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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mccorkindale, Mary Carmen |
Fendalton Christchurch 8014 New Zealand |
06 Jan 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mccorkindale, Alan Craig |
Fendalton Christchurch 8014 New Zealand |
06 Jan 1993 - |
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
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
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