Shortcuts

Ocean View Sumner Limited

Type: NZ Limited Company (Ltd)
9429033827582
NZBN
1873131
Company Number
Registered
Company Status
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
P O Box 17 655
Sumner, Christchurch 8840
New Zealand
Postal address used since 01 Mar 2022
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 09 Mar 2022

Ocean View Sumner Limited was launched on 06 Oct 2006 and issued a business number of 9429033827582. The registered LTD company has been managed by 2 directors: Susan Mary Mckean - an active director whose contract started on 06 Oct 2006,
Royce Paul Mckean - an active director whose contract started on 06 Oct 2006.
According to BizDb's information (last updated on 21 Mar 2024), the company registered 2 addresses: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (physical address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
P O Box 17 655, Sumner, Christchurch, 8840 (postal address) among others.
Up to 09 Mar 2022, Ocean View Sumner Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb found previous aliases for the company: from 05 Jul 2019 to 03 Mar 2022 they were named Mckean Wine Trading Limited, from 06 Oct 2006 to 05 Jul 2019 they were named Mckean Estates Marlborough Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mckean, Susan Mary (an individual) located at Clifton, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mckean, Royce Paul - located at Clifton, Christchurch. Ocean View Sumner Limited has been classified as "Vineyard operation" (business classification A013120).

Addresses

Previous addresses

Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Mar 2015 to 09 Mar 2022

Address #2: Unit 9, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand

Physical address used from 17 Feb 2014 to 24 Mar 2015

Address #3: Duns Limited, 28b Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical address used from 20 Mar 2012 to 17 Feb 2014

Address #4: Duns Limited, 28b Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered address used from 20 Mar 2012 to 24 Mar 2015

Address #5: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 06 Oct 2006 to 20 Mar 2012

Contact info
64 3 3265551
Phone
sue@mckeanestates.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mckean, Susan Mary Clifton
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mckean, Royce Paul Clifton
Christchurch
8081
New Zealand
Directors

Susan Mary Mckean - Director

Appointment date: 06 Oct 2006

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 16 Mar 2015


Royce Paul Mckean - Director

Appointment date: 06 Oct 2006

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 16 Mar 2015

Similar companies

Marlborough Sauvignon Blanc Limited
28b Moorhouse Avenue

Mcarthur Ridge Wines Limited
14 Hazeldean Road

Stoney Range Wines Limited
Corcoran French

Three Miners Vineyard 2014 Limited
50 Hazeldean Road

Waipara Vines Limited
69 St Asaph Street

Wm Taylor Limited
335 Lincoln Road