General information

Craggy Range Vineyards Limited

Type: NZ Limited Company (Ltd)
9429037822088
New Zealand Business Number
912925
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440055 - Private Hotel - Short Term Accommodation H451130 - Restaurant Operation A013110 - Grape Growing C121450 - Wine Mfg
Industry classification codes with description

Craggy Range Vineyards Limited (issued an NZ business number of 9429037822088) was incorporated on 29 Jun 1998. 5 addresess are currently in use by the company: 253 Waimarama Road, Rd 12, Havelock North, 4294 (type: postal, office). 253 Waiimarama Road, Havelock North had been their registered address, up until 03 Jun 2011. 199 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50.25% of shares), namely:
Tandom Pty Limited (A.c.n. 075 855 113) (an other) located at 9 Sherwood Road, Toowong 4066, Queensland, Australia. In the second group, a total of 1 shareholder holds 49.75% of all shares (exactly 99 shares); it includes
Chamois Limited (an other) - located at 348 Kwun Tong Road, Kowloon. "Private hotel - short term accommodation" (ANZSIC H440055) is the classification the Australian Bureau of Statistics issued to Craggy Range Vineyards Limited. Businesscheck's information was updated on 10 Apr 2024.

Current address Type Used since
Same As Registered Office Address Physical & service 29 Nov 2002
253 Waimarama Road, Rd 12, Havelock North, 4294 Registered 03 Jun 2011
253 Waimarama Road, Rd 12, Havelock North, 4294 Postal & office & delivery 31 May 2019
Contact info
64 06 8737126
Phone (Phone)
tania.wotherspoon@craggyrange.com
Email
www.craggyrange.com
Website
Directors
Name and Address Role Period
Terrence Elmore Peabody
Kangaroo Point, Queensland, 4169
Address used since 08 Jun 2023
Moggill, Queensland 4070,
Address used since 29 Jun 1998
Milton, Qld, 4064
Address used since 01 Jan 1970
Milton, Brisbance, Qld, 4064
Address used since 01 Jan 1970
Director 29 Jun 1998 - current
David Arden Peabody
Makati City, Manilia,
Address used since 01 Mar 2007
Director 21 Oct 2001 - current
Mary-jeanne Hutchinson
1 Scott Street, Kangaroo Point, Qld, 4169
Address used since 14 Feb 2013
Milton, Brisbane, Qld, 4064
Address used since 01 Jan 1970
Milton, Brisbane, Qld, 4064
Address used since 01 Jan 1970
Director 14 Feb 2013 - current
Aaron Charles Drummond
Red Hill, Victoria, 3936
Address used since 19 Jun 2023
Director 19 Jun 2023 - current
Michael John Wilding
Havelock North, 4294
Address used since 14 Feb 2013
Director 14 Feb 2013 - 30 Jun 2023
Stephen Mark Smith
Havelock North, 4294
Address used since 01 Apr 2016
Director 29 Jan 2001 - 02 Oct 2016
Terrence Elmore (junior) Peabody
Chelmer, Queensland 4063,
Address used since 01 Apr 2005
Director 21 Oct 2001 - 14 Feb 2013
Addresses
Principal place of activity
253 Waimarama Road , Rd 12 , Havelock North , 4294
Previous address Type Period
253 Waiimarama Road, Havelock North Registered 29 Nov 2002 - 03 Jun 2011
Coffey Davidson Limited, 303n Karamu Road, Hastings Registered 17 May 2002 - 29 Nov 2002
The Tin Shead, 18 Napier Road, Havelock North Registered 19 Nov 2001 - 17 May 2002
Coffey Davidson Limited, 303 N Karamu Road, Hastings Registered 26 Oct 2001 - 19 Nov 2001
C/- Brookfields, 12th Floor, 19 Victoria Street West, Auckland Physical 14 May 2001 - 14 May 2001
Coffey Davidson Limited, 303 N Daramu Road, Hastings Physical 14 May 2001 - 29 Nov 2002
C/- Brookfields, 12th Floor, 19 Victoria Street West, Auckland Registered 14 May 2001 - 26 Oct 2001
C/- Brookfields, 12th Floor, 19 Victoria Street West, Auckland Registered 12 Apr 2000 - 14 May 2001
Financial Data
Financial info
199
Total number of Shares
May
Annual return filing month
June
Financial report filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Tandom Pty Limited (a.c.n. 075 855 113)
Other (Other)
9 Sherwood Road, Toowong 4066
Queensland, Australia
29 Jun 1998 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Chamois Limited
Other (Other)
348 Kwun Tong Road
Kowloon
09 Mar 2016 - current

Historic shareholders

Shareholder Name Address Period
Smith, Stephen Mark
Individual
Havelock North
29 Jun 1998 - 10 Apr 2015
Stara Corporation
Other
29 Jun 1998 - 21 Nov 2012
Brown, Martin John
Individual
34 Shortland St Auckland
29 Jun 1998 - 30 May 2008
Null - Stara Corporation
Other
29 Jun 1998 - 21 Nov 2012
Smith, Laura Bridget Cunningham
Individual
Havelock North
29 Jun 1998 - 30 May 2008
Smith, Stephen Mark
Individual
Havelock North
29 Jun 1998 - 10 Apr 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Tandom Pty Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Similar companies
Napier Hotels Limited
745 Tuki Tuki Road
3cl Limited
394 Tuki Tuki Road
Kiwiesque Limited
18 Linden Close
Heritage Hotels Limited
10 Bruce Street
Red Hut Limited
324 Broadway Avenue
Little River Valley Holdings Limited
125 St John Street