Shortcuts

Taylor River Wine Estate Limited

Type: NZ Limited Company (Ltd)
9429039442390
NZBN
396110
Company Number
Registered
Company Status
Current address
26 Arney Crescent
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 16 Nov 2004

Taylor River Wine Estate Limited, a registered company, was started on 08 Jul 1988. 9429039442390 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Brent John Marris - an active director whose contract started on 17 Apr 1990,
Jakov Nikola Delegat - an inactive director whose contract started on 17 Apr 1990 and was terminated on 23 Dec 1997.
Updated on 02 May 2025, BizDb's database contains detailed information about 1 address: 26 Arney Crescent, Remuera, Auckland, 1050 (category: registered, physical).
Taylor River Wine Estate Limited had been using 89A Seaview Road, Remuera, Auckland as their registered address up to 16 Nov 2004.
Old names used by this company, as we identified at BizDb, included: from 17 Feb 1993 to 12 Nov 1998 they were called Wither Hills Vineyards Marlborough Limited, from 08 Jul 1988 to 17 Feb 1993 they were called Dedwood Enterprises (4) Limited.
One entity owns all company shares (exactly 1000 shares) - Marris, Brent John - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address: 89a Seaview Road, Remuera, Auckland

Registered & physical address used from 25 Nov 2002 to 16 Nov 2004

Address: 16 Salisbury Street, Herne Bay, Auckland

Registered address used from 14 Nov 2001 to 25 Nov 2002

Address: 58 Victoria Ave, Remuera, Auckland

Physical address used from 14 Nov 2001 to 25 Nov 2002

Address: 16 Salisbury Street, Herne Bay, Auckland

Physical address used from 14 Nov 2001 to 14 Nov 2001

Address: Delegats Wine Estate, 172 Hepburn Road, Henderson, Auckland

Physical address used from 06 Feb 1998 to 14 Nov 2001

Address: C/- Delgats Wine Estate,, 172 Hepburn Road,, Henderson,auckland

Registered address used from 03 Feb 1998 to 14 Nov 2001

Address: 2 Pompallier Tce, Ponsonby

Registered address used from 15 Jul 1992 to 03 Feb 1998

Address: -

Physical address used from 20 Feb 1992 to 06 Feb 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Marris, Brent John Remuera
Auckland

New Zealand
Directors

Brent John Marris - Director

Appointment date: 17 Apr 1990

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2009


Jakov Nikola Delegat - Director (Inactive)

Appointment date: 17 Apr 1990

Termination date: 23 Dec 1997

Address: Henderson,

Address used since 17 Apr 1990

Nearby companies

Marisco Vineyards Limited
26 Arney Crescent

Leefield Station Limited
26 Arney Crescent

Waihopai River Vineyard Limited
26 Arney Crescent

Marisco Properties Limited
26 Arney Crescent

Marisco Trustee Limited
26 Arney Crescent

Ozwine Investments Limited
26 Arney Crescent