Shortcuts

Rannach Vineyard Limited

Type: NZ Limited Company (Ltd)
9429038512476
NZBN
668818
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
Unit A58 Evelyn Page Retirement Village, 30 Ambassador Glade
Orewa
Orewa 0931
New Zealand
Registered & physical & service address used since 13 Jul 2018

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).

Addresses

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

Contact info
64 9 2928828
09 Aug 2018 Phone
office@myersca.co.nz
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
tony@rannach.co.nz
09 Aug 2018 Email
www.rannach.co.nz
09 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Morgan, Gregory John Dubai

United Arab Emirates
Individual Crotty, Malcolm Ross 48 Shortland Street
Auckland
1010
New Zealand
Individual Mastrovich, Anna Louise Rd 5
Papakura
2585
New Zealand
Individual Morgan, Christine Lucy 30 Ambassador Glade
Orewa
0931
New Zealand
Individual Simkin, Lucy Rebecca Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Anthony David Kaohimarama
Auckland
Individual Crotty, Ross Mitchell Narrow Neck
Auckland
0624
New Zealand
Individual Morgan, Anthony David Clevedon
Rd5 Papakura 2585

New Zealand
Directors

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

Nearby companies

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

Similar companies