Lime Rock Wines Limited, a registered company, was registered on 04 Jul 2001. 9429036864386 is the NZBN it was issued. The company has been supervised by 4 directors: Rosemary Loretta Butler - an active director whose contract began on 04 Jul 2001,
Rodger Wayne Tynan - an active director whose contract began on 04 Jul 2001,
Peter Gerald Butler - an inactive director whose contract began on 04 Jul 2001 and was terminated on 22 Feb 2010,
Warwick Daniel Rathbone Butler - an inactive director whose contract began on 04 Jul 2001 and was terminated on 22 Feb 2010.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: registered, physical).
Lime Rock Wines Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address until 07 Oct 2019.
Previous aliases for the company, as we found at BizDb, included: from 04 Jul 2001 to 24 Jun 2004 they were called Hawkes Bay Hills Winery Limited.
A total of 900100 shares are allocated to 2 shareholders (2 groups). The first group consists of 450050 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 450050 shares (50%).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 08 Oct 2018 to 07 Oct 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 25 Sep 2013 to 08 Oct 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 12 Aug 2010 to 25 Sep 2013
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 12 Aug 2010 to 08 Oct 2018
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 12 Aug 2010
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 04 Jul 2001 to 01 Aug 2007
Basic Financial info
Total number of Shares: 900100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450050 | |||
Individual | Tynan, Rodger Wayne |
Waipawa Waipawa 4210 New Zealand |
04 Jul 2001 - |
Shares Allocation #2 Number of Shares: 450050 | |||
Individual | Butler, Rosemary Loretta |
Waipawa Waipawa 4210 New Zealand |
04 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, Warwick Daniel Rathbone |
Otane |
04 Jul 2001 - 04 Aug 2010 |
Individual | Butler, Peter Gerald |
Waipawa |
04 Jul 2001 - 04 Aug 2010 |
Rosemary Loretta Butler - Director
Appointment date: 04 Jul 2001
Address: Waipawa, Waipawa, 4210 New Zealand
Address used since 29 Sep 2011
Rodger Wayne Tynan - Director
Appointment date: 04 Jul 2001
Address: Waipawa, Waipawa, 4210 New Zealand
Address used since 29 Sep 2011
Peter Gerald Butler - Director (Inactive)
Appointment date: 04 Jul 2001
Termination date: 22 Feb 2010
Address: Waipawa,
Address used since 04 Jul 2001
Warwick Daniel Rathbone Butler - Director (Inactive)
Appointment date: 04 Jul 2001
Termination date: 22 Feb 2010
Address: Argyll R D 1, Otane,
Address used since 04 Jul 2001
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Blue Creek Farming Company Limited
208-210 Avenue Road East
The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson
Crime Prevention Education Foundation
208-210 Avenue Road
Tkw Holdings Limited
208-210 Avenue Road East