Rose Family Estate Limited was incorporated on 20 Nov 2000 and issued a number of 9429037072537. The registered LTD company has been run by 4 directors: Christine Barbara Rose - an active director whose contract started on 29 Jan 2018,
Philip Mckenzie Rose - an active director whose contract started on 29 Jan 2018,
Lindsay Sanford Parkinson - an inactive director whose contract started on 06 Jun 2001 and was terminated on 29 Jan 2018,
Peter James Forrest - an inactive director whose contract started on 21 Nov 2000 and was terminated on 06 Jun 2001.
According to our database (last updated on 19 Mar 2024), this company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Up to 29 May 2017, Rose Family Estate Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address.
BizDb identified past names for this company: from 08 Jun 2001 to 20 Feb 2018 they were named Newberry Wines Limited, from 20 Nov 2000 to 08 Jun 2001 they were named Beavertown Shelf Company No 71 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Rose, Philip Mckenzie (an individual) located at Rd 3, Blenheim postcode 7273.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rose, Christine Barbara - located at Rd 3, Blenheim.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 08 Oct 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 11 Oct 2011 to 08 Oct 2015
Address: 22 Scott Street, Blenheim New Zealand
Physical address used from 21 Nov 2000 to 11 Oct 2011
Address: 22 Scott Street, Blenheim New Zealand
Registered address used from 20 Nov 2000 to 11 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rose, Philip Mckenzie |
Rd 3 Blenheim 7273 New Zealand |
03 Oct 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rose, Christine Barbara |
Rd 3 Blenheim 7273 New Zealand |
03 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Gregory John |
Grovetown Blenheim 7202 New Zealand |
20 Nov 2000 - 09 Feb 2018 |
Individual | Crosby, Ronald David |
R D 2 Blenheim New Zealand |
20 Nov 2000 - 03 Oct 2011 |
Individual | Rowe, Bernard Geoffrey |
Spring Creek Spring Creek 7202 New Zealand |
03 Oct 2011 - 09 Feb 2018 |
Christine Barbara Rose - Director
Appointment date: 29 Jan 2018
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 29 Jan 2018
Philip Mckenzie Rose - Director
Appointment date: 29 Jan 2018
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 29 Jan 2018
Lindsay Sanford Parkinson - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 29 Jan 2018
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 30 Sep 2009
Peter James Forrest - Director (Inactive)
Appointment date: 21 Nov 2000
Termination date: 06 Jun 2001
Address: Blenheim,
Address used since 21 Nov 2000
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street