Tranquillity Estate Limited was started on 06 Nov 2006 and issued a number of 9429033767161. The registered LTD company has been supervised by 3 directors: Jocelyn Margaret Fox - an active director whose contract began on 06 Nov 2006,
Warren James Thomas - an active director whose contract began on 31 Mar 2008,
Arthur James Fox - an inactive director whose contract began on 06 Nov 2006 and was terminated on 31 Mar 2019.
As stated in our database (last updated on 05 Apr 2024), the company filed 1 address: 282 Grants Road, Rd 7K, Oamaru, 9494 (category: postal, office).
Until 19 Nov 2013, Tranquillity Estate Limited had been using 408 Special School Road, Rd 9K, Oamaru as their registered address.
A total of 3000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Fox, Jocelyn Margaret (an individual) located at Rd 7K, Oamaru postcode 9494.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 1000 shares) and includes
Thomas, Warren James - located at Bishopdale, Christchurch. Tranquillity Estate Limited was classified as "Wine mfg" (business classification C121450).
Principal place of activity
282 Grants Road, Rd 7k, Oamaru, 9494 New Zealand
Previous addresses
Address #1: 408 Special School Road, Rd 9k, Oamaru, 9494 New Zealand
Registered & physical address used from 02 Dec 2011 to 19 Nov 2013
Address #2: 4744 Kurow-duntroon Road, Rd 6k, Oamaru, 9494 New Zealand
Physical & registered address used from 10 Dec 2010 to 02 Dec 2011
Address #3: 408 Special School Road, 9krd, Oamaru 9494 New Zealand
Physical & registered address used from 04 Dec 2009 to 10 Dec 2010
Address #4: 26 Ely Street, Christchurch
Physical & registered address used from 09 Apr 2008 to 04 Dec 2009
Address #5: 29 Elizabeth Avenue, Rakaia 7710
Physical & registered address used from 05 Nov 2007 to 09 Apr 2008
Address #6: 84 Gloucester St, Christchurch
Registered & physical address used from 06 Nov 2006 to 05 Nov 2007
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Fox, Jocelyn Margaret |
Rd 7k Oamaru 9494 New Zealand |
06 Nov 2006 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Thomas, Warren James |
Bishopdale Christchurch |
20 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fox, Arthur James |
Rd 7k Oamaru 9494 New Zealand |
06 Nov 2006 - 20 Nov 2019 |
Jocelyn Margaret Fox - Director
Appointment date: 06 Nov 2006
Address: Rd 7k, Oamaru, 9494 New Zealand
Address used since 11 Nov 2013
Warren James Thomas - Director
Appointment date: 31 Mar 2008
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 31 Mar 2008
Arthur James Fox - Director (Inactive)
Appointment date: 06 Nov 2006
Termination date: 31 Mar 2019
Address: Rd 7k, Oamaru, 9494 New Zealand
Address used since 11 Nov 2013
Arthur Fox Land Consultant Limited
282 Grants Road
Conroys Wine Limited
8 Royal Terrace
Maori Point Wines Limited
413 Maori Point Road
Matheson Roseneath Limited
Scott & Co
New Wealth Limited
269 Dunstan Road
Point Bush Estates Limited
227 Point Bush Road
Shaky Bridge Wines Limited
269 Dunstan Road