Shortcuts

Akaroa Winery Limited

Type: NZ Limited Company (Ltd)
9429034400869
NZBN
1739479
Company Number
Registered
Company Status
F360610
Industry classification code
Beer, Wine And Spirit Wholesaling
Industry classification description
Current address
23 Straven Road
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 19 Feb 2015
59 Long Bay Road
Rd 3
Takamatua 7583
New Zealand
Delivery address used since 03 Nov 2021
Po Box 83
Akaroa
Akaroa 7542
New Zealand
Postal address used since 03 Nov 2021

Akaroa Winery Limited was registered on 23 Dec 2005 and issued a business number of 9429034400869. This registered LTD company has been managed by 4 directors: Timberly Elaine Hughes - an active director whose contract started on 23 Dec 2005,
Allan Miles Ransley - an active director whose contract started on 25 Aug 2020,
Jay Francis Hughes-Ransley - an active director whose contract started on 05 Jan 2021,
Stephen Phillip Girvan - an inactive director whose contract started on 04 Nov 2018 and was terminated on 05 Nov 2023.
As stated in BizDb's information (updated on 25 Mar 2024), the company registered 1 address: 59 Long Bay Road, Rd 3, Takamatua, 7583 (types include: registered, service).
Up to 19 Feb 2015, Akaroa Winery Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hughes, Timberly Elaine (an individual) located at Takamatua, Banks Peninsula. Akaroa Winery Limited was classified as "Beer, wine and spirit wholesaling" (ANZSIC F360610).

Addresses

Other active addresses

Address #4: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Office address used from 03 Nov 2021

Address #5: 59 Long Bay Road, Rd 3, Takamatua, 7583 New Zealand

Registered & service address used from 25 May 2023

Address #6: Po Box 83, Akaroa, Akaroa, 7542 New Zealand

Postal address used from 02 Nov 2023

Address #7: 59 Long Bay Road, Rd 3, Takamatua, 7583 New Zealand

Registered & service address used from 10 Nov 2023

Principal place of activity

23 Straven Road, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 May 2013 to 19 Feb 2015

Address #2: Level 2, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 23 Dec 2005 to 08 May 2013

Contact info
64 3 3048990
16 Nov 2018 Phone
thughes@sprynet.com
Email
a_ransley@yahoo.com
03 Nov 2021 Business
manager@takamatuavalley.co.nz
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.takamatuavalley.co.nz
16 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hughes, Timberly Elaine Takamatua
Banks Peninsula
Directors

Timberly Elaine Hughes - Director

Appointment date: 23 Dec 2005

Address: Takamatua, Akaroa, 7583 New Zealand

Address used since 15 Dec 2015


Allan Miles Ransley - Director

Appointment date: 25 Aug 2020

Address: Rd 3, Takamatua, 7583 New Zealand

Address used since 25 Aug 2020


Jay Francis Hughes-ransley - Director

Appointment date: 05 Jan 2021

Address: Rd 3, Takamatua, 7583 New Zealand

Address used since 05 Jan 2021


Stephen Phillip Girvan - Director (Inactive)

Appointment date: 04 Nov 2018

Termination date: 05 Nov 2023

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 04 Nov 2018

Nearby companies

Oriental Treasures Limited
29a Straven Road

Icy Treasures Limited
29a Straven Road

Maidstone Associates Limited
2/17 Kahu Road

Ahari Investments Limited
25a Kahu Road

Punky Brewster Limited
60 Kilmarnock Street

Research Outlook Limited
3 Bradshaw Terrace

Similar companies

Misty Cove Wine Group Limited
Level 1, 22 Foster Street

Poplars Estate Holding Limited
30 Thornycroft Street

Sahara New Zealand Limited
36b Acheron Drive

Sterling Motors Limited
Level 1, 100 Moorhouse Avenue

The Fifth Innings Wine Company Limited
Level 1, 22 Foster Street

Twv Limited
18a Birmingham Drive