Mount Brown Estates Limited, a registered company, was launched on 20 Apr 1999. 9429037611682 is the number it was issued. "Wine mfg" (business classification C121450) is how the company is categorised. This company has been run by 6 directors: Catherine Jane Keith - an active director whose contract began on 14 Jun 2008,
Anthony Leigh Rutherfurd - an inactive director whose contract began on 28 Mar 2002 and was terminated on 07 Jan 2020,
Michael Leigh Rutherfurd - an inactive director whose contract began on 20 Dec 2004 and was terminated on 31 Jul 2012,
Rolf Hoelker - an inactive director whose contract began on 20 Apr 1999 and was terminated on 20 Dec 2004,
John Michael Snelling - an inactive director whose contract began on 20 Apr 1999 and was terminated on 20 Dec 2004.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: Po Box 60, Amberley, 7441 (category: postal, physical).
Mount Brown Estates Limited had been using 13 Teviotview Place, Amberley, Amberley as their registered address up to 14 Jan 2020.
Previous names used by this company, as we established at BizDb, included: from 04 Mar 2005 to 27 Aug 2013 they were named Mount Brown Vineyard Limited, from 20 Apr 1999 to 04 Mar 2005 they were named Two Chain Machinery Limited.
One entity owns all company shares (exactly 300 shares) - Keith, Catherine Jane - located at 7441, Ohoka, North Canterbury.
Principal place of activity
38, Purchas Rd, Amberley, 7410 New Zealand
Previous addresses
Address #1: 13 Teviotview Place, Amberley, Amberley, 7410 New Zealand
Registered & physical address used from 08 Aug 2012 to 14 Jan 2020
Address #2: 2 Regents Park Drive, Christchurch 8051 New Zealand
Physical & registered address used from 05 Aug 2009 to 08 Aug 2012
Address #3: 2 Regents Park Drive, Christchurch 8005
Physical & registered address used from 23 Jul 2005 to 05 Aug 2009
Address #4: 575 Colombo Street, Christchurch
Registered address used from 12 Apr 2000 to 23 Jul 2005
Address #5: 575 Colombo Street, Christchurch
Physical address used from 20 Apr 1999 to 23 Jul 2005
Basic Financial info
Total number of Shares: 600
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Keith, Catherine Jane |
Ohoka North Canterbury 7692 New Zealand |
31 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rutherfurd, Michael Leigh |
Amberley |
27 Jul 2007 - 31 Jul 2012 |
Individual | Snelling, John Michael |
Rd 1 Rangiora |
20 Apr 1999 - 18 Jul 2005 |
Individual | Rutherfurd, Anthony Leigh |
Amberley Amberley 7410 New Zealand |
18 Jul 2005 - 06 Jan 2020 |
Individual | Hoelker, Rolf |
Rangiora |
20 Apr 1999 - 18 Jul 2005 |
Individual | Hoelker, Angelika Margot |
Rangiora |
20 Apr 1999 - 18 Jul 2005 |
Individual | Oakley, Erin Nicola |
Rd 1 Rangiora |
20 Apr 1999 - 18 Jul 2005 |
Individual | Rutherford, Anthony |
Christchurch |
20 Apr 1999 - 18 Jul 2005 |
Catherine Jane Keith - Director
Appointment date: 14 Jun 2008
Address: Ohoka, North Canterbury, 7692 New Zealand
Address used since 16 Jul 2013
Anthony Leigh Rutherfurd - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 07 Jan 2020
Address: Amberley, Amberley, 7410 New Zealand
Address used since 31 Jul 2012
Michael Leigh Rutherfurd - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 31 Jul 2012
Address: Amberley, 7482 New Zealand
Address used since 01 Aug 2006
Rolf Hoelker - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 20 Dec 2004
Address: R D 1, Rangiora,
Address used since 23 Jul 2003
John Michael Snelling - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 20 Dec 2004
Address: Rd 1, Rangiora,
Address used since 20 Apr 1999
Ronald John Poskitt - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 28 Mar 2002
Address: Rangiora, Rd 1, Christchurch,
Address used since 20 Apr 1999
Waipara Property Limited
13 Teviotview Place
Limeloader Irrigation Limited
13 Teviotview Place
For Zero To Five Limited
13 Teviotview Place
Teviot View Limited
34 Amberley Beach Road
50 Bradbury Rd Investments Limited
22 Teviotview Place
New Zealand Cowboy Challenge Association Incorporated
C/o Kim Demmocks
Dunnolly Estate Wines Limited
157 Church Road
Fancrest Estate Limited
378 Omihi Road
Forager Wine Limited
5 John Leith Place
Living Wine Supply Limited
1 Criglingtons Road
New Zealand Wineries Limited
State Highway 1
Sherwood Estate Wines Limited
113 Church Road