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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1342801 | |||
Individual | Harford, Paul Nolan |
St Heliers Auckland New Zealand |
10 Feb 2004 - |
Individual | Collins, Paul |
St Heliers Auckland New Zealand |
10 Feb 2004 - |
Shares Allocation #2 Number of Shares: 122437 | |||
Entity (NZ Limited Company) | Mjp Shares Trustee Company Limited Shareholder NZBN: 9429035173342 |
Takapuna Auckland 0622 New Zealand |
20 May 2005 - |
Shares Allocation #3 Number of Shares: 593596 | |||
Individual | Bunton, Richard Waldron |
Roslyn Dunedin 9010 New Zealand |
03 Nov 1999 - |
Individual | Bunton, Lynley A |
Roslyn Dunedin 9010 New Zealand |
10 Feb 2004 - |
Individual | Heal, Stuart B |
Dunedin New Zealand |
10 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1342801 | |||
Individual | James, Christopher Eric |
Devonport Auckland New Zealand |
10 Feb 2004 - |
Individual | Pike, Ean Douglas |
Devonport Auckland New Zealand |
10 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Rodney Bruce |
Mosgiel Dunedin |
10 Feb 2004 - 17 May 2006 |
Individual | Johnston, Michelle Mary |
Mosgiel Dunedin |
10 Feb 2004 - 17 May 2006 |
Individual | Johnston, Michelle Mary |
Mosgiel Dunedin |
10 Feb 2004 - 17 May 2006 |
Individual | Peterson, Michael John |
Puhoi Auckland |
03 Nov 1999 - 20 May 2005 |
Individual | Johnston, Rodney Bruce |
Mosgiel |
03 Nov 1999 - 17 May 2006 |
Individual | Harris, Shaun |
Mosgiel Dunedin |
10 Feb 2004 - 17 May 2006 |
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
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