Shortcuts

The Mckenzie Vineyard Limited

Type: NZ Limited Company (Ltd)
9429038921926
NZBN
564594
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 14 Jan 2015

The Mckenzie Vineyard Limited, a registered company, was launched on 20 Jan 1993. 9429038921926 is the NZ business number it was issued. The company has been supervised by 7 directors: Andrew Tomlin - an active director whose contract started on 15 Feb 1995,
Lynley Mary Tomlin - an active director whose contract started on 15 Feb 1995,
Richard Persons Pharis - an inactive director whose contract started on 19 May 2004 and was terminated on 03 Jul 2018,
Ernest John Tait - an inactive director whose contract started on 20 Jan 1993 and was terminated on 15 Feb 1995,
Lee Michael Christopher Robinson - an inactive director whose contract started on 20 Jan 1993 and was terminated on 15 Feb 1995.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, service).
The Mckenzie Vineyard Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
Other names used by the company, as we established at BizDb, included: from 16 Jun 1993 to 19 May 2003 they were called Grape Expectations Limited, from 20 Jan 1993 to 16 Jun 1993 they were called Tarocalkirk No. 15 Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 13 shares (13%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 37 shares (37%). Lastly we have the next share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 07 May 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 15 May 2007 to 07 May 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 23 Apr 2003 to 15 May 2007

Address: 116 Riccarton Road, Christchurch

Physical address used from 01 Jul 1997 to 23 Apr 2003

Address: C/ Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch

Registered address used from 28 Feb 1995 to 23 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Individual Tomlin, Lynley Mary R D 6
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 37
Individual Tomlin, Andrew R D 6
Christhcurch

New Zealand
Shares Allocation #3 Number of Shares: 25
Entity (NZ Limited Company) Waipara Fields Limited
Shareholder NZBN: 9429037035334
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 25
Other (Other) Pharis Resources Ltd 136 Ilam Road
Ilam, Christchurch
8041
New Zealand
Directors

Andrew Tomlin - Director

Appointment date: 15 Feb 1995

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 31 Mar 2010


Lynley Mary Tomlin - Director

Appointment date: 15 Feb 1995

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 31 Mar 2010


Richard Persons Pharis - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 03 Jul 2018

Address: Waipara, Amberley, 7483 New Zealand

Address used since 13 Apr 2016


Ernest John Tait - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 15 Feb 1995

Address: Christchurch,

Address used since 20 Jan 1993


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 15 Feb 1995

Address: Christchurch,

Address used since 20 Jan 1993


Brian Patrick Callaghan - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 15 Feb 1995

Address: Christchurch,

Address used since 20 Jan 1993


James Michael Kirkland - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 15 Feb 1995

Address: Christchurch,

Address used since 20 Jan 1993

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House