Hillersden Vineyard Services Limited (issued a New Zealand Business Number of 9429036293810) was registered on 07 Oct 2002. 12 addresess are currently in use by the company: 58 Arthur Street, Blenheim, Blenheim, 7201 (type: postal, office). 87 Dry Hills Lane, Rd 4, Blenheim had been their physical address, up to 31 May 2022. Hillersden Vineyard Services Limited used other aliases, namely: Nicholson Contracting 2002 Limited from 07 Oct 2002 to 07 Sep 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
The Fifth Innings Wine Company Limited (an entity) located at Blenheim, Blenheim postcode 7201. "Labour supply - horticulture workers" (ANZSIC A052965) is the category the Australian Bureau of Statistics issued to Hillersden Vineyard Services Limited. Businesscheck's information was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 83 Dry Hills Lane, Rd 4, Blenheim, 7274 | Physical & registered & service | 31 May 2022 |
| 83 Dry Hills Lane, Rd 4, Riverlands, 7274 | Office & postal & delivery | 04 Jul 2022 |
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Service & registered | 26 Jul 2023 |
| 58 Arthur Street, Blenheim, Blenheim, 7201 | Registered & service | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Edward May
Rd 2, Fairhall, 7272
Address used since 17 Jul 2023 |
Director | 17 Jul 2023 - current |
|
Tim Edward May
Rd 2, Fairhall, 7272
Address used since 17 Jul 2023 |
Director | 17 Jul 2023 - current |
|
Steven Van De Schootbrugge
Richmond, Richmond, 7020
Address used since 21 Sep 2023 |
Director | 21 Sep 2023 - current |
|
Seamus Gwyn Knox
Richmond, Richmond, 7020
Address used since 21 Sep 2023 |
Director | 21 Sep 2023 - current |
|
Bruce Howard Forlong
Rd 4, Riverlands, 7274
Address used since 13 May 2022 |
Director | 13 May 2022 - 17 Jul 2023 |
|
Marian Elizabeth Forlong
Rd 4, Riverlands, 7274
Address used since 13 May 2022 |
Director | 13 May 2022 - 17 Jul 2023 |
|
Anthony Michael Macdonald
Rd 4, Blenheim, 7274
Address used since 16 Jun 2010 |
Director | 25 Jun 2004 - 13 May 2022 |
|
Jacquie Mcdonald
Blenheim,
Address used since 10 Jun 2004 |
Director | 07 Oct 2002 - 25 Jun 2004 |
| Type | Used since | |
|---|---|---|
| 58 Arthur Street, Blenheim, Blenheim, 7201 | Registered & service | 02 Apr 2024 |
| 58 Arthur Street, Blenheim, Blenheim, 7201 | Postal & office & delivery | 24 Jul 2024 |
| 83 Dry Hills Lane , Rd 4 , Riverlands , 7274 |
| Previous address | Type | Period |
|---|---|---|
| 87 Dry Hills Lane, Rd 4, Blenheim, 7274 | Physical & registered | 23 Jun 2010 - 31 May 2022 |
| 11 Lester Place, Blenheim | Registered & physical | 02 Jul 2007 - 23 Jun 2010 |
| 10 Page Street, Blenheim | Physical & registered | 17 Jun 2004 - 02 Jul 2007 |
| 2 Oaktree Lane, Renwick | Physical & registered | 07 Oct 2002 - 17 Jun 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Fifth Innings Wine Company Limited Shareholder NZBN: 9429041841976 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
18 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forlong, Marian Elizabeth Individual |
Rd 4 Riverlands 7274 |
13 May 2022 - 18 Jul 2023 |
|
Forlong, Bruce Howard Individual |
Rd 4 Riverlands 7274 |
13 May 2022 - 18 Jul 2023 |
|
Waitakere Trustees Limited Shareholder NZBN: 9429034072455 Company Number: 1826449 Entity |
Henderson |
13 May 2022 - 18 Jul 2023 |
|
Macdonald, Anthony Michael Individual |
Blenheim 7274 |
03 Jul 2005 - 13 May 2022 |
|
Macdonald, Bobbie Individual |
Blenheim 7274 |
02 Oct 2009 - 13 May 2022 |
|
Macdonald, Bobbie Individual |
Blenheim 7274 |
03 Jul 2005 - 13 May 2022 |
|
Macdonald, Anthony Micheal Individual |
Blenheim 7274 |
02 Oct 2009 - 13 May 2022 |
|
Macdonald, Anthony Michael Individual |
Blenheim |
10 Jun 2004 - 10 Jun 2004 |
|
Mcdonald, Jacquie Individual |
Blenheim |
10 Jun 2004 - 10 Jun 2004 |
|
Macdonald, Bobbie Individual |
Blenheim |
10 Jun 2004 - 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 |
|
Top Graft (nz) Limited 86 Howick Road |
|
Reuben Contracting Limited Suite 1, 126 Trafalgar Street |
|
NZ Providers Limited L3, 1 Margaret Street |
|
Wairarapa Seasonal Employer Limited 39 Bidwills Cutting Road |
|
Little Blue Contracting Limited 324 Whites Road |
|
K Contracting Limited 717 Seddon Street |