Alan Mccorkindale Limited (New Zealand Business Number 9429038919930) was started on 06 Jan 1993. 7 addresess are currently in use by the company: 97A Fendalton Road, Fendalton, Christchurch, 8014 (type: registered, physical). Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch had been their physical address, up to 18 May 2021. Alan Mccorkindale Limited used more names, namely: Montserrat Vineyards Limited from 21 Jul 1995 to 19 Jul 1999, Tonnellerie De Mercurey (N.z.) Limited (06 Jan 1993 to 21 Jul 1995). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Mccorkindale, Mary Carmen (an individual) located at Fendalton, Christchurch 8014. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mccorkindale, Alan Craig (an individual) - located at Fendalton, Christchurch 8014. "Wine mfg" (business classification C121450) is the category the Australian Bureau of Statistics issued to Alan Mccorkindale Limited. Businesscheck's database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
52 Scott Street, Blenheim | Other (Address for Records) | 16 Mar 2004 |
14 Hazeldean Road, Addington, Christchurch, 8024 | Other (Address For Share Register) | 30 Mar 2016 |
Po Box 98, Waipara, 7447 | Postal | 31 Aug 2019 |
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 31 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Mary Carmen Mccorkindale
Fendalton, Christchurch, 8014
Address used since 10 Oct 2009 |
Director | 06 Jan 1993 - current |
Alan Craig Mccorkindale
Fendalton, Christchurch, 8014
Address used since 10 Oct 2009 |
Director | 06 Jan 1993 - current |
Type | Used since | |
---|---|---|
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 31 Aug 2019 |
97a Fendalton Road, Fendalton, Christchurch, 8014 | Registered & physical & service | 18 May 2021 |
Unit 3, 245 St Asaph Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 01 Jun 2018 - 18 May 2021 |
14 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 07 Apr 2016 - 01 Jun 2018 |
Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 | Registered & physical | 26 Mar 2013 - 26 Mar 2013 |
Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Registered & physical | 13 Sep 2011 - 26 Mar 2013 |
Level 2, 56 Cashel Street, Christchurch 8141 | Registered & physical | 23 Feb 2010 - 13 Sep 2011 |
97a Fendalton Road, Fendalton, Christchurch 8014 | Physical | 16 Oct 2009 - 23 Feb 2010 |
52 Scott Street, Blenheim | Registered | 23 Mar 2004 - 23 Feb 2010 |
52 Scott Street, Blenheim | Physical | 23 Mar 2004 - 16 Oct 2009 |
65 Seymour Street Blenheim | Registered | 23 Aug 2001 - 23 Mar 2004 |
65 Seymour Street, Blenheim | Physical | 29 Oct 1999 - 23 Mar 2004 |
19 Henry Street, Blenheim | Registered | 29 Oct 1999 - 23 Aug 2001 |
19 Henry Street, Blenheim | Physical | 29 Oct 1999 - 29 Oct 1999 |
65 Seymour Street Blenheim | Physical | 29 Oct 1999 - 29 Oct 1999 |
14 Corey Crescent, Blenheim | Registered | 01 Aug 1995 - 29 Oct 1999 |
Shareholder Name | Address | Period |
---|---|---|
Mccorkindale, Mary Carmen Individual |
Fendalton Christchurch 8014 |
06 Jan 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccorkindale, Alan Craig Individual |
Fendalton Christchurch 8014 |
06 Jan 1993 - current |
Dalton Properties Limited Unit 3, 245 St Asaph Street |
|
Easylawn Limited Unit 3, 245 St Asaph Street |
|
Yella Digga Limited Unit 3, 245 St Asaph Street |
|
Quantum Developments Limited Unit 3, 245 St Asaph Street |
|
Carmen Relax Limited Unit 3, 245 St Asaph Street |
|
Malone Property Limited Unit 3, 245 St Asaph Street |
Craggy Range Vineyards Limited Same As Registered Office Address |
The Hermit Ram Limited Level 2, 329 Durham Street |
27seconds Limited Flat 8, 34 Spencer Street |
Cloudy Bray Holdings Limited 161 Blighs Road |
Georges Road Vineyard Limited 161 Blighs Road |
Urban Wine And Cider Limited 46 Marble Wood Drive |