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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Mcphail, Alastair Neil |
Rd 5 Warkworth 0985 New Zealand |
07 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Lawrence Winston |
Ellerslie Auckland 1051 New Zealand |
01 Jul 2018 - 02 Jul 2023 |
Individual | Hall, Robert Hamilton |
R.d.6 Te Puke |
13 Aug 1992 - 01 Jul 2018 |
Individual | Mcphail, Alastair Neil |
Akaroa |
13 Aug 1992 - 07 Jul 2008 |
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
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
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