Shortcuts

Mount Brown Estates Limited

Type: NZ Limited Company (Ltd)
9429037611682
NZBN
955147
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
38
Purchas Rd
Amberley 7410
New Zealand
Office & delivery address used since 07 Jan 2020
38 Purchas Road
Amberley 7482
New Zealand
Physical & registered & service address used since 14 Jan 2020
Po Box 60
Amberley 7441
New Zealand
Postal address used since 06 Jul 2020

Mount Brown Estates Limited, a registered company, was launched on 20 Apr 1999. 9429037611682 is the number it was issued. "Wine mfg" (business classification C121450) is how the company is categorised. This company has been run by 6 directors: Catherine Jane Keith - an active director whose contract began on 14 Jun 2008,
Anthony Leigh Rutherfurd - an inactive director whose contract began on 28 Mar 2002 and was terminated on 07 Jan 2020,
Michael Leigh Rutherfurd - an inactive director whose contract began on 20 Dec 2004 and was terminated on 31 Jul 2012,
Rolf Hoelker - an inactive director whose contract began on 20 Apr 1999 and was terminated on 20 Dec 2004,
John Michael Snelling - an inactive director whose contract began on 20 Apr 1999 and was terminated on 20 Dec 2004.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: Po Box 60, Amberley, 7441 (category: postal, physical).
Mount Brown Estates Limited had been using 13 Teviotview Place, Amberley, Amberley as their registered address up to 14 Jan 2020.
Previous names used by this company, as we established at BizDb, included: from 04 Mar 2005 to 27 Aug 2013 they were named Mount Brown Vineyard Limited, from 20 Apr 1999 to 04 Mar 2005 they were named Two Chain Machinery Limited.
One entity owns all company shares (exactly 300 shares) - Keith, Catherine Jane - located at 7441, Ohoka, North Canterbury.

Addresses

Principal place of activity

38, Purchas Rd, Amberley, 7410 New Zealand


Previous addresses

Address #1: 13 Teviotview Place, Amberley, Amberley, 7410 New Zealand

Registered & physical address used from 08 Aug 2012 to 14 Jan 2020

Address #2: 2 Regents Park Drive, Christchurch 8051 New Zealand

Physical & registered address used from 05 Aug 2009 to 08 Aug 2012

Address #3: 2 Regents Park Drive, Christchurch 8005

Physical & registered address used from 23 Jul 2005 to 05 Aug 2009

Address #4: 575 Colombo Street, Christchurch

Registered address used from 12 Apr 2000 to 23 Jul 2005

Address #5: 575 Colombo Street, Christchurch

Physical address used from 20 Apr 1999 to 23 Jul 2005

Contact info
64 27 5216693
06 Jul 2020 Phone
catherine@mountbrown.co.nz
06 Jul 2020 nzbn-reserved-invoice-email-address-purpose
catherine@mountbrown.co.nz
07 Jan 2020 Email
www.mountbrown.co.nz
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Director Keith, Catherine Jane Ohoka
North Canterbury
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rutherfurd, Michael Leigh Amberley
Individual Snelling, John Michael Rd 1
Rangiora
Individual Rutherfurd, Anthony Leigh Amberley
Amberley
7410
New Zealand
Individual Hoelker, Rolf Rangiora
Individual Hoelker, Angelika Margot Rangiora
Individual Oakley, Erin Nicola Rd 1
Rangiora
Individual Rutherford, Anthony Christchurch
Directors

Catherine Jane Keith - Director

Appointment date: 14 Jun 2008

Address: Ohoka, North Canterbury, 7692 New Zealand

Address used since 16 Jul 2013


Anthony Leigh Rutherfurd - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 07 Jan 2020

Address: Amberley, Amberley, 7410 New Zealand

Address used since 31 Jul 2012


Michael Leigh Rutherfurd - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 31 Jul 2012

Address: Amberley, 7482 New Zealand

Address used since 01 Aug 2006


Rolf Hoelker - Director (Inactive)

Appointment date: 20 Apr 1999

Termination date: 20 Dec 2004

Address: R D 1, Rangiora,

Address used since 23 Jul 2003


John Michael Snelling - Director (Inactive)

Appointment date: 20 Apr 1999

Termination date: 20 Dec 2004

Address: Rd 1, Rangiora,

Address used since 20 Apr 1999


Ronald John Poskitt - Director (Inactive)

Appointment date: 20 Apr 1999

Termination date: 28 Mar 2002

Address: Rangiora, Rd 1, Christchurch,

Address used since 20 Apr 1999

Nearby companies

Waipara Property Limited
13 Teviotview Place

Limeloader Irrigation Limited
13 Teviotview Place

For Zero To Five Limited
13 Teviotview Place

Teviot View Limited
34 Amberley Beach Road

50 Bradbury Rd Investments Limited
22 Teviotview Place

New Zealand Cowboy Challenge Association Incorporated
C/o Kim Demmocks

Similar companies

Dunnolly Estate Wines Limited
157 Church Road

Fancrest Estate Limited
378 Omihi Road

Forager Wine Limited
5 John Leith Place

Living Wine Supply Limited
1 Criglingtons Road

New Zealand Wineries Limited
State Highway 1

Sherwood Estate Wines Limited
113 Church Road