Shortcuts

Craggy Range Vineyards Limited

Type: NZ Limited Company (Ltd)
9429037822088
NZBN
912925
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440055
Industry classification code
Private Hotel - Short Term Accommodation
Industry classification description
H451130
Industry classification code
Restaurant Operation
Industry classification description
A013110
Industry classification code
Grape Growing
Industry classification description
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
Same As Registered Office Address New Zealand
Physical & service address used since 29 Nov 2002
253 Waimarama Road
Rd 12
Havelock North 4294
New Zealand
Registered address used since 03 Jun 2011
253 Waimarama Road
Rd 12
Havelock North 4294
New Zealand
Postal & office & delivery address used since 31 May 2019

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%).

Addresses

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

Contact info
64 06 8737126
31 May 2019 Phone
tania.wotherspoon@craggyrange.com
Email
www.craggyrange.com
31 May 2019 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 99
Other (Other) Chamois Limited 348 Kwun Tong Road
Kowloon

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Stephen Mark Havelock North

New Zealand
Other Stara Corporation
Individual Brown, Martin John 34 Shortland St Auckland
Other Null - Stara Corporation
Individual Smith, Laura Bridget Cunningham Havelock North
Individual Smith, Stephen Mark Havelock North

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tandom Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

Hse Solutions Limited
183 Waimarama Road

Similar companies

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