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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
![]() |
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 |