Shortcuts

Rose Family Estate Limited

Type: NZ Limited Company (Ltd)
9429037072537
NZBN
1102939
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Rose, Philip Mckenzie Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rose, Christine Barbara Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Gregory John Grovetown
Blenheim
7202
New Zealand
Individual Crosby, Ronald David R D 2
Blenheim

New Zealand
Individual Rowe, Bernard Geoffrey Spring Creek
Spring Creek
7202
New Zealand
Directors

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

Nearby companies

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