Shortcuts

Vining Marine Limited

Type: NZ Limited Company (Ltd)
9429040179636
NZBN
169261
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017

Vining Marine Limited, a registered company, was incorporated on 15 May 1981. 9429040179636 is the number it was issued. This company has been managed by 5 directors: Ian Ernest Michel - an active director whose contract started on 31 Mar 2009,
Michael John Vining - an inactive director whose contract started on 31 Mar 2009 and was terminated on 01 Apr 2016,
Philip Richard Vining - an inactive director whose contract started on 04 Aug 1992 and was terminated on 31 Mar 2009,
Wendy Jane Vining - an inactive director whose contract started on 04 Aug 1992 and was terminated on 31 Mar 2009,
Finn Jorgensen - an inactive director whose contract started on 04 Aug 1992 and was terminated on 16 Dec 1997.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, service).
Vining Marine Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address up until 29 May 2017.
Past names for this company, as we managed to find at BizDb, included: from 15 May 1981 to 02 Feb 2015 they were named Vining Shipbrokers Limited.
A single entity owns all company shares (exactly 4000 shares) - Michel, Ian Ernest - located at 7201, Waikawa, Picton.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 16 Dec 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 02 Dec 2011 to 16 Dec 2015

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Physical & registered address used from 10 Dec 2009 to 02 Dec 2011

Address: Vining Shipbrokers, Waikawa Marina, Waikawa Bay, Picton

Physical & registered address used from 17 Apr 2009 to 10 Dec 2009

Address: 4 Russell St, Picton

Registered address used from 08 Dec 1994 to 17 Apr 2009

Address: 16 Dorset Street, Picton

Physical address used from 17 Feb 1992 to 17 Apr 2009

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Individual Michel, Ian Ernest Waikawa
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michel, Elizabeth Anne Pyes Pa
Tauranga
3112
New Zealand
Individual Vining, Michael John Waikawa
Picton
7220
New Zealand
Individual Vining, Wendy Jane Picton
Individual Vining, Philip Richard Picton
Individual Adams-vining, Cindy Maree Waikawa
Picton
7220
New Zealand
Directors

Ian Ernest Michel - Director

Appointment date: 31 Mar 2009

Address: Waikawa, Picton, 7220 New Zealand

Address used since 27 Nov 2013


Michael John Vining - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 01 Apr 2016

Address: Waikawa, Picton, 7220 New Zealand

Address used since 03 Dec 2009


Philip Richard Vining - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 31 Mar 2009

Address: Picton,

Address used since 04 Aug 1992


Wendy Jane Vining - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 31 Mar 2009

Address: Picton,

Address used since 04 Aug 1992


Finn Jorgensen - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 16 Dec 1997

Address: Picton,

Address used since 04 Aug 1992

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street