Ocean View Sumner Limited was launched on 06 Oct 2006 and issued a business number of 9429033827582. The registered LTD company has been managed by 2 directors: Susan Mary Mckean - an active director whose contract started on 06 Oct 2006,
Royce Paul Mckean - an active director whose contract started on 06 Oct 2006.
According to BizDb's information (last updated on 30 Apr 2024), the company registered 2 addresses: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (physical address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
P O Box 17 655, Sumner, Christchurch, 8840 (postal address) among others.
Up to 09 Mar 2022, Ocean View Sumner Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb found previous aliases for the company: from 05 Jul 2019 to 03 Mar 2022 they were named Mckean Wine Trading Limited, from 06 Oct 2006 to 05 Jul 2019 they were named Mckean Estates Marlborough Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mckean, Susan Mary (an individual) located at Clifton, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mckean, Royce Paul - located at Clifton, Christchurch. Ocean View Sumner Limited has been classified as "Vineyard operation" (business classification A013120).
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Mar 2015 to 09 Mar 2022
Address #2: Unit 9, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Physical address used from 17 Feb 2014 to 24 Mar 2015
Address #3: Duns Limited, 28b Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical address used from 20 Mar 2012 to 17 Feb 2014
Address #4: Duns Limited, 28b Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 20 Mar 2012 to 24 Mar 2015
Address #5: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 06 Oct 2006 to 20 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mckean, Susan Mary |
Clifton Christchurch 8081 New Zealand |
06 Oct 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mckean, Royce Paul |
Clifton Christchurch 8081 New Zealand |
06 Oct 2006 - |
Susan Mary Mckean - Director
Appointment date: 06 Oct 2006
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 16 Mar 2015
Royce Paul Mckean - Director
Appointment date: 06 Oct 2006
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 16 Mar 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Marlborough Sauvignon Blanc Limited
28b Moorhouse Avenue
Mcarthur Ridge Wines Limited
14 Hazeldean Road
Stoney Range Wines Limited
Corcoran French
Three Miners Vineyard 2014 Limited
50 Hazeldean Road
Waipara Vines Limited
69 St Asaph Street
Wm Taylor Limited
335 Lincoln Road