Rippon Vineyard & Winery Limited, a registered company, was launched on 23 Apr 1996. 9429038352430 is the New Zealand Business Number it was issued. "Wine and spirit merchandising - retail" (business classification G412320) is how the company is categorised. This company has been supervised by 6 directors: Lois Diana Mills - an active director whose contract started on 23 Apr 1996,
Roger Norman Macassey - an active director whose contract started on 31 May 2001,
Murray Graham Valentine - an active director whose contract started on 31 May 2001,
Nicholas Sargood Mills - an active director whose contract started on 09 Apr 2015,
Johanna Kythe Mills - an active director whose contract started on 25 Apr 2018.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Po Box 175, Wanaka, 9305 (types include: postal, office).
Rippon Vineyard & Winery Limited had been using Rippon Vineyard, Mt Aspiring Road, Wanaka as their registered address until 13 May 2015.
Previous aliases for the company, as we established at BizDb, included: from 23 Apr 1996 to 17 Aug 2004 they were called Rippon Vineyard Limited.
A total of 600000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 200000 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 200000 shares (33.33 per cent). Lastly the next share allocation (200000 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
Rippon Vineyard, 246 Mt Aspiring Road, Wanaka, 9305 New Zealand
Previous addresses
Address #1: Rippon Vineyard, Mt Aspiring Road, Wanaka New Zealand
Registered address used from 12 Apr 2000 to 13 May 2015
Address #2: Rippon Vineyard, Mt Aspiring Road, Wanaka
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #3: Rippon Vineyard, Mt Aspiring Road, Wanaka New Zealand
Physical address used from 24 Apr 1996 to 13 May 2015
Basic Financial info
Total number of Shares: 600000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Individual | Mills, Nicholas Sargood |
Wanaka 9305 New Zealand |
10 Jul 2008 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Individual | Macassey, Roger Norman |
Wanaka 9305 New Zealand |
23 Apr 1996 - |
Individual | Mills, Lois Diana |
Mt Aspiring Road Wanaka |
23 Apr 1996 - |
Individual | Valentine, Murray Graham |
38 Drivers Road Dunedin New Zealand |
23 Apr 1996 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Individual | Mills, Lois Diana |
Mt Aspiring Road Wanaka |
23 Apr 1996 - |
Lois Diana Mills - Director
Appointment date: 23 Apr 1996
Address: 246 Mt Aspiring Road, Wanaka, 9305 New Zealand
Address used since 01 May 2016
Roger Norman Macassey - Director
Appointment date: 31 May 2001
Address: Wanaka, 9305 New Zealand
Address used since 13 Dec 2012
Murray Graham Valentine - Director
Appointment date: 31 May 2001
Address: 38 Drivers Road, Dunedin, 9010 New Zealand
Address used since 01 May 2016
Nicholas Sargood Mills - Director
Appointment date: 09 Apr 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Aug 2018
Address: Mt Aspiring Road, Wanaka, 9305 New Zealand
Address used since 09 Apr 2015
Johanna Kythe Mills - Director
Appointment date: 25 Apr 2018
Address: Wanaka, 9305 New Zealand
Address used since 25 Apr 2018
Rolfe Sargood Mills - Director (Inactive)
Appointment date: 23 Apr 1996
Termination date: 31 May 2001
Address: Mt Aspiring Road, Wanaka,
Address used since 23 Apr 1996
166 Shaftesbury Limited
299 Wanaka-mount Aspiring Road
Keith Murray Limited
14 Foxglove Heights
Gibbston Valley Equestrian Centre Limited
17 Foxglove Heights
Gibbston Valley Spa Limited
17 Foxglove Heights
Gibbston Valley Golf Club Limited
17 Foxglove Heights
Gibbston Valley Vintners Market Limited
17 Foxglove Heights
Gbr Wine Limited
177 Gibbston Back Road
Henry's Queenstown Limited
Cook Adam & Co
Noble Fine Wine Cellar Limited
7 Thomson Street
The Winery New Zealand Limited
Signal House
Wine Freedom Limited
49 Water Street
Wine Retail Limited
Signal House