General information

Rockburn Wines Limited

Type: NZ Limited Company (Ltd)
9429000026864
New Zealand Business Number
985544
Company Number
Registered
Company Status

Rockburn Wines Limited (NZBN 9429000026864) was registered on 03 Nov 1999. 2 addresses are currently in use by the company: 21 Brownston Street, Wanaka, 9305 (type: physical, registered). 21 Brownston Street, Wanaka had been their registered address, until 30 Apr 2019. Rockburn Wines Limited used more aliases, namely: Rockburn Wines (No. 1) Limited from 16 Sep 2002 to 01 Nov 2002, Hay's Lake Winery (No.1) Limited (03 Nov 1999 to 16 Sep 2002). 3401635 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 1700818 shares (50% of shares), namely:
Tbag Trustees (Savoy) Limited (an entity) located at 55 Shortland Street, Auckland postcode 1010,
Harford, Paul Nolan (an individual) located at St Heliers, Auckland. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (exactly 1700817 shares); it includes
Pike, Ean Douglas (an individual) - located at Devonport, Auckland,
James, Christopher Eric (an individual) - located at Devonport, Auckland. The Businesscheck data was updated on 27 May 2025.

Current address Type Used since
21 Brownston Street, Wanaka, 9305 Physical & registered & service 30 Apr 2019
Directors
Name and Address Role Period
Chris James
Devonport, Auckland, 0624
Address used since 15 Oct 2024
Devonport, Auckland, 0624
Address used since 03 Nov 1999
Director 03 Nov 1999 - current
Paul Nolan Halford
Remuera, Auckland, 1050
Address used since 02 Mar 2007
Director 29 May 2000 - current
Richard Waldron Bunton
Roslyn, Dunedin, 9010
Address used since 13 Nov 2011
Director 03 Nov 1999 - 25 Jul 2024
Michelle Mary Johnston
Mosgiel,
Address used since 13 Apr 2006
Director 13 Apr 2006 - 27 Aug 2010
Michelle Mary Caffell
Mosgiel,
Address used since 26 Jan 2000
Director 26 Jan 2000 - 13 Apr 2006
Michael John Peterson
Puhoi, Auckland,
Address used since 03 Nov 1999
Director 03 Nov 1999 - 03 Aug 2000
Rodney Bruce Johnston
Mosgiel,
Address used since 03 Nov 1999
Director 03 Nov 1999 - 26 Jan 2000
Addresses
Previous address Type Period
21 Brownston Street, Wanaka, 9305 Registered & physical 21 Aug 2013 - 30 Apr 2019
Whk, 21 Brownston St, Wanaka, 9305 Registered & physical 11 Apr 2011 - 21 Aug 2013
Whk Cook Adam Ward Wilson, 21 Brownston St, Wanaka Registered & physical 02 May 2008 - 11 Apr 2011
Whk Cook Adam, 11 Brownston St, Wanaka Registered & physical 27 Apr 2007 - 02 May 2008
Cook Adam & Co, 11 Brownston St, Wanaka Registered & physical 26 Apr 2005 - 27 Apr 2007
Polson Higgs & Co, 139 Moray Place, Dunedin Registered 12 Apr 2000 - 26 Apr 2005
Polson Higgs & Co, 139 Moray Place, Dunedin Physical 03 Nov 1999 - 26 Apr 2005
Financial Data
Financial info
3401635
Total number of Shares
April
Annual return filing month
02 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1700818
Shareholder Name Address Period
Tbag Trustees (savoy) Limited
Shareholder NZBN: 9429047837430
Entity (NZ Limited Company)
55 Shortland Street
Auckland
1010
15 Oct 2024 - current
Harford, Paul Nolan
Individual
St Heliers
Auckland
10 Feb 2004 - current
Shares Allocation #2 Number of Shares: 1700817
Shareholder Name Address Period
Pike, Ean Douglas
Individual
Devonport
Auckland
0624
10 Feb 2004 - current
James, Christopher Eric
Individual
Devonport
Auckland
0624
10 Feb 2004 - current

Historic shareholders

Shareholder Name Address Period
Johnston, Michelle Mary
Individual
Mosgiel
Dunedin
10 Feb 2004 - 17 May 2006
Mjp Shares Trustee Company Limited
Shareholder NZBN: 9429035173342
Company Number: 1557806
Entity
Takapuna
Auckland
0622
20 May 2005 - 04 Nov 2024
Collins, Paul
Individual
St Heliers
Auckland
10 Feb 2004 - 15 Oct 2024
Bunton Holdings Limited
Shareholder NZBN: 9429031647038
Company Number: 2414192
Entity
19 Jul 2024 - 01 Aug 2024
Heal, Stuart B
Individual
Dunedin
10 Feb 2004 - 19 Jul 2024
Bunton, Richard Waldron
Individual
Roslyn
Dunedin
9010
03 Nov 1999 - 19 Jul 2024
Bunton, Lynley A
Individual
Roslyn
Dunedin
9010
10 Feb 2004 - 19 Jul 2024
Johnston, Rodney Bruce
Individual
Mosgiel
Dunedin
10 Feb 2004 - 17 May 2006
Johnston, Michelle Mary
Individual
Mosgiel
Dunedin
10 Feb 2004 - 17 May 2006
Peterson, Michael John
Individual
Puhoi
Auckland
03 Nov 1999 - 20 May 2005
Johnston, Rodney Bruce
Individual
Mosgiel
03 Nov 1999 - 17 May 2006
Harris, Shaun
Individual
Mosgiel
Dunedin
10 Feb 2004 - 17 May 2006
Location
Companies nearby
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street