Mcarthur Ridge Holdings Limited, a registered company, was incorporated on 21 Dec 2016. 9429045890680 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. This company has been run by 5 directors: Andrew Kerry Dellaca - an active director whose contract started on 21 Dec 2016,
John Christopher Pike - an active director whose contract started on 20 Feb 2017,
John Christopher James Pike - an active director whose contract started on 20 Feb 2017,
Graeme Alan Mcvicar - an active director whose contract started on 20 Feb 2017,
Murray Bruce Petrie - an inactive director whose contract started on 20 Feb 2017 and was terminated on 01 Sep 2017.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 65A Treffers Road, Wigram, Christchurch, 8042 (office address),
65A Treffers Road, Wigram, Christchurch, 8042 (delivery address),
65A Treffers Road, Wigram, Christchurch, 8042 (registered address),
65A Treffers Road, Wigram, Christchurch, 8042 (physical address) among others.
Mcarthur Ridge Holdings Limited had been using 2/14 Hazeldean Road, Addington, Christchurch as their physical address up until 14 Jun 2022.
Former names used by the company, as we found at BizDb, included: from 20 Feb 2017 to 07 Mar 2017 they were called Mcarthur Ridge Vineyards Limited, from 21 Dec 2016 to 20 Feb 2017 they were called Rail Trail Wineries Limited.
A total of 100000 shares are allocated to 4 shareholders (4 groups). The first group consists of 50000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20100 shares (20.1 per cent). Lastly the 3rd share allotment (24900 shares 24.9 per cent) made up of 1 entity.
Other active addresses
Address #4: 65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Office & delivery address used from 29 Jun 2022
Principal place of activity
65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Previous address
Address #1: 2/14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Dec 2016 to 14 Jun 2022
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Nz Viticulture Estates Limited Shareholder NZBN: 9429046199553 |
Wigram Christchurch 8042 New Zealand |
04 Jul 2017 - |
Shares Allocation #2 Number of Shares: 20100 | |||
Entity (NZ Limited Company) | Graeme Mcvicar Limited Shareholder NZBN: 9429031931205 |
329 Durham Street North Christchurch 8013 New Zealand |
04 Jul 2017 - |
Shares Allocation #3 Number of Shares: 24900 | |||
Entity (NZ Limited Company) | Bacchus Trustees Limited Shareholder NZBN: 9429046203991 |
Christchurch Central Christchurch 8013 New Zealand |
31 Oct 2021 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | M B & R A Trustee Limited Shareholder NZBN: 9429046034229 |
Alexandra 9320 New Zealand |
04 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mcvicar, Graeme Alan |
Fendalton Christchurch 8041 New Zealand |
04 Jul 2017 - 31 Oct 2021 |
Director | Dellaca, Andrew Kerry |
Halswell Christchurch 8025 New Zealand |
21 Dec 2016 - 04 Jul 2017 |
Andrew Kerry Dellaca - Director
Appointment date: 21 Dec 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Dec 2016
John Christopher Pike - Director
Appointment date: 20 Feb 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Jun 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2018
John Christopher James Pike - Director
Appointment date: 20 Feb 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Feb 2017
Graeme Alan Mcvicar - Director
Appointment date: 20 Feb 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 20 Feb 2017
Murray Bruce Petrie - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 01 Sep 2017
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 20 Feb 2017
Hydraulic Hose Nz Limited
14 Hazeldean Road
Cogs Limited
3/14 Hazeldean Road,
Efficiency Leaders (nz) Limited
3/14 Hazeldean Road
Albatross Backpackers Limited
14 Hazeldean Road
Timber Treatments (2017) Limited
3/14 Hazeldean Road
Southern Fire Systems Limited
3/14 Hazeldean Road
Ad On The Net Limited
50 Hazeldean Road
Applied Investments Limited
14 Hazeldean Road
Big Grey Productions Limited
50 Hazeldean Road
Chc Properties Limited
50 Hazeldean Road
Slipper Investments Limited
14 Hazeldean Road
Venti Anno Limited
50 Hazeldean Road