Cellar Black Limited, a registered company, was incorporated on 19 Dec 2003. 9429035608578 is the number it was issued. "Crop harvesting service" (business classification A052933) is how the company was classified. The company has been managed by 4 directors: John Bruce Tavendale - an active director whose contract started on 19 Dec 2003,
Brent Desmond Rawstron - an inactive director whose contract started on 19 Dec 2003 and was terminated on 31 Jan 2013,
Peter Russell Stewart Monro - an inactive director whose contract started on 13 Jan 2009 and was terminated on 31 Jan 2013,
Robert Karl Mccarthy - an inactive director whose contract started on 19 Dec 2003 and was terminated on 31 Oct 2009.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (category: registered, physical).
Cellar Black Limited had been using 32B Sheffield Crescent, Christchurch as their physical address up until 01 Dec 2020.
A single entity controls all company shares (exactly 165442 shares) - Tavendale, John Bruce - located at 8053, Rd 6, Ashburton.
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: 32b Sheffield Crescent, Christchurch New Zealand
Physical & registered address used from 17 Nov 2004 to 01 Dec 2020
Address: C/- Goodman Steven Tavendale & Reid, Level 4, Warren House, 84 Gloucester Street, Christchurch
Physical & registered address used from 19 Dec 2003 to 17 Nov 2004
Basic Financial info
Total number of Shares: 165442
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 165442 | |||
Individual | Tavendale, John Bruce |
Rd 6 Ashburton 7776 New Zealand |
19 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Michael John |
St Andrews Hill Christchurch |
19 Dec 2003 - 20 Feb 2014 |
Individual | Mccarthy, Robert Karl |
Osterholts Road R D 2, Christchurch |
19 Dec 2003 - 24 Jul 2009 |
Individual | Tavendale, Lynley Kay |
Rd 6 Ashburton 7776 New Zealand |
19 Dec 2003 - 12 Oct 2020 |
Individual | Rawstron, Shirley Margaret |
Old Tai Tapu Road Halswell, Christchurch |
19 Dec 2003 - 20 Feb 2014 |
Individual | Rawstron, Brent Desmond |
Old Tai Tapu Road Halswell, Christchurch |
19 Dec 2003 - 20 Feb 2014 |
Entity | Currant Vintage Harvesting Limited Shareholder NZBN: 9429032446487 Company Number: 2197619 |
24 Jul 2009 - 20 Feb 2014 | |
Individual | Christensen, John Kerry |
South Brighton Christchurch |
19 Dec 2003 - 20 Feb 2014 |
Individual | Mccarthy, Grant Anthony |
Osterholts Road R D 2, Christchurch |
19 Dec 2003 - 24 Jul 2009 |
Entity | Currant Vintage Harvesting Limited Shareholder NZBN: 9429032446487 Company Number: 2197619 |
24 Jul 2009 - 20 Feb 2014 |
John Bruce Tavendale - Director
Appointment date: 19 Dec 2003
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 23 Nov 2020
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 30 Nov 2015
Brent Desmond Rawstron - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 31 Jan 2013
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 09 Nov 2009
Peter Russell Stewart Monro - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 31 Jan 2013
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 13 Jan 2009
Robert Karl Mccarthy - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 31 Oct 2009
Address: Osterholts Road, R D 2, Christchurch, New Zealand
Address used since 19 Dec 2003
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent
Allen Custom Drills Limited
32b Sheffield Crescent
Awatere Holdings Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Manaburn Farms Limited
32b Sheffield Crescent
Aroharvest Limited
47 Amohia Street
Davidson Contracting Limited
Suite 10
Folium Drying Limited
30 Sir William Pickering Drive
Keeley Farming Company (2010) Limited
54 Cass Street
Optium Ag Limited
69c Newcastle Street
Southbank Contracting Limited
54 Cass Street