Shortcuts

Salmac Wines (nz) Limited

Type: NZ Limited Company (Ltd)
9429038977572
NZBN
549697
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
17 Riverglade Lane
Rd 5
Warkworth 0985
New Zealand
Physical & registered & service address used since 31 Mar 2016
Po Box 348
Matakana
Matakana 0948
New Zealand
Postal address used since 05 Jul 2019
17 Riverglade Lane
Rd 5
Warkworth 0985
New Zealand
Office & delivery address used since 05 Jul 2019

Salmac Wines (Nz) Limited, a registered company, was started on 13 Aug 1992. 9429038977572 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was classified. The company has been run by 5 directors: Alastair Neil Mcphail - an active director whose contract began on 13 Aug 1992,
Robert Hamilton Hall - an inactive director whose contract began on 04 Mar 1996 and was terminated on 01 May 2001,
Peter John Cordner - an inactive director whose contract began on 04 Mar 1996 and was terminated on 01 May 2001,
Christine Ann Koefoed - an inactive director whose contract began on 13 Aug 1992 and was terminated on 24 Jun 1999,
Reginald Terry Koefoed - an inactive director whose contract began on 13 Aug 1992 and was terminated on 07 Jul 1997.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 348, Matakana, Matakana, 0948 (type: postal, office).
Salmac Wines (Nz) Limited had been using 105 Tahunatapu Road, Rd 4, Whangarei as their physical address up to 31 Mar 2016.
Former names used by the company, as we identified at BizDb, included: from 20 Dec 2001 to 03 Jul 2003 they were called Akaroa Wines (Nz) Limited, from 13 Aug 1992 to 20 Dec 2001 they were called Akaroa Winery (Nz) Limited.
A single entity controls all company shares (exactly 5000 shares) - Mcphail, Alastair Neil - located at 0948, Rd 5, Warkworth.

Addresses

Principal place of activity

17 Riverglade Lane, Rd 5, Warkworth, 0985 New Zealand


Previous addresses

Address #1: 105 Tahunatapu Road, Rd 4, Whangarei, 0174 New Zealand

Physical & registered address used from 12 Feb 2013 to 31 Mar 2016

Address #2: Unit B, 16 St Georges Bay Rd, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 23 Feb 2012 to 12 Feb 2013

Address #3: 143 Early Valley Rd, Lansdowne, Rd 2, Christchurch,8002 New Zealand

Physical & registered address used from 17 Feb 2009 to 23 Feb 2012

Address #4: 106 Blackford Road, Mt Hutt, R D 12, Rakaia, Canterbury

Physical address used from 12 Sep 2003 to 17 Feb 2009

Address #5: 106 Blackford Road, Mt Hutt, Rakaia Rd 12

Registered address used from 17 Jul 2001 to 17 Feb 2009

Address #6: Long Bay Road, Takamatua

Registered address used from 11 May 2001 to 17 Jul 2001

Address #7: Long Bay Road, Takamatua

Physical address used from 07 Sep 1999 to 07 Sep 1999

Address #8: At The Office Of P J Cordner, Solicitor, Level 7,148 Victoria Str, Christchurch

Physical address used from 07 Sep 1999 to 07 Sep 1999

Address #9: Cecilia Hooton, Chartered Accountant, Colombus House, 52 Symonds Str, Auckland

Registered address used from 01 Feb 1996 to 11 May 2001

Contact info
64 09 4289383
05 Jul 2019 Phone
alastair.mcphail@xtra.co.nz
04 Jul 2021 Email
lawrieww@xtra.co.nz
05 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Mcphail, Alastair Neil Rd 5
Warkworth
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Lawrence Winston Ellerslie
Auckland
1051
New Zealand
Individual Hall, Robert Hamilton R.d.6
Te Puke
Individual Mcphail, Alastair Neil Akaroa
Directors

Alastair Neil Mcphail - Director

Appointment date: 13 Aug 1992

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 31 Mar 2016


Robert Hamilton Hall - Director (Inactive)

Appointment date: 04 Mar 1996

Termination date: 01 May 2001

Address: R.d.6, Te Puke,

Address used since 04 Mar 1996


Peter John Cordner - Director (Inactive)

Appointment date: 04 Mar 1996

Termination date: 01 May 2001

Address: Christchurch,

Address used since 04 Mar 1996


Christine Ann Koefoed - Director (Inactive)

Appointment date: 13 Aug 1992

Termination date: 24 Jun 1999

Address: Mt Eden, Auckland,

Address used since 13 Aug 1992


Reginald Terry Koefoed - Director (Inactive)

Appointment date: 13 Aug 1992

Termination date: 07 Jul 1997

Address: Takamatua,

Address used since 13 Aug 1992

Nearby companies

Winston Holdings Limited
17 Riverglade Lane

Pachelbel Limited
29 Riverglade Lane

Northern Enterprises (2017) Limited
992 Matakana Road

Rusty Pelican Tavern 2007 Limited
1001 Matakana Road

Home And Gate Limited
838 Matakana Valley Road

Daily Organics Limited
9a Matakana Valley Road

Similar companies

Big Omaha Holdings Limited
876 Leigh Road

Big Omaha Trustees Limited
876 Leigh Road

Bolda Limited
68 Omaha Drive

Cotton By Nature Limited
44 Beach Street

P2p Investment Holdings Limited
507 Matakana Valley Road

Russell Global Trading Limited
1236 Sandspit Road