Omihi Rise Vineyard Company Limited, a registered company, was started on 20 Dec 2006. 9429033729909 is the NZ business identifier it was issued. This company has been managed by 4 directors: Michael Gerard Fraher - an active director whose contract started on 20 Dec 2006,
Stuart Andrew Mckenzie - an inactive director whose contract started on 20 Dec 2006 and was terminated on 27 Nov 2010,
Graeme Douglas Coles - an inactive director whose contract started on 20 Dec 2006 and was terminated on 25 Nov 2010,
Garry Anthony Moore - an inactive director whose contract started on 20 Dec 2006 and was terminated on 02 Oct 2009.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 158 Main South Road, Sockburn, Christchurch, 8042 (category: registered, physical).
Omihi Rise Vineyard Company Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 22 Mar 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Mar 2019 to 22 Mar 2019
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 01 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jun 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Dec 2010 to 13 Jun 2016
Address: Arawata Chartered Accountants, 2000 Omihi Road, Greta Valley 7483, North Canterbury New Zealand
Registered & physical address used from 07 Jul 2008 to 17 Dec 2010
Address: Stone Daly Marr Limited, 4 Tavern Place, Greta Valley, North Canterbury
Registered & physical address used from 20 Dec 2006 to 07 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | The Crater Rim Limited Shareholder NZBN: 9429036418619 |
Sockburn Christchurch 8042 New Zealand |
20 Dec 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Fraher, Michael Gerard |
Strowan Christchurch 8052 New Zealand |
30 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coles, Lana Elisabeth |
R.d. 3 Amberley New Zealand |
20 Dec 2006 - 30 Nov 2010 |
Individual | Coles, Graeme Douglas |
R.d. 3 Amberley New Zealand |
20 Dec 2006 - 30 Nov 2010 |
Michael Gerard Fraher - Director
Appointment date: 20 Dec 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Apr 2016
Stuart Andrew Mckenzie - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 27 Nov 2010
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 26 Jun 2009
Graeme Douglas Coles - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 25 Nov 2010
Address: R.d. 3, Amberley, 7483 New Zealand
Address used since 20 Dec 2006
Garry Anthony Moore - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 02 Oct 2009
Address: Christchurch,
Address used since 20 Dec 2006
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street