Pioneer Vineyard Limited was launched on 17 Apr 2001 and issued a business number of 9429036950164. This registered LTD company has been run by 4 directors: David James Grant - an active director whose contract began on 17 Apr 2001,
Wayne Simmonds - an inactive director whose contract began on 17 Apr 2001 and was terminated on 30 Jun 2011,
Brian Gilbert Croy - an inactive director whose contract began on 17 Apr 2001 and was terminated on 30 Jun 2011,
Peter Mark Maxwell - an inactive director whose contract began on 15 Apr 2009 and was terminated on 30 Jun 2011.
As stated in the BizDb information (updated on 25 Apr 2024), the company uses 4 addresses: 51 Graveyard Gully Road, Little Valley, Alexandra, 9320 (physical address),
51 Graveyard Gully Road, Little Valley, Alexandra, 9320 (registered address),
51 Graveyard Gully Road, Little Valley, Alexandra, 9320 (service address),
269 Dunstan Road, Rd 1, Alexandra, 9391 (postal address) among others.
Up to 16 Oct 2019, Pioneer Vineyard Limited had been using 65 Centennial Avenue, Alexandra as their registered address.
BizDb identified former names used by the company: from 17 Apr 2001 to 01 Aug 2002 they were named Prospect Vineyard Limited.
A total of 101 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 101 shares are held by 1 entity, namely:
Grant, David James (an individual) located at Little Valley, Alexandra postcode 9320.
Other active addresses
Address #4: 51 Graveyard Gully Road, Little Valley, Alexandra, 9320 New Zealand
Physical & registered & service address used from 16 Oct 2019
Principal place of activity
269 Dunstan Road, Rd 1, Alexandra, 9391 New Zealand
Previous addresses
Address #1: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 28 Nov 2018 to 16 Oct 2019
Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 04 Jul 2018 to 28 Nov 2018
Address #3: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 27 May 2010 to 04 Jul 2018
Address #4: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 27 May 2010 to 04 Jul 2018
Address #5: C/-affleck Accountancy Limited, 65 Centennial Avenue, Alexandra
Physical & registered address used from 13 Feb 2005 to 27 May 2010
Address #6: Top Floor, 77 Centennial Avenue, Alexandra
Physical address used from 01 Jul 2003 to 13 Feb 2005
Address #7: C/- Business & Accounting Solutions, Central Ltd, Top Floor 77 Centennial Ave, Alexandra
Registered address used from 20 Jan 2003 to 13 Feb 2005
Address #8: Rabbitt Accountancy Ltd, 27 Tarbert Street, Alexandra
Physical address used from 06 Aug 2002 to 01 Jul 2003
Address #9: Rabbitt Accountancy Limited, 27 Tarbert Street, Alexandra
Registered address used from 06 Aug 2002 to 20 Jan 2003
Address #10: Macalister Todd Phillips Bodkins, 18 Limerick Street, Alexandra
Registered & physical address used from 30 May 2002 to 06 Aug 2002
Address #11: Checketts Mckay, 31 Tarbert Street, Alexandra
Registered & physical address used from 17 Apr 2001 to 30 May 2002
Basic Financial info
Total number of Shares: 101
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101 | |||
Individual | Grant, David James |
Little Valley Alexandra 9320 New Zealand |
17 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | William Hill Limited Shareholder NZBN: 9429038499425 Company Number: 671783 |
01 Sep 2011 - 31 Mar 2015 | |
Individual | Murcott, Lloyd Harvey |
Hamilton |
17 Apr 2001 - 01 Sep 2011 |
Individual | Scott, Amanda Jane |
Hamilton |
17 Apr 2001 - 29 Mar 2006 |
Entity | Harkness Henry Trust Management Limited Shareholder NZBN: 9429038206504 Company Number: 833081 |
17 Apr 2001 - 29 Mar 2006 | |
Entity | Harkness Henry Trust Management Limited Shareholder NZBN: 9429038206504 Company Number: 833081 |
17 Apr 2001 - 29 Mar 2006 | |
Individual | Soctt-simmonds, Thomas |
Marine Parade Mt Maunganui New Zealand |
04 Feb 2010 - 01 Sep 2011 |
Individual | Scott-simmonds, Alexander |
Hamilton New Zealand |
04 Feb 2010 - 01 Sep 2011 |
Individual | Scott-simmonds, Jacob |
Hamilton New Zealand |
04 Feb 2010 - 01 Sep 2011 |
Individual | Scott, Amanda Jane |
Hamilton New Zealand |
04 Feb 2010 - 01 Sep 2011 |
Entity | William Hill Limited Shareholder NZBN: 9429038499425 Company Number: 671783 |
01 Sep 2011 - 31 Mar 2015 | |
Entity | Harkness Henry Trust Management Limited Shareholder NZBN: 9429038206504 Company Number: 833081 |
17 Apr 2001 - 29 Mar 2006 | |
Other | Null - Wayne Simmonds & Amanda Jane Scott (as Trustees Int The Prospect Trust) | 29 Mar 2006 - 29 Mar 2006 | |
Other | Null - Wayne Simmonds & Amanda Jane Scott (as Trustees In The Prospect Trust) | 29 Mar 2006 - 27 Jun 2010 | |
Other | Wayne Simmonds & Amanda Jane Scott (as Trustees In The Prospect Trust) | 29 Mar 2006 - 27 Jun 2010 | |
Other | Wayne Simmonds & Amanda Jane Scott (as Trustees Int The Prospect Trust) | 29 Mar 2006 - 29 Mar 2006 | |
Individual | Simmonds, Wayne |
Hamilton |
17 Apr 2001 - 29 Mar 2006 |
Individual | Croy, Brian Gilbert |
Hamilton |
17 Apr 2001 - 01 Sep 2011 |
Individual | Croy, Marilyn Elsie |
Hamilton |
17 Apr 2001 - 01 Sep 2011 |
Individual | Murcott, Lloyd Harvey |
Hamilton |
17 Apr 2001 - 01 Sep 2011 |
David James Grant - Director
Appointment date: 17 Apr 2001
Address: Little Valley, Alexandra, 9320 New Zealand
Address used since 28 Sep 2016
Wayne Simmonds - Director (Inactive)
Appointment date: 17 Apr 2001
Termination date: 30 Jun 2011
Address: Hamilton, 3204 New Zealand
Address used since 17 Apr 2001
Brian Gilbert Croy - Director (Inactive)
Appointment date: 17 Apr 2001
Termination date: 30 Jun 2011
Address: Hamilton, 3204 New Zealand
Address used since 17 Apr 2001
Peter Mark Maxwell - Director (Inactive)
Appointment date: 15 Apr 2009
Termination date: 30 Jun 2011
Address: Torbay, North Shore City, Auckland,
Address used since 15 Apr 2009
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street