Shortcuts

Omihi Rise Vineyard Company Limited

Type: NZ Limited Company (Ltd)
9429033729909
NZBN
1888756
Company Number
Registered
Company Status
Current address
158 Main South Road
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 22 Mar 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) The Crater Rim Limited
Shareholder NZBN: 9429036418619
Sockburn
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Fraher, Michael Gerard Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coles, Lana Elisabeth R.d. 3
Amberley

New Zealand
Individual Coles, Graeme Douglas R.d. 3
Amberley

New Zealand
Directors

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

Nearby companies

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