Torlesse Wines Limited, a registered company, was incorporated on 27 Mar 1991. 9429039126702 is the NZ business number it was issued. The company has been supervised by 4 directors: Andrew John Tomlin - an active director whose contract started on 29 Sep 1992,
Kym Patrick Rayner - an inactive director whose contract started on 29 Sep 1992 and was terminated on 11 Jul 2023,
Richard Persons Pharis - an inactive director whose contract started on 22 Feb 2000 and was terminated on 03 Jul 2018,
Hazel Isobel Blowers - an inactive director whose contract started on 29 Sep 1992 and was terminated on 30 Oct 2007.
Last updated on 25 May 2025, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, service).
Torlesse Wines Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 14 Jan 2015.
A total of 250000 shares are issued to 6 shareholders (5 groups). The first group is comprised of 50000 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 50000 shares (20 per cent). Finally we have the next share allotment (50000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand
Physical & registered address used from 08 Nov 2006 to 07 Mar 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Christchurch
Physical & registered address used from 11 Nov 2002 to 08 Nov 2006
Address: Messrs Ainger Tomlin, 116 Riccarton Road, Simu Building, Christchurch
Registered address used from 01 Jul 1997 to 11 Nov 2002
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Same As Registered Office Address
Physical address used from 21 Feb 1992 to 11 Nov 2002
Basic Financial info
Total number of Shares: 250000
Annual return filing month: November
Annual return last filed: 27 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Rayner, Margaret Anne |
Waipara 7483 New Zealand |
28 May 2024 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Individual | Blowers, M |
Nelson |
27 Mar 1991 - |
| Individual | Blowers, Hazel Isobel |
Nelson |
27 Mar 1991 - |
| Shares Allocation #3 Number of Shares: 50000 | |||
| Individual | Tomlin, Andrew John |
R D 6 Christchurch New Zealand |
27 Mar 1991 - |
| Shares Allocation #4 Number of Shares: 50000 | |||
| Individual | Fabris, Gary Louis |
Waipara North Canterbury New Zealand |
27 Mar 1991 - |
| Shares Allocation #5 Number of Shares: 50000 | |||
| Other (Other) | Pharis Resources Limited |
Waipara |
27 Mar 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rayner, Kym Patrick |
Waipara |
27 Mar 1991 - 28 May 2024 |
Andrew John Tomlin - Director
Appointment date: 29 Sep 1992
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 Nov 2002
Kym Patrick Rayner - Director (Inactive)
Appointment date: 29 Sep 1992
Termination date: 11 Jul 2023
Address: Waipara, 7483 New Zealand
Address used since 11 Nov 2015
Richard Persons Pharis - Director (Inactive)
Appointment date: 22 Feb 2000
Termination date: 03 Jul 2018
Address: Waipara, Amberley, 7483 New Zealand
Address used since 11 Nov 2015
Hazel Isobel Blowers - Director (Inactive)
Appointment date: 29 Sep 1992
Termination date: 30 Oct 2007
Address: Nelson,
Address used since 29 Sep 1992
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