Mcarthur Ridge Holdings Limited (issued an NZBN of 9429045890680) was launched on 21 Dec 2016. 7 addresess are in use by the company: 65A Treffers Road, Wigram, Christchurch, 8042 (type: office, delivery). 2/14 Hazeldean Road, Addington, Christchurch had been their physical address, up to 14 Jun 2022. Mcarthur Ridge Holdings Limited used other names, namely: Mcarthur Ridge Vineyards Limited from 20 Feb 2017 to 07 Mar 2017, Rail Trail Wineries Limited (21 Dec 2016 to 20 Feb 2017). 100000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 50000 shares (50 per cent of shares), namely:
Nz Viticulture Estates Limited (an entity) located at Wigram, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 20.1 per cent of all shares (exactly 20100 shares); it includes
Graeme Mcvicar Limited (an entity) - located at 329 Durham Street North, Christchurch. Moving on to the third group of shareholders, share allotment (24900 shares, 24.9%) belongs to 1 entity, namely:
Bacchus Trustees Limited, located at Christchurch Central, Christchurch (an entity). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Mcarthur Ridge Holdings Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Halswell, Christchurch, 8245 | Postal | 02 Aug 2019 |
65a Treffers Road, Wigram, Christchurch, 8042 | Shareregister & other (Address For Share Register) | 03 Jun 2022 |
65a Treffers Road, Wigram, Christchurch, 8042 | Registered & physical & service | 14 Jun 2022 |
65a Treffers Road, Wigram, Christchurch, 8042 | Office & delivery | 29 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Kerry Dellaca
Halswell, Christchurch, 8025
Address used since 21 Dec 2016 |
Director | 21 Dec 2016 - current |
John Christopher Pike
St Albans, Christchurch, 8014
Address used since 27 Jun 2023
Merivale, Christchurch, 8014
Address used since 01 Dec 2018 |
Director | 20 Feb 2017 - current |
John Christopher James Pike
Merivale, Christchurch, 8014
Address used since 20 Feb 2017 |
Director | 20 Feb 2017 - current |
Graeme Alan Mcvicar
Fendalton, Christchurch, 8041
Address used since 20 Feb 2017 |
Director | 20 Feb 2017 - current |
Murray Bruce Petrie
Rd 3, Alexandra, 9393
Address used since 20 Feb 2017 |
Director | 20 Feb 2017 - 01 Sep 2017 |
Type | Used since | |
---|---|---|
65a Treffers Road, Wigram, Christchurch, 8042 | Office & delivery | 29 Jun 2022 |
65a Treffers Road , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
2/14 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 21 Dec 2016 - 14 Jun 2022 |
Shareholder Name | Address | Period |
---|---|---|
NZ Viticulture Estates Limited Shareholder NZBN: 9429046199553 Entity (NZ Limited Company) |
Wigram Christchurch 8042 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Graeme Mcvicar Limited Shareholder NZBN: 9429031931205 Entity (NZ Limited Company) |
329 Durham Street North Christchurch 8013 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bacchus Trustees Limited Shareholder NZBN: 9429046203991 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
31 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
M B & R A Trustee Limited Shareholder NZBN: 9429046034229 Entity (NZ Limited Company) |
Alexandra 9320 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcvicar, Graeme Alan Director |
Fendalton Christchurch 8041 |
04 Jul 2017 - 31 Oct 2021 |
Dellaca, Andrew Kerry Director |
Halswell Christchurch 8025 |
21 Dec 2016 - 04 Jul 2017 |
Hydraulic Hose NZ Limited 14 Hazeldean Road |
|
Cogs Limited 3/14 Hazeldean Road, |
|
Efficiency Leaders (nz) Limited 3/14 Hazeldean Road |
|
Albatross Backpackers Limited 14 Hazeldean Road |
|
Timber Treatments (2017) Limited 3/14 Hazeldean Road |
|
Southern Fire Systems Limited 3/14 Hazeldean Road |
Slipper Investments Limited 14 Hazeldean Road |
Port Hills Property Holdings Limited 22 Moorhouse Ave |
Wigram Close Investments Limited 335 Lincoln Road |
Grenadier Holdings Limited 98 Moorhouse Avenue |
Papanui Properties Limited Level 1 |
Treffers Investments Limited Level 1 |