Rannach Vineyard Limited was incorporated on 09 Mar 1995 and issued a business number of 9429038512476. This registered LTD company has been run by 3 directors: Christine Lucy Morgan - an active director whose contract started on 07 Apr 1995,
Anthony David Morgan - an inactive director whose contract started on 07 Apr 1995 and was terminated on 12 Feb 2021,
Sue Brice - an inactive director whose contract started on 09 Mar 1995 and was terminated on 07 Apr 1995.
As stated in our information (updated on 21 Apr 2024), this company registered 1 address: Unit A58 Evelyn Page Retirement Village, 30 Ambassador Glade, Orewa, Orewa, 0931 (type: registered, physical).
Up until 13 Jul 2018, Rannach Vineyard Limited had been using 308 Ness Valley Road, Clevedon, Rd5 Papakura 2585 as their physical address.
BizDb identified other names used by this company: from 09 Mar 1995 to 01 Mar 2001 they were named Rannach Properties Limited.
A total of 100 shares are allocated to 1 group (5 shareholders in total). In the first group, 100 shares are held by 5 entities, namely:
Morgan, Gregory John (an individual) located at Dubai,
Crotty, Malcolm Ross (an individual) located at 48 Shortland Street, Auckland postcode 1010,
Mastrovich, Anna Louise (an individual) located at Rd 5, Papakura postcode 2585. Rannach Vineyard Limited has been classified as "Wine mfg" (ANZSIC C121450).
Previous addresses
Address: 308 Ness Valley Road, Clevedon, Rd5 Papakura 2585 New Zealand
Physical & registered address used from 13 Sep 2007 to 13 Jul 2018
Address: 308 Ness Valley Road, Clevedon Rd5 Papakura, 2585
Registered address used from 03 Aug 2007 to 13 Sep 2007
Address: C/- Law Corporation Legal Bureau, 3 Floor, 6 High Street, Auckland City
Registered address used from 26 Apr 1995 to 03 Aug 2007
Address: 80 Grampian Road, Kohimarama, Auckland
Physical address used from 26 Apr 1995 to 13 Sep 2007
Address: C/- Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City
Physical address used from 26 Apr 1995 to 26 Apr 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Morgan, Gregory John |
Dubai United Arab Emirates |
12 Feb 2021 - |
Individual | Crotty, Malcolm Ross |
48 Shortland Street Auckland 1010 New Zealand |
30 Nov 2016 - |
Individual | Mastrovich, Anna Louise |
Rd 5 Papakura 2585 New Zealand |
30 Nov 2016 - |
Individual | Morgan, Christine Lucy |
30 Ambassador Glade Orewa 0931 New Zealand |
09 Mar 1995 - |
Individual | Simkin, Lucy Rebecca |
Silverdale Silverdale 0932 New Zealand |
30 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Anthony David |
Kaohimarama Auckland |
09 Mar 1995 - 31 Aug 2008 |
Individual | Crotty, Ross Mitchell |
Narrow Neck Auckland 0624 New Zealand |
29 Aug 2011 - 30 Nov 2016 |
Individual | Morgan, Anthony David |
Clevedon Rd5 Papakura 2585 New Zealand |
31 Aug 2008 - 30 Nov 2016 |
Christine Lucy Morgan - Director
Appointment date: 07 Apr 1995
Address: Clevedon, Rd5 Papakura 2585, 2585 New Zealand
Address used since 11 Aug 2015
Address: 30 Ambassador Glade, Orewa, 0931 New Zealand
Address used since 27 Aug 2019
Anthony David Morgan - Director (Inactive)
Appointment date: 07 Apr 1995
Termination date: 12 Feb 2021
Address: 30 Ambassador Glade, Orewa, Rodney, 0931 New Zealand
Address used since 27 Aug 2019
Address: Clevedon, Rd5 Papakura 2585, 2585 New Zealand
Address used since 11 Aug 2015
Sue Brice - Director (Inactive)
Appointment date: 09 Mar 1995
Termination date: 07 Apr 1995
Address: Avondale, Auckland,
Address used since 09 Mar 1995
Bruce Peat Plastic Surgery Limited
342 Ness Valley Road
Wairoa Holdings Limited
221 Ness Valley Road
Cn Taylor Hand Surgeon Limited
370 Ness Valley Road
Hmc Limited
395 Ness Valley Road
Eradus Vineyard Holdings Limited
33 Coles Crescent
Fancrest Estate Limited
9 Burford Place
Passage Rock Vineyard Limited
438 Orapiu Road
Passage Rock Wines Limited
438 Orapiu Road
St. Bridge Group (nz) Limited
295 Hingaia Road
Winework Solutions Limited
Unit 19 Buiding 5