17 Jul 2023
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 17 Jul 2023
Steven Van De Schootbrugge - Director
Appointment date: 21 Sep 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Sep 2023
Seamus Gwyn Knox - Director
Appointment date: 21 Sep 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Sep 2023
Bruce Howard Forlong - Director (Inactive)
Appointment date: 13 May 2022
Termination date: 17 Jul 2023
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 13 May 2022
Marian Elizabeth Forlong - Director (Inactive)
Appointment date: 13 May 2022
Termination date: 17 Jul 2023
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 13 May 2022
Anthony Michael Macdonald - Director (Inactive)
Appointment date: 25 Jun 2004
Termination date: 13 May 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 16 Jun 2010
Jacquie Mcdonald - Director (Inactive)
Appointment date: 07 Oct 2002
Termination date: 25 Jun 2004
Address: Blenheim,
Address used since 10 Jun 2004
Mha Design & Management Consultants Limited
214 Oakwood Lane
Oakwood Oval Limited
211 Oakwood Lane
G.m. Investment Holdings Limited
158 Dry Hills Lane
Marlborough Motoring Trust
C/o Rg Stewart
Ceejay Estate Limited
15 Kim Crescent
P And C Trustees Limited
12 Glenhill Drive
E&e Trading Limited
5 Watson Place
Fan's Labor Hire Limited
31 Stratford Street
Hortus Limited
10 Alana Place
Reuben Contracting Limited
Suite 1, 126 Trafalgar Street
Top Graft (nz) Limited
86 Howick Road
Vine Strength Limited
15 Mckenzie Street