Hanmer Springs Wines Limited was started on 20 Feb 2006 and issued a business number of 9429034304921. This registered LTD company has been managed by 3 directors: Sarah Lee Mudgway - an active director whose contract started on 20 Feb 2006,
Sarah Lee Currie - an active director whose contract started on 20 Feb 2006,
Steven John Currie - an inactive director whose contract started on 20 Feb 2006 and was terminated on 17 Dec 2020.
As stated in our information (updated on 24 Apr 2024), this company registered 3 addresses: 120P Medway Rd, Hanmer Springs, 0000 (office address),
120 Medway Road, Hanmer Springs, 7334 (registered address),
120 Medway Road, Hanmer Springs, 7334 (service address),
120 Medway Road, Hanmer Springs, 7334 (registered address) among others.
Up to 18 May 2022, Hanmer Springs Wines Limited had been using 36 Birmingham Drive, Middleton, Christchurch as their registered address.
BizDb identified old names used by this company: from 03 Dec 2014 to 17 May 2019 they were called Hanmer River Winery Limited, from 20 Feb 2006 to 03 Dec 2014 they were called Amuri Wine Estate Limited.
A total of 1100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 550 shares are held by 1 entity, namely:
Mudgway, Raymond Terence (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 550 shares) and includes
Currie, Sarah Lee - located at 12 Conical Hill Road, Hanmer Springs. Hanmer Springs Wines Limited is categorised as "Vineyard operation" (business classification A013120).
Principal place of activity
120p Medway Rd, Hanmer Springs, 0000 New Zealand
Previous addresses
Address #1: 36 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 27 May 2015 to 18 May 2022
Address #2: Unit 2, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Dec 2014 to 27 May 2015
Address #3: C/-cavell Leitch Law, Ground Floor, 6 Hazeldean Rd, Addington, Christchurch, 8140 New Zealand
Registered & physical address used from 17 Jul 2012 to 11 Dec 2014
Address #4: C/-cavell Leitch Law, Level 15, Clarendon Tower, Cnr Worcester & Oxford, Christchurch New Zealand
Registered & physical address used from 20 Feb 2006 to 17 Jul 2012
Basic Financial info
Total number of Shares: 1100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Individual | Mudgway, Raymond Terence |
Hanmer Springs Hanmer Springs 7334 New Zealand |
31 Jan 2024 - |
Shares Allocation #2 Number of Shares: 550 | |||
Director | Currie, Sarah Lee |
12 Conical Hill Road Hanmer Springs 7335 New Zealand |
18 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Steven John |
12 Conical Hill Road Hanmer Springs 7335 New Zealand |
20 Feb 2006 - 18 Dec 2020 |
Individual | Currie, Sarah Lee |
Mirdif, Dubai United Arab Emirates |
20 Feb 2006 - 03 Dec 2014 |
Sarah Lee Mudgway - Director
Appointment date: 20 Feb 2006
Address: Hanmer Springs, 7334 New Zealand
Address used since 10 May 2022
Sarah Lee Currie - Director
Appointment date: 20 Feb 2006
Address: Hanmer Springs, 7334 New Zealand
Address used since 10 May 2022
Address: 12 Conical Hill Road, Hanmer Springs, 7335 New Zealand
Address used since 01 Jan 2016
Steven John Currie - Director (Inactive)
Appointment date: 20 Feb 2006
Termination date: 17 Dec 2020
Address: 12 Conical Hill Road, Hanmer Springs, 7335 New Zealand
Address used since 01 Jan 2016
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Testing And Tagging Limited
36 Birmingham Drive
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive
Cliff View 2012 Limited
109 Blenheim Road
G & V Vineyard Estate Limited
128 Riccarton Road
Ghj Investments Limited
10a Mayfair Street
Marlborough Sauvignon Blanc Limited
Level 1, 100 Moorhouse Avenue
Tussock Hill Vineyard Limited
109 Blenheim Road
W T G Holdings Limited
Level 1, 22 Foster Street