Shortcuts

The Crater Rim Limited

Type: NZ Limited Company (Ltd)
9429036418619
NZBN
1224121
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
158 Main South Road
Sockburn
Christchurch 8042
New Zealand
Physical & service & registered address used since 22 Mar 2019
158 Main South Road
Sockburn
Christchurch 8042
New Zealand
Office & delivery address used since 06 Nov 2019
158 Main South Road
Sockburn
Christchurch 8042
New Zealand
Postal address used since 03 Nov 2020

The Crater Rim Limited, a registered company, was registered on 18 Jul 2002. 9429036418619 is the NZ business identifier it was issued. "Wine mfg" (ANZSIC C121450) is how the company has been classified. This company has been managed by 4 directors: Michael Gerard Fraher - an active director whose contract began on 06 Dec 2006,
Stuart Andrew Mckenzie - an inactive director whose contract began on 06 Dec 2006 and was terminated on 27 Nov 2010,
Graeme Douglas Coles - an inactive director whose contract began on 18 Jul 2002 and was terminated on 25 Nov 2010,
Garry Anthony Moore - an inactive director whose contract began on 06 Dec 2006 and was terminated on 02 Oct 2009.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 158 Main South Road, Sockburn, Christchurch, 8042 (category: postal, office).
The Crater Rim Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up until 22 Mar 2019.
Other names used by this company, as we found at BizDb, included: from 18 Jul 2002 to 27 May 2011 they were named Wj Coles Successors Limited.
A single entity owns all company shares (exactly 16928 shares) - Fraher, Michael Gerard - located at 8042, Strowan, Christchurch.

Addresses

Principal place of activity

158 Main South Road, Sockburn, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 22 Mar 2019

Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 17 Dec 2010 to 31 Mar 2017

Address #3: Arawata Chartered Accountants, 2000 Omihi Road, Greta Valley, North Canterbury New Zealand

Physical & registered address used from 07 Jul 2008 to 17 Dec 2010

Address #4: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury

Registered & physical address used from 27 Nov 2006 to 07 Jul 2008

Address #5: Stone Daly Marr Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 8270

Physical & registered address used from 09 May 2006 to 27 Nov 2006

Address #6: Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 11 Apr 2005 to 09 May 2006

Address #7: C/- David Brown Chartered Accts, 4 Oxford Terrace (3rd Floor), Christchurch

Physical & registered address used from 18 Jul 2002 to 11 Apr 2005

Contact info
admin@thecraterrim.co.nz
03 Nov 2020 Email
admin@thecraterrim.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.thecraterrim.co.nz
06 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 16928

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16928
Individual Fraher, Michael Gerard Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coles, Theodore Kenneth Avonside
Christchurch
8061
New Zealand
Individual Coles, Katherine Elisabeth
Individual Blower, Ernest Colin R D 7
Christchurch
7677
New Zealand
Individual Coles, Graeme Douglas R D 3
Amberley
7483
New Zealand
Individual Coles, Benjamin Donald Lyttelton
Christchurch
8082
New Zealand
Individual Coles, Robert Donald R D 13
Rakaia
7783
New Zealand
Individual Coles, Lana Elisabeth R D 3
Amberley
7483
New Zealand
Directors

Michael Gerard Fraher - Director

Appointment date: 06 Dec 2006

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 04 Nov 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 09 Nov 2015


Stuart Andrew Mckenzie - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 27 Nov 2010

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 26 Jun 2009


Graeme Douglas Coles - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 25 Nov 2010

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 27 Nov 2006


Garry Anthony Moore - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 02 Oct 2009

Address: Christchurch,

Address used since 06 Dec 2006

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Alan Mccorkindale Limited
Level 2, 56 Cashel Street

Black Estate Limited
Level 3 50 Victoria Street

Doctors' Farm Company Limited
Level 3, 50 Victoria Street

Small Parcel Wine Productions Limited
Level 2, 329 Durham Street

The Hermit Ram Limited
Level 2, 329 Durham Street

Tranquillity Estate Limited
26 Ely Street