Shortcuts

Mount Dunstan Harvesting Limited

Type: NZ Limited Company (Ltd)
9429032396546
NZBN
2208898
Company Number
Registered
Company Status
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
51a Russell Street
Alexandra 9320
New Zealand
Physical & service address used since 01 May 2018
68 Mcarthur Road
Rd 1
Alexandra 9391
New Zealand
Registered address used since 05 Nov 2019
P O Box 206
Alexandra 9340
New Zealand
Postal address used since 08 Sep 2021

Mount Dunstan Harvesting Limited, a registered company, was incorporated on 25 Feb 2009. 9429032396546 is the number it was issued. "Vineyard operation" (business classification A013120) is how the company has been classified. The company has been run by 8 directors: Rory Mclellan - an active director whose contract started on 25 Feb 2009,
John Rasmussen - an active director whose contract started on 25 Feb 2009,
Alan John Houghton - an active director whose contract started on 03 Apr 2023,
Maurice Paul Davies - an active director whose contract started on 03 Apr 2023,
Kenneth Edward Marner - an inactive director whose contract started on 24 Sep 2018 and was terminated on 12 Oct 2022.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 68 Mcarthur Road, Rd 1, Alexandra, 9391 (types include: postal, postal).
Mount Dunstan Harvesting Limited had been using 51A Russell Street, Alexandra as their registered address up to 05 Nov 2019.
Previous names for the company, as we managed to find at BizDb, included: from 25 Feb 2009 to 16 Feb 2017 they were named Mcarthur Ridge Harvesting Limited.
A total of 100 shares are issued to 15 shareholders (9 groups). The first group is comprised of 10 shares (10%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 10 shares (10%). Finally we have the next share allocation (10 shares 10%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 68 Mcarthur Road, Rd 1, Alexandra, 9391 New Zealand

Postal address used from 03 Aug 2023

Previous addresses

Address #1: 51a Russell Street, Alexandra, 9320 New Zealand

Registered address used from 01 May 2018 to 05 Nov 2019

Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 17 Sep 2015 to 01 May 2018

Address #3: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Physical & registered address used from 06 Sep 2012 to 17 Sep 2015

Address #4: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand

Registered & physical address used from 21 Sep 2009 to 06 Sep 2012

Address #5: Grant Thornton Otago Ltd, Chartered, Accountants, Level 7, Radio Otago, House, 248 Cumberland St, Dunedin

Registered & physical address used from 25 Feb 2009 to 21 Sep 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) Independent Professional Trustees (2007) Limited
Shareholder NZBN: 9429033282206
Wellington
6011
New Zealand
Individual Davies, Maurice Paul Raumati Beach
Paraparaumu
5032
New Zealand
Individual Davies, Caroline Lee Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 10
Entity (NZ Limited Company) Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Alexandra
Alexandra
9320
New Zealand
Individual Mclellan, Karen Marie Joan Rd 1
Alexandra

New Zealand
Individual Mclellan, Rory Alexandra
Shares Allocation #3 Number of Shares: 10
Individual Day, John Jeremy Springvale Rd 1
Alexandra
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Domino Systems Limited
Shareholder NZBN: 9429039820952
Alexandra
9320
New Zealand
Shares Allocation #5 Number of Shares: 10
Entity (NZ Limited Company) Alemann Estate Limited
Shareholder NZBN: 9429031812443
18 Oteha Valley Rd Ext
Albany
0752
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Kenyon, Victoria Jane North New Brighton
Christchurch

New Zealand
Individual Kenyon, Phillip Ross North New Brighton
Christchurch

New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Rasmussen, John Rd 1
Alexandra
9391
New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Major, Grant Thomas Mount Pleasant
Christchurch
8081
New Zealand
Individual Major, Jilkl Christine Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Cowan, Trevor Alexandra

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dunstan Paddock Limited
Shareholder NZBN: 9429036175291
Company Number: 1268291
Dunedin Central
Dunedin
9016
New Zealand
Individual Beer, Maryon Agnes Rd 1
Alexandra
9391
New Zealand
Individual Beer, David Lawrence Rd 1
Alexandra
9391
New Zealand
Entity Pinot Rouge New Zealand Limited
Shareholder NZBN: 9429035519911
Company Number: 1486433
Dunedin Central
Dunedin
9016
New Zealand
Entity Fervarl Limited
Shareholder NZBN: 9429037596699
Company Number: 957570
Raumati Beach
Kapiti
Entity Fervarl Limited
Shareholder NZBN: 9429037596699
Company Number: 957570
Raumati Beach
Kapiti
Entity Dunstan Paddock Limited
Shareholder NZBN: 9429036175291
Company Number: 1268291
Dunedin Central
Dunedin
9016
New Zealand
Entity Pinot Rouge New Zealand Limited
Shareholder NZBN: 9429035519911
Company Number: 1486433
Dunedin Central
Dunedin
9016
New Zealand
Directors

Rory Mclellan - Director

Appointment date: 25 Feb 2009

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 09 Sep 2015


John Rasmussen - Director

Appointment date: 25 Feb 2009

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 09 Sep 2015


Alan John Houghton - Director

Appointment date: 03 Apr 2023

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 03 Apr 2023


Maurice Paul Davies - Director

Appointment date: 03 Apr 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Apr 2023


Kenneth Edward Marner - Director (Inactive)

Appointment date: 24 Sep 2018

Termination date: 12 Oct 2022

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 24 Sep 2018


Magdalen Hope - Director (Inactive)

Appointment date: 02 Oct 2021

Termination date: 12 Oct 2022

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 02 Oct 2021


Peter James Taylor - Director (Inactive)

Appointment date: 25 Feb 2009

Termination date: 09 Sep 2018

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 25 Feb 2009


John Jeremy Day - Director (Inactive)

Appointment date: 25 Feb 2009

Termination date: 16 Feb 2017

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 09 Sep 2015

Nearby companies

Atd Building (2007) Limited
51a Russell Street

Tawaki Holdings Limited
51a Russell Street

Hunter & Craig Building & Design Limited
51a Russell Street

Central & Beyond Flooring Limited
51a Russell Street

Brydone Wholefoods Limited
51a Russell Street

A & C Services Limited
51a Russell Street

Similar companies

Grape Vision Limited
128 Cairnmuir Rd

Grey Ridge Vineyard Limited
236 Letts Gully Road

Ian Cunliffe Vineyard Services Limited
69 Tarbert Street

Reefman Lodge Limited
Level 2

Three Miners Vineyard 2014 Limited
16 Limerick Street

Weaver Estate Wines Limited
381 Alexandra Clyde Road