Andy Nurse Rural Business Limited, a registered company, was registered on 06 Mar 2006. 9429034285022 is the New Zealand Business Number it was issued. "Sparkling wine mfg" (ANZSIC C121430) is how the company has been classified. The company has been run by 3 directors: William Andrew Nurse - an active director whose contract began on 06 Mar 2006,
Michael John Stock Okkerse - an inactive director whose contract began on 06 Mar 2006 and was terminated on 10 Jul 2011,
Michael John Todd - an inactive director whose contract began on 06 Mar 2006 and was terminated on 10 Jul 2011.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 12 Avon Gate, Russley, Christchurch, 8042 (registered address),
12 Avon Gate, Russley, Christchurch, 8042 (physical address),
12 Avon Gate, Russley, Christchurch, 8042 (service address),
12 Avon Gate, Russley, Christchurch, 8042 (office address) among others.
Andy Nurse Rural Business Limited had been using Level 4, 7 Winston Avenue, Papanui, Christchurch as their registered address up until 17 Aug 2022.
Previous names for this company, as we managed to find at BizDb, included: from 06 Mar 2006 to 03 Aug 2021 they were called Dolbel Estate Wines Limited.
All shares (200 shares exactly) are owned by a single group consisting of 2 entities, namely:
Lorentz, Peter Patrick (an individual) located at Taradale, Napier postcode 4112,
Elvidge, Robert (an individual) located at Bluff Hill, Napier postcode 4110.
Principal place of activity
12 Avon Gate, Russley, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Aug 2019 to 17 Aug 2022
Address #2: Unit 1, 41 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand
Physical & registered address used from 06 Aug 2012 to 13 Aug 2019
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 15 Jul 2010 to 06 Aug 2012
Address #4: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 15 Jul 2010
Address #5: Coffey Davidson, 303n Karamu Road, Hastings
Registered & physical address used from 10 Jul 2006 to 01 Aug 2007
Address #6: C/-deloitte, Lev 16, 10 Brandon Street, Wellington
Registered & physical address used from 06 Mar 2006 to 10 Jul 2006
Basic Financial info
Total number of Shares: 1400
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Lorentz, Peter Patrick |
Taradale Napier 4112 New Zealand |
29 May 2012 - |
Individual | Elvidge, Robert |
Bluff Hill Napier 4110 New Zealand |
29 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Carole Madeleine |
Kelburn Wellington New Zealand |
06 Sep 2007 - 29 May 2012 |
Individual | Todd, Jennifer-ann |
Oneroa Auckland New Zealand |
06 Sep 2007 - 29 May 2012 |
Individual | Todd, Angela Beverley |
Mt Victoria Wellington New Zealand |
06 Sep 2007 - 29 May 2012 |
Individual | Todd, Michael John |
Mt Victoria Welllington |
06 Sep 2007 - 29 May 2012 |
Individual | Larsen, Nicola |
Brockham Betchworth Surrey Rh# 7nb Uk |
06 Sep 2007 - 29 May 2012 |
Individual | Todd, Katrina Margot |
Herne Bay Auckland |
06 Sep 2007 - 06 Sep 2007 |
Entity | Dolbel Estate Limited Shareholder NZBN: 9429035913740 Company Number: 1337273 |
06 Mar 2006 - 29 May 2012 | |
Individual | Nurse, William Andrew |
Christchurch |
06 Sep 2007 - 29 May 2012 |
Entity | Dolbel Estate Limited Shareholder NZBN: 9429035913740 Company Number: 1337273 |
06 Mar 2006 - 29 May 2012 |
William Andrew Nurse - Director
Appointment date: 06 Mar 2006
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 06 Jul 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jul 2015
Michael John Stock Okkerse - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 10 Jul 2011
Address: Roseneath, Wellington,
Address used since 06 Mar 2006
Michael John Todd - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 10 Jul 2011
Address: Mt Victoria, Welllington,
Address used since 06 Mar 2006
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Archer Mcrae Beverages Limited
15 Edward Street
Black Barn Winery Limited
5 Havelock Road
Tsc Wine Limited
124 Matthews Lane
Wineworks Hawkes Bay Limited
5 James Rochfort Place
Wineworks Limited
5 James Rochfort Place
Wineworks New Zealand Limited
5 James Rochfort Place