Shortcuts

Alan Mccorkindale Limited

Type: NZ Limited Company (Ltd)
9429038919930
NZBN
565288
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
52 Scott Street
Blenheim
Other address (Address for Records) used since 16 Mar 2004
14 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 30 Mar 2016
Po Box 98
Waipara 7447
New Zealand
Postal address used since 31 Aug 2019

Alan Mccorkindale Limited, a registered company, was registered on 06 Jan 1993. 9429038919930 is the NZ business number it was issued. "Wine mfg" (ANZSIC C121450) is how the company has been classified. The company has been run by 2 directors: Mary Carmen Mccorkindale - an active director whose contract began on 06 Jan 1993,
Alan Craig Mccorkindale - an active director whose contract began on 06 Jan 1993.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: 97A Fendalton Road, Fendalton, Christchurch, 8014 (registered address),
97A Fendalton Road, Fendalton, Christchurch, 8014 (physical address),
97A Fendalton Road, Fendalton, Christchurch, 8014 (service address),
Po Box 98, Waipara, 7447 (postal address) among others.
Alan Mccorkindale Limited had been using Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch as their physical address until 18 May 2021.
Old names for this company, as we managed to find at BizDb, included: from 21 Jul 1995 to 19 Jul 1999 they were called Montserrat Vineyards Limited, from 06 Jan 1993 to 21 Jul 1995 they were called Tonnellerie De Mercurey (N.z.) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Office & delivery address used from 31 Aug 2019

Address #5: 97a Fendalton Road, Fendalton, Christchurch, 8014 New Zealand

Registered & physical & service address used from 18 May 2021

Principal place of activity

Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 01 Jun 2018 to 18 May 2021

Address #2: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 07 Apr 2016 to 01 Jun 2018

Address #3: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 26 Mar 2013 to 26 Mar 2013

Address #4: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Sep 2011 to 26 Mar 2013

Address #5: Level 2, 56 Cashel Street, Christchurch 8141 New Zealand

Registered & physical address used from 23 Feb 2010 to 13 Sep 2011

Address #6: 97a Fendalton Road, Fendalton, Christchurch 8014

Physical address used from 16 Oct 2009 to 23 Feb 2010

Address #7: 52 Scott Street, Blenheim

Registered address used from 23 Mar 2004 to 23 Feb 2010

Address #8: 52 Scott Street, Blenheim

Physical address used from 23 Mar 2004 to 16 Oct 2009

Address #9: 65 Seymour Street Blenheim

Registered address used from 23 Aug 2001 to 23 Mar 2004

Address #10: 65 Seymour Street, Blenheim

Physical address used from 29 Oct 1999 to 23 Mar 2004

Address #11: 19 Henry Street, Blenheim

Registered address used from 29 Oct 1999 to 23 Aug 2001

Address #12: 19 Henry Street, Blenheim

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address #13: 65 Seymour Street Blenheim

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address #14: 14 Corey Crescent, Blenheim

Registered address used from 01 Aug 1995 to 29 Oct 1999

Contact info
64 274 350344
Phone
wine@alanmccorkindale.com
Email
www.alanmccorkindale.com
31 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mccorkindale, Mary Carmen Fendalton
Christchurch 8014

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mccorkindale, Alan Craig Fendalton
Christchurch 8014

New Zealand
Directors

Mary Carmen Mccorkindale - Director

Appointment date: 06 Jan 1993

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 10 Oct 2009


Alan Craig Mccorkindale - Director

Appointment date: 06 Jan 1993

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 10 Oct 2009

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street

Similar companies

Howarth Holdings Limited
Level 11

Mount Brown Estates Limited
575 Colombo Street

The Awatere River Wine Company Limited
C/-duns Limited

The Crater Rim Limited
Level 4, 728 Colombo Street

Tranquillity Estate Limited
84 Gloucester St

Vignobles Et Terroirs Limited
Unit 3, 245 St Asaph Street