Armadale Investments Limited was incorporated on 07 Aug 2001 and issued a New Zealand Business Number of 9429036812653. This registered LTD company has been managed by 2 directors: Karen Rorison - an active director whose contract began on 07 Aug 2001,
Marshall Rorison - an active director whose contract began on 07 Aug 2001.
As stated in our data (updated on 07 Feb 2024), the company uses 7 addresess: 59 Forest Park Drive, Witherlea, Blenheim, 7201 (registered address),
59 Forest Park Drive, Witherlea, Blenheim, 7201 (service address),
59 Forest Park Drive, Witherlea, Blenheim, 7201 (records address),
59 Forest Park Drive, Witherlea, Blenheim, 7201 (shareregister address) among others.
Until 30 Nov 2018, Armadale Investments Limited had been using 12 Whitby Place, Welcome Bay, Tauranga as their physical address.
BizDb found other names used by the company: from 07 Aug 2001 to 15 Aug 2001 they were called Aramadale Investments Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Rorison, Karen (an individual) located at Witherlea, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rorison, Marshall - located at Witherlea, Blenheim. Armadale Investments Limited has been categorised as "Grape growing" (ANZSIC A013110).
Other active addresses
Address #4: 35 Fareham Lane, Rd 1, Renwick, 7271 New Zealand
Records & other (Address For Share Register) & shareregister address used from 31 Jan 2019
Address #5: 35 Fareham Lane, Rd 1, Renwick, 7271 New Zealand
Postal & office & delivery address used from 02 Mar 2021
Address #6: 59 Forest Park Drive, Witherlea, Blenheim, 7201 New Zealand
Records & shareregister address used from 05 Sep 2023
Address #7: 59 Forest Park Drive, Witherlea, Blenheim, 7201 New Zealand
Registered & service address used from 13 Sep 2023
Principal place of activity
114 Shortland Road, Rd 1k, Oamaru, 9494 New Zealand
Previous addresses
Address #1: 12 Whitby Place, Welcome Bay, Tauranga, 3112 New Zealand
Physical & registered address used from 12 Nov 2018 to 30 Nov 2018
Address #2: 1002 Ohauiti Road, R D 3, Tauranga, 3173 New Zealand
Physical & registered address used from 07 Apr 2016 to 12 Nov 2018
Address #3: 1074 Queen Charlotte Drive, Rd 1, Picton, 7281 New Zealand
Physical & registered address used from 10 Sep 2012 to 07 Apr 2016
Address #4: 114 Shortland Road, Rd 1k, Oamaru, 9494 New Zealand
Physical & registered address used from 14 Sep 2010 to 10 Sep 2012
Address #5: 10 Wear Street, Oamaru 9400 New Zealand
Registered & physical address used from 21 May 2010 to 14 Sep 2010
Address #6: Mckenzie Chartered Accountants Ltd, 120 Thames Street, Oamaru
Registered & physical address used from 22 Feb 2005 to 21 May 2010
Address #7: Dods & Smith Limited, Chartered Accountants, 35 May Street, Mt Maunganui
Registered & physical address used from 07 Aug 2001 to 22 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rorison, Karen |
Witherlea Blenheim 7201 New Zealand |
07 Aug 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rorison, Marshall |
Witherlea Blenheim 7201 New Zealand |
07 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rorison, Olivia Marie |
Rd 1 Renwick 7271 New Zealand |
18 Feb 2019 - 08 Aug 2020 |
Karen Rorison - Director
Appointment date: 07 Aug 2001
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 05 Sep 2023
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 30 Nov 2018
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 30 Mar 2016
Marshall Rorison - Director
Appointment date: 07 Aug 2001
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 05 Sep 2023
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 30 Nov 2018
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 30 Mar 2016
Barrington Vineyard Limited
248 Cumberland Street
Gate 20 Two Limited
32 City Road
Logantown Estate Limited
C/- Taylor Mclachlan Ltd
Maori Point Vineyard Limited
14 Irvine Road
Mount Dunstan Estates Limited
C/-grant Thornton Otago Ltd, Chartered
Poplar Estate Limited
Crowe Horwath, 44 York Place