Craggy Range Vineyards Limited, a registered company, was incorporated on 29 Jun 1998. 9429037822088 is the New Zealand Business Number it was issued. "Private hotel - short term accommodation" (ANZSIC H440055) is how the company is categorised. This company has been run by 7 directors: Terrence Elmore Peabody - an active director whose contract began on 29 Jun 1998,
David Arden Peabody - an active director whose contract began on 21 Oct 2001,
Mary-Jeanne Hutchinson - an active director whose contract began on 14 Feb 2013,
Aaron Charles Drummond - an active director whose contract began on 19 Jun 2023,
Michael John Wilding - an inactive director whose contract began on 14 Feb 2013 and was terminated on 30 Jun 2023.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 253 Waimarama Road, Rd 12, Havelock North, 4294 (category: postal, office).
Craggy Range Vineyards Limited had been using 253 Waiimarama Road, Havelock North as their registered address up to 03 Jun 2011.
A total of 199 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50.25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (49.75%).
Principal place of activity
253 Waimarama Road, Rd 12, Havelock North, 4294 New Zealand
Previous addresses
Address #1: 253 Waiimarama Road, Havelock North New Zealand
Registered address used from 29 Nov 2002 to 03 Jun 2011
Address #2: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 17 May 2002 to 29 Nov 2002
Address #3: The Tin Shead, 18 Napier Road, Havelock North
Registered address used from 19 Nov 2001 to 17 May 2002
Address #4: Coffey Davidson Limited, 303 N Karamu Road, Hastings
Registered address used from 26 Oct 2001 to 19 Nov 2001
Address #5: C/- Brookfields, 12th Floor, 19 Victoria Street West, Auckland
Physical address used from 14 May 2001 to 14 May 2001
Address #6: Coffey Davidson Limited, 303 N Daramu Road, Hastings
Physical address used from 14 May 2001 to 29 Nov 2002
Address #7: C/- Brookfields, 12th Floor, 19 Victoria Street West, Auckland
Registered address used from 14 May 2001 to 26 Oct 2001
Address #8: C/- Brookfields, 12th Floor, 19 Victoria Street West, Auckland
Registered address used from 12 Apr 2000 to 14 May 2001
Basic Financial info
Total number of Shares: 199
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Tandom Pty Limited (a.c.n. 075 855 113) |
9 Sherwood Road, Toowong 4066 Queensland, Australia Australia |
29 Jun 1998 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Chamois Limited |
348 Kwun Tong Road Kowloon Hong Kong SAR China |
09 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Stephen Mark |
Havelock North New Zealand |
29 Jun 1998 - 10 Apr 2015 |
Other | Stara Corporation | 29 Jun 1998 - 21 Nov 2012 | |
Individual | Brown, Martin John |
34 Shortland St Auckland |
29 Jun 1998 - 30 May 2008 |
Other | Null - Stara Corporation | 29 Jun 1998 - 21 Nov 2012 | |
Individual | Smith, Laura Bridget Cunningham |
Havelock North |
29 Jun 1998 - 30 May 2008 |
Individual | Smith, Stephen Mark |
Havelock North New Zealand |
29 Jun 1998 - 10 Apr 2015 |
Ultimate Holding Company
Terrence Elmore Peabody - Director
Appointment date: 29 Jun 1998
ASIC Name: Tandom Pty. Ltd.
Address: Kangaroo Point, Queensland, 4169 Australia
Address used since 08 Jun 2023
Address: Moggill, Queensland 4070, Australia
Address used since 29 Jun 1998
Address: Milton, Qld, 4064 Australia
Address: Milton, Brisbance, Qld, 4064 Australia
David Arden Peabody - Director
Appointment date: 21 Oct 2001
Address: Makati City, Manilia, Philippines
Address used since 01 Mar 2007
Mary-jeanne Hutchinson - Director
Appointment date: 14 Feb 2013
ASIC Name: Craggy Range Australia Pty. Ltd.
Address: 1 Scott Street, Kangaroo Point, Qld, 4169 Australia
Address used since 14 Feb 2013
Address: Milton, Brisbane, Qld, 4064 Australia
Address: Milton, Brisbane, Qld, 4064 Australia
Aaron Charles Drummond - Director
Appointment date: 19 Jun 2023
Address: Red Hill, Victoria, 3936 Australia
Address used since 19 Jun 2023
Michael John Wilding - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 30 Jun 2023
Address: Havelock North, 4294 New Zealand
Address used since 14 Feb 2013
Stephen Mark Smith - Director (Inactive)
Appointment date: 29 Jan 2001
Termination date: 02 Oct 2016
Address: Havelock North, 4294 New Zealand
Address used since 01 Apr 2016
Terrence Elmore (junior) Peabody - Director (Inactive)
Appointment date: 21 Oct 2001
Termination date: 14 Feb 2013
Address: Chelmer, Queensland 4063,
Address used since 01 Apr 2005
Hse Solutions Limited
183 Waimarama Road
3cl Limited
394 Tuki Tuki Road
Hill Road Consulting Limited
33 Havelock Road
Janice Atkinson Limited
438 Twyford Road
Napier Hotels Limited
745 Tuki Tuki Road
Ormlie Lodge (2013) Limited
111 Avenue Road East
Upstart Startup Limited
103 Greenhill Road