Ruapehu Hotel (1993) Limited, a registered company, was incorporated on 06 May 1993. 9429038864155 is the business number it was issued. "Grape growing" (business classification A013110) is how the company has been categorised. The company has been run by 4 directors: Brent John Dickson - an active director whose contract began on 19 Oct 2022,
Joanna Therese Donovan - an active director whose contract began on 19 Oct 2022,
Trevor John Dickson - an inactive director whose contract began on 06 May 1993 and was terminated on 15 Nov 2021,
John Alistair Boyd - an inactive director whose contract began on 06 May 1993 and was terminated on 23 Nov 1994.
Last updated on 25 Feb 2024, the BizDb database contains detailed information about 1 address: P O Box 82, Clive, 4148 (category: postal, office).
Ruapehu Hotel (1993) Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address up to 20 Mar 2019.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 250 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25%). Finally there is the 3rd share allotment (500 shares 50%) made up of 1 entity.
Principal place of activity
215 Railway Road, Hastings, Hawkes Bay, 4122 New Zealand
Previous addresses
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 20 Mar 2005 to 20 Mar 2019
Address #2: Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha
Physical address used from 16 Mar 1999 to 20 Mar 2005
Address #3: 7 Seddon Street, Raetihi
Registered address used from 16 Mar 1999 to 20 Mar 2005
Address #4: 7 Seddon Street, Raetihi
Physical address used from 16 Mar 1999 to 16 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Dickson, Vanessa Margaret |
Rd 3 Napier 4183 New Zealand |
31 Jan 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Dickson, Brent John |
Eketahuna Eketahuna 4900 New Zealand |
06 May 1993 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Donovan, Joanna Therese |
Rd 3 Napier 4183 New Zealand |
06 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickson, Trevor John |
Rd 3 Napier 4183 New Zealand |
06 May 1993 - 04 Nov 2022 |
Brent John Dickson - Director
Appointment date: 19 Oct 2022
Address: Eketahuna, 4900 New Zealand
Address used since 19 Oct 2022
Joanna Therese Donovan - Director
Appointment date: 19 Oct 2022
Address: Rd 3, Napier, 4183 New Zealand
Address used since 19 Oct 2022
Trevor John Dickson - Director (Inactive)
Appointment date: 06 May 1993
Termination date: 15 Nov 2021
Address: Rd 3, Napier, 4183 New Zealand
Address used since 16 Mar 2016
John Alistair Boyd - Director (Inactive)
Appointment date: 06 May 1993
Termination date: 23 Nov 1994
Address: Raetihi,
Address used since 06 May 1993
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street
Armadale Investments Limited
Dods & Smith Limited
Bcg Vineyard Limited
Cnr 1301amohau & Ranolf Streets
Chequers Limited
16 Elliott Street
Kerr Farm Vineyard Limited
35 Allen Road
Schist Hills Wine Company Limited
924 Paparimu Road
Waihopai Valley Vintners Limited
C/- Independent Liquor (nz) Limited