Point Bush Estates Limited was registered on 03 Jul 2000 and issued an NZ business number of 9429000057639. This registered LTD company has been managed by 3 directors: Ann Christine Dennison - an active director whose contract started on 11 Oct 2000,
James Gary Dennison - an active director whose contract started on 11 Oct 2000,
Richard Thomas Salisbury - an inactive director whose contract started on 03 Jul 2000 and was terminated on 11 Oct 2000.
As stated in BizDb's database (updated on 29 Mar 2024), this company registered 1 address: 227 Point Bush Road, Rd 9, Waimate, 7979 (category: office, postal).
Up to 05 Feb 2001, Point Bush Estates Limited had been using C/O J G & A C Dennison, Te Kiteroa, Point Bush Road, Waimate as their registered address.
BizDb found more names used by this company: from 18 Jul 2000 to 12 Oct 2000 they were called Standard 3140 Limited, from 03 Jul 2000 to 18 Jul 2000 they were called Rothesay Downs Limited.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Dennison, James Gary (an individual) located at Rd 9, Waimate postcode 7979.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Dennison, Ann Christine - located at Rd 9, Waimate. Point Bush Estates Limited was categorised as "Wine mfg" (ANZSIC C121450).
Other active addresses
Address #4: 227 Point Bush Road, Rd 9, Waimate, 7979 New Zealand
Office address used from 04 Apr 2023
Principal place of activity
227 Point Bush Road, Rd 9, Waimate, 7979 New Zealand
Previous addresses
Address #1: C/o J G & A C Dennison, Te Kiteroa, Point Bush Road, Waimate
Registered address used from 05 Feb 2001 to 05 Feb 2001
Address #2: C/- J G & A C Dennison, Te Kiteroa, Point Bush Road, Waimate New Zealand
Registered address used from 05 Feb 2001 to 04 Mar 2013
Address #3: C/- J G & A C Dennison, Te Kiteroa, Point Bush Road, Waimate New Zealand
Physical address used from 25 Oct 2000 to 04 Mar 2013
Address #4: C/o J G & A C Dennison, Te Kiteroa, Point Bush Road, Waimate
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #5: Polson Higgs & Co, Chartered Accountants, 139 Moray Place, Dunedin
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #6: Polson Higgs & Co, Chartered Accountants, 139 Moray Place, Dunedin
Registered address used from 25 Oct 2000 to 05 Feb 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Dennison, James Gary |
Rd 9 Waimate 7979 New Zealand |
03 Jul 2000 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Dennison, Ann Christine |
Rd 9 Waimate 7979 New Zealand |
03 Jul 2000 - |
Ann Christine Dennison - Director
Appointment date: 11 Oct 2000
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 01 Mar 2022
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 22 Feb 2010
James Gary Dennison - Director
Appointment date: 11 Oct 2000
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 01 Mar 2022
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 22 Feb 2010
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 11 Oct 2000
Address: New Plymouth,
Address used since 03 Jul 2000
Te Kiteroa Lodge Limited
227 Point Bush Road
Drumsara Wines Limited
C/- Rodgers & Associates
Kurukuru Wines Limited
49 Brownville Crescent
Matheson Roseneath Limited
19 Eden Street
Rockfall Wines Limited
2 Leicester Street
Tranquillity Estate Limited
4744 Kurow-duntroon Road