South Canterbury Ale House Limited, a registered company, was incorporated on 21 Jun 2004. 9429035340058 is the business number it was issued. This company has been managed by 3 directors: Nesslea Mark Scully - an active director whose contract began on 21 Jun 2004,
Nigel William Bowen - an active director whose contract began on 21 Jun 2004,
Clark John Frew - an inactive director whose contract began on 21 Jun 2004 and was terminated on 16 Dec 2013.
Last updated on 15 May 2025, the BizDb data contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (types include: physical, service).
South Canterbury Ale House Limited had been using Mc Culloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 as their physical address up until 30 Sep 2010.
A total of 1000 shares are allotted to 7 shareholders (3 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 450 shares (45 per cent). Finally there is the 3rd share allocation (450 shares 45 per cent) made up of 3 entities.
Previous addresses
Address: Mc Culloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Physical & registered address used from 12 Apr 2010 to 30 Sep 2010
Address: Mcculloch & Partners, Chartered Accountants, 34 Camp Street, Queenstown
Registered & physical address used from 21 Jun 2004 to 12 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Bower, Mark |
Oceanview Timaru 7910 New Zealand |
09 Dec 2022 - |
| Shares Allocation #2 Number of Shares: 450 | |||
| Individual | Bowen, Nigel William |
Seaview Timaru 7910 New Zealand |
21 Jun 2004 - |
| Entity (NZ Limited Company) | Pmc Trust Management Limited Shareholder NZBN: 9429037872434 |
Timaru 7910 New Zealand |
13 Mar 2008 - |
| Individual | Barton, Patricia Jane |
Seaview Timaru 7910 New Zealand |
17 Apr 2007 - |
| Shares Allocation #3 Number of Shares: 450 | |||
| Individual | O'connell, Alan Joseph |
Invercargill 9810 New Zealand |
21 Jun 2004 - |
| Individual | Scully, Kirstin |
Dunedin Unknown 0000 New Zealand |
21 Jun 2004 - |
| Individual | Scully, Nesslea Mark |
Dunedin Unknown 0000 New Zealand |
21 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bowen, Nigel William |
Timaru |
17 Apr 2007 - 17 Dec 2013 |
| Individual | Churstain, William Robert |
Arrowtown New Zealand |
21 Jun 2004 - 17 Dec 2013 |
| Individual | Frew, Clark John |
Arrowtown 9302 New Zealand |
17 Apr 2007 - 17 Dec 2013 |
| Individual | Frew, Clark John |
Arrowtown 9302 New Zealand |
21 Jun 2004 - 17 Dec 2013 |
| Individual | Frew, John William |
2 Rd Lawrence |
21 Jun 2004 - 05 May 2005 |
| Individual | Scully, Nesslea Mark |
Dunedin |
17 Apr 2007 - 17 Dec 2013 |
| Individual | Frew, Rhonda Michelle |
Arrowtown Arrowtown 9302 New Zealand |
21 Jun 2004 - 17 Dec 2013 |
Nesslea Mark Scully - Director
Appointment date: 21 Jun 2004
Address: Dunedin, 9013 New Zealand
Address used since 15 Jul 2015
Nigel William Bowen - Director
Appointment date: 21 Jun 2004
Address: Seaview, Timaru, 7910 New Zealand
Address used since 05 Jul 2019
Address: Timaru, 7910 New Zealand
Address used since 16 Jul 2015
Clark John Frew - Director (Inactive)
Appointment date: 21 Jun 2004
Termination date: 16 Dec 2013
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 09 Mar 2011
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street