Shortcuts

Mora Wines Limited

Type: NZ Limited Company (Ltd)
9429040289977
NZBN
150634
Company Number
Registered
Company Status
Current address
69 Buckingham Street
Arrowtown 9302
New Zealand
Physical address used since 29 Aug 2017
58 Hunter Road
Queenstown 9371
New Zealand
Registered & service address used since 20 Jun 2023

Mora Wines Limited, a registered company, was started on 11 Jun 1981. 9429040289977 is the number it was issued. The company has been supervised by 7 directors: David George Skeggs - an active director whose contract started on 09 Dec 1991,
Alistair Rickard King - an active director whose contract started on 31 Jul 2008,
John Belsham - an active director whose contract started on 01 Aug 2023,
John Laurance Belsham - an inactive director whose contract started on 31 Jul 2008 and was terminated on 06 Aug 2020,
Clifford George Skeggs - an inactive director whose contract started on 05 Dec 1997 and was terminated on 03 Feb 2015.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 58 Hunter Road, Queenstown, 9371 (registered address),
58 Hunter Road, Queenstown, 9371 (service address),
69 Buckingham Street, Arrowtown, 9302 (physical address).
Mora Wines Limited had been using 69 Buckingham Street, Arrowtown as their registered address up until 20 Jun 2023.
Previous names used by this company, as we established at BizDb, included: from 11 Aug 2008 to 05 Oct 2022 they were called Akarua Limited, from 11 Aug 1997 to 11 Aug 2008 they were called Bannockburn Heights Limited and from 11 Jun 1981 to 11 Aug 1997 they were called Southfork Farms Limited.
A total of 2450000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 122500 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2327500 shares (95 per cent).

Addresses

Previous addresses

Address #1: 69 Buckingham Street, Arrowtown, 9302 New Zealand

Registered & service address used from 29 Aug 2017 to 20 Jun 2023

Address #2: Unit B 179 Glenda Drive, Frankton, Queenstown, 9300 New Zealand

Registered & physical address used from 19 Jan 2011 to 29 Aug 2017

Address #3: Ground Floor, 399 Moray Place, Dunedin New Zealand

Physical & registered address used from 13 Feb 2006 to 19 Jan 2011

Address #4: Level One, Skeggs House, 62-66 Tennyson Street, Dunedin

Registered address used from 21 Jun 1997 to 13 Feb 2006

Address #5: Level One, Skeggs House, 60-66 Tennyson Street, Dunedin

Physical address used from 20 Jun 1997 to 13 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 2450000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 122500
Entity (NZ Limited Company) Mora Wines Limited
Shareholder NZBN: 9429040289977
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 2327500
Entity (NZ Limited Company) Skeggs Group Limited
Shareholder NZBN: 9429039261649
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skeggs, Sir Clifford Roslyn
Dunedin
9010
New Zealand
Individual Skeggs, Lady Marie Eleanor Roslyn
Dunedin
9010
New Zealand
Individual Connell, Matthew Patrick Cromwell
Cromwell
9310
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Skeggs Group Limited
Name
Ltd
Type
455159
Ultimate Holding Company Number
NZ
Country of origin
69 Buckingham Street
Arrowtown 9302
New Zealand
Address
Directors

David George Skeggs - Director

Appointment date: 09 Dec 1991

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Jul 2012

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 21 Aug 2017

Address: Queenstown, 9371 New Zealand

Address used since 07 Oct 2019


Alistair Rickard King - Director

Appointment date: 31 Jul 2008

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 Feb 2020

Address: Brownston House, 21 Brownston Street, Wanaka, 9305 New Zealand

Address used since 05 Apr 2016


John Belsham - Director

Appointment date: 01 Aug 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Aug 2023


John Laurance Belsham - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 06 Aug 2020

Address: Renwick, Blenheim, 7204 New Zealand

Address used since 31 Jul 2008


Clifford George Skeggs - Director (Inactive)

Appointment date: 05 Dec 1997

Termination date: 03 Feb 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 25 Jul 2012


Matthew Patrick Connell - Director (Inactive)

Appointment date: 22 Oct 2012

Termination date: 05 Dec 2014

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 22 Oct 2012


Ian Arthur Carter - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 05 Dec 1997

Address: Dunedin,

Address used since 21 Dec 1992

Nearby companies

Rua Wines Limited
69 Buckingham Street

Skeggs Group Ventures Limited
69 Buckingham Street

Skeggs Group Management Limited
69 Buckingham Street

Coronet Investments Limited
69 Buckingham Street

Knight One Limited
69 Buckingham Street

Skeggs Group Treasury Limited
69 Buckingham Street