Mount Riley Wines Limited was incorporated on 13 Aug 1997 and issued a business number of 9429000023603. This registered LTD company has been run by 7 directors: John Robert Buchanan - an active director whose contract started on 13 Aug 1997,
Amy Elizabeth Murphy - an active director whose contract started on 01 May 2005,
Matthew Paul Murphy - an active director whose contract started on 09 Jan 2017,
Gerrard Friedlander - an inactive director whose contract started on 07 Jun 2002 and was terminated on 26 Jun 2009,
William Francis Hennessy - an inactive director whose contract started on 16 Aug 1998 and was terminated on 01 Aug 2008.
As stated in BizDb's information (updated on 11 Mar 2024), this company registered 2 addresses: 41 Clifton Road, Hauraki, Auckland, 0622 (registered address),
41 Clifton Road, Hauraki, Auckland, 0622 (service address),
18 Currys Lane, Wairau Valley, Auckland, 0627 (physical address).
Until 26 Apr 2023, Mount Riley Wines Limited had been using 18 Currys Lane, Wairau Valley, Auckland as their registered address.
A total of 1000000 shares are allocated to 6 groups (9 shareholders in total). In the first group, 393334 shares are held by 2 entities, namely:
Murphy, Amy Elizabeth (a director) located at Rd 2, Renwick postcode 7272,
Buchanan, John Robert (an individual) located at Hauraki, Auckland postcode 0622.
The second group consists of 3 shareholders, holds 59.33% shares (exactly 593334 shares) and includes
Buchanan, Linda Louise - located at Hauraki, Auckland,
Murphy, Amy Elizabeth - located at Rd 2, Renwick,
Buchanan, John Robert - located at Hauraki, Auckland.
The third share allocation (3333 shares, 0.33%) belongs to 1 entity, namely:
Buchanan, Linda Louise, located at Hauraki, Auckland (an individual).
Previous addresses
Address #1: 18 Currys Lane, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 12 Feb 2021 to 26 Apr 2023
Address #2: 101 Wairau Road, Takapuna, Auckland, 0627 New Zealand
Registered & physical address used from 05 May 2016 to 12 Feb 2021
Address #3: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 13 Jun 2013 to 05 May 2016
Address #4: North Shore Accounting Services Limited, 18 Currys Lane, Takapuna, Auckland New Zealand
Physical & registered address used from 10 Oct 2006 to 13 Jun 2013
Address #5: Buchanan Macdonald Ltd, 101 Wairau Rd, Takapuna
Physical & registered address used from 03 Oct 2005 to 10 Oct 2006
Address #6: 441 Lake Road, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 03 Oct 2005
Address #7: 441 Lake Road, Takapuna, Auckland
Physical address used from 13 Aug 1997 to 03 Oct 2005
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 393334 | |||
Director | Murphy, Amy Elizabeth |
Rd 2 Renwick 7272 New Zealand |
23 Aug 2011 - |
Individual | Buchanan, John Robert |
Hauraki Auckland 0622 New Zealand |
02 Mar 2006 - |
Shares Allocation #2 Number of Shares: 593334 | |||
Individual | Buchanan, Linda Louise |
Hauraki Auckland 0622 New Zealand |
27 Aug 2015 - |
Director | Murphy, Amy Elizabeth |
Rd 2 Renwick 7272 New Zealand |
23 Aug 2011 - |
Individual | Buchanan, John Robert |
Hauraki Auckland 0622 New Zealand |
02 Mar 2006 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Individual | Buchanan, Linda Louise |
Hauraki Auckland 0622 New Zealand |
27 Aug 2015 - |
Shares Allocation #4 Number of Shares: 3333 | |||
Individual | Murphy, Matthew Paul |
Rd 2 Renwick 7272 New Zealand |
23 Aug 2011 - |
Shares Allocation #5 Number of Shares: 3333 | |||
Director | Murphy, Amy Elizabeth |
Rd 2 Renwick 7272 New Zealand |
23 Aug 2011 - |
Shares Allocation #6 Number of Shares: 3333 | |||
Individual | Buchanan, John Robert |
Hauraki Auckland 0622 New Zealand |
02 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hennessy, William Francis |
Springlands Blenheim |
13 Aug 1997 - 02 Mar 2006 |
Entity | Mount Riley Wines And Estates Limited Shareholder NZBN: 9429039715739 Company Number: 310758 |
13 Aug 1997 - 27 Aug 2015 | |
Entity | Mount Riley Wines And Estates Limited Shareholder NZBN: 9429039715739 Company Number: 310758 |
13 Aug 1997 - 27 Aug 2015 |
John Robert Buchanan - Director
Appointment date: 13 Aug 1997
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 30 Aug 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Aug 2015
Amy Elizabeth Murphy - Director
Appointment date: 01 May 2005
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 30 Aug 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 27 Aug 2015
Matthew Paul Murphy - Director
Appointment date: 09 Jan 2017
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 30 Aug 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 09 Jan 2017
Gerrard Friedlander - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 26 Jun 2009
Address: Parnell, Auckland,
Address used since 07 Jun 2002
William Francis Hennessy - Director (Inactive)
Appointment date: 16 Aug 1998
Termination date: 01 Aug 2008
Address: Springlands, Blenheim,
Address used since 16 Aug 1998
Stephen Glenn Hotchin - Director (Inactive)
Appointment date: 13 Aug 1997
Termination date: 07 Jun 2002
Address: Milford, Auckland,
Address used since 13 Aug 1997
Allan Arrol Scott - Director (Inactive)
Appointment date: 13 Aug 1997
Termination date: 30 May 2001
Address: Rd 3, Blenheim,
Address used since 13 Aug 1997
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road