Shortcuts

Mcarthur Ridge Vineyard Limited

Type: NZ Limited Company (Ltd)
9429046019394
NZBN
6255169
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671237
Industry classification code
Non-residential Property Development (excluding Construction)
Industry classification description
Current address
Po Box 37314
Halswell
Christchurch 8245
New Zealand
Postal address used since 03 Sep 2019
65a Treffers Road
Wigram
Christchurch 8042
New Zealand
Office & delivery address used since 30 Sep 2021
65a Treffers Road
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 08 Oct 2021

Mcarthur Ridge Vineyard Limited, a registered company, was launched on 23 Mar 2017. 9429046019394 is the NZ business identifier it was issued. "Non-residential property development (excluding construction)" (ANZSIC L671237) is how the company is categorised. This company has been run by 6 directors: John Christopher Pike - an active director whose contract began on 23 Mar 2017,
John Christopher James Pike - an active director whose contract began on 23 Mar 2017,
Andrew Kerry Dellaca - an active director whose contract began on 14 Jun 2017,
Graeme Alan Mcvicar - an active director whose contract began on 14 Jun 2017,
Murray Bruce Petrie - an inactive director whose contract began on 10 Aug 2017 and was terminated on 01 Sep 2017.
Updated on 28 Mar 2024, our database contains detailed information about 3 addresses the company uses, namely: 65A Treffers Road, Wigram, Christchurch, 8042 (registered address),
65A Treffers Road, Wigram, Christchurch, 8042 (physical address),
65A Treffers Road, Wigram, Christchurch, 8042 (service address),
65A Treffers Road, Wigram, Christchurch, 8042 (office address) among others.
Mcarthur Ridge Vineyard Limited had been using Unit 2, 14 Hazeldean Road, Addington, Christchurch as their registered address up until 08 Oct 2021.
More names for the company, as we managed to find at BizDb, included: from 16 Mar 2017 to 14 Jun 2017 they were named Thyme Fields Estates Limited.
One entity owns all company shares (exactly 100 shares) - Mcarthur Ridge Holdings Limited - located at 8042, Wigram, Christchurch.

Addresses

Principal place of activity

65a Treffers Road, Wigram, Christchurch, 8042 New Zealand


Previous address

Address #1: Unit 2, 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 23 Mar 2017 to 08 Oct 2021

Contact info
64 21 888289
13 Feb 2019 Phone
kerry.dellaca@yourgameplan.co.nz
27 Sep 2022 nzbn-reserved-invoice-email-address-purpose
kerry.dellaca@yourgameplan.co.nz
13 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mcarthur Ridge Holdings Limited
Shareholder NZBN: 9429045890680
Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dellaca, Andrew Kerry Halswell
Christchurch
8025
New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Mcarthur Ridge Holdings Limited
Name
Ltd
Type
6200843
Ultimate Holding Company Number
NZ
Country of origin
2/14 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Address
Directors

John Christopher Pike - Director

Appointment date: 23 Mar 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 05 Sep 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2018


John Christopher James Pike - Director

Appointment date: 23 Mar 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Mar 2017


Andrew Kerry Dellaca - Director

Appointment date: 14 Jun 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 14 Jun 2017


Graeme Alan Mcvicar - Director

Appointment date: 14 Jun 2017

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 14 Jun 2017


Murray Bruce Petrie - Director (Inactive)

Appointment date: 10 Aug 2017

Termination date: 01 Sep 2017

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 10 Aug 2017


John Stephen Dellaca - Director (Inactive)

Appointment date: 23 Mar 2017

Termination date: 10 Aug 2017

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 23 Mar 2017

Nearby companies

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

Similar companies

Amberland Limited
Level 1, 100 Moorhouse Avenue

Bencon Holdings Limited
119 Blenheim Road

Children's Bay Holdings Limited
Level 1, 53 Lunns Road

Envisage Properties Limited
28b Moorhouse Avenue

Olykan Holdings Limited
C/- Goldsmith Fox

Tbr Holdings Limited
62 Worcester Boulevard