Shortcuts

Rockburn Wines Limited

Type: NZ Limited Company (Ltd)
9429000026864
NZBN
985544
Company Number
Registered
Company Status
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Physical & registered & service address used since 30 Apr 2019

Rockburn Wines Limited was started on 03 Nov 1999 and issued a business number of 9429000026864. This registered LTD company has been supervised by 7 directors: Richard Waldron Bunton - an active director whose contract began on 03 Nov 1999,
Chris James - an active director whose contract began on 03 Nov 1999,
Paul Nolan Halford - an active director whose contract began on 29 May 2000,
Michelle Mary Johnston - an inactive director whose contract began on 13 Apr 2006 and was terminated on 27 Aug 2010,
Michelle Mary Caffell - an inactive director whose contract began on 26 Jan 2000 and was terminated on 13 Apr 2006.
As stated in our information (updated on 21 Apr 2024), the company registered 1 address: 21 Brownston Street, Wanaka, 9305 (category: physical, registered).
Up until 30 Apr 2019, Rockburn Wines Limited had been using 21 Brownston Street, Wanaka as their registered address.
BizDb identified previous aliases used by the company: from 16 Sep 2002 to 01 Nov 2002 they were named Rockburn Wines (No. 1) Limited, from 03 Nov 1999 to 16 Sep 2002 they were named Hay's Lake Winery (No.1) Limited.
A total of 3401635 shares are allocated to 4 groups (8 shareholders in total). As far as the first group is concerned, 1342801 shares are held by 2 entities, namely:
Harford, Paul Nolan (an individual) located at St Heliers, Auckland,
Collins, Paul (an individual) located at St Heliers, Auckland.
Then there is a group that consists of 1 shareholder, holds 3.6% shares (exactly 122437 shares) and includes
Mjp Shares Trustee Company Limited - located at Takapuna, Auckland.
The next share allotment (593596 shares, 17.45%) belongs to 3 entities, namely:
Bunton, Richard Waldron, located at Roslyn, Dunedin (an individual),
Bunton, Lynley A, located at Roslyn, Dunedin (an individual),
Heal, Stuart B, located at Dunedin (an individual).

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 21 Aug 2013 to 30 Apr 2019

Address: Whk, 21 Brownston St, Wanaka, 9305 New Zealand

Registered & physical address used from 11 Apr 2011 to 21 Aug 2013

Address: Whk Cook Adam Ward Wilson, 21 Brownston St, Wanaka New Zealand

Registered & physical address used from 02 May 2008 to 11 Apr 2011

Address: Whk Cook Adam, 11 Brownston St, Wanaka

Registered & physical address used from 27 Apr 2007 to 02 May 2008

Address: Cook Adam & Co, 11 Brownston St, Wanaka

Registered & physical address used from 26 Apr 2005 to 27 Apr 2007

Address: Polson Higgs & Co, 139 Moray Place, Dunedin

Registered address used from 12 Apr 2000 to 26 Apr 2005

Address: Polson Higgs & Co, 139 Moray Place, Dunedin

Physical address used from 03 Nov 1999 to 26 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 3401635

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1342801
Individual Harford, Paul Nolan St Heliers
Auckland

New Zealand
Individual Collins, Paul St Heliers
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 122437
Entity (NZ Limited Company) Mjp Shares Trustee Company Limited
Shareholder NZBN: 9429035173342
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 593596
Individual Bunton, Richard Waldron Roslyn
Dunedin
9010
New Zealand
Individual Bunton, Lynley A Roslyn
Dunedin
9010
New Zealand
Individual Heal, Stuart B Dunedin

New Zealand
Shares Allocation #4 Number of Shares: 1342801
Individual James, Christopher Eric Devonport
Auckland

New Zealand
Individual Pike, Ean Douglas Devonport
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Rodney Bruce Mosgiel
Dunedin
Individual Johnston, Michelle Mary Mosgiel
Dunedin
Individual Johnston, Michelle Mary Mosgiel
Dunedin
Individual Peterson, Michael John Puhoi
Auckland
Individual Johnston, Rodney Bruce Mosgiel
Individual Harris, Shaun Mosgiel
Dunedin
Directors

Richard Waldron Bunton - Director

Appointment date: 03 Nov 1999

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 13 Nov 2011


Chris James - Director

Appointment date: 03 Nov 1999

Address: Devonport, Auckland, 0624 New Zealand

Address used since 03 Nov 1999


Paul Nolan Halford - Director

Appointment date: 29 May 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Mar 2007


Michelle Mary Johnston - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 27 Aug 2010

Address: Mosgiel,

Address used since 13 Apr 2006


Michelle Mary Caffell - Director (Inactive)

Appointment date: 26 Jan 2000

Termination date: 13 Apr 2006

Address: Mosgiel,

Address used since 26 Jan 2000


Michael John Peterson - Director (Inactive)

Appointment date: 03 Nov 1999

Termination date: 03 Aug 2000

Address: Puhoi, Auckland,

Address used since 03 Nov 1999


Rodney Bruce Johnston - Director (Inactive)

Appointment date: 03 Nov 1999

Termination date: 26 Jan 2000

Address: Mosgiel,

Address used since 03 Nov 1999

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street