Andy Nurse Rural Business Limited (New Zealand Business Number 9429034285022) was started on 06 Mar 2006. 4 addresses are currently in use by the company: 12 Avon Gate, Russley, Christchurch, 8042 (type: registered, physical). Level 4, 7 Winston Avenue, Papanui, Christchurch had been their registered address, up to 17 Aug 2022. Andy Nurse Rural Business Limited used other names, namely: Dolbel Estate Wines Limited from 06 Mar 2006 to 03 Aug 2021. 1400 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 200 shares (14.29% of shares), namely:
Lorentz, Peter Patrick (an individual) located at Taradale, Napier postcode 4112,
Elvidge, Robert (an individual) located at Bluff Hill, Napier postcode 4110. "Sparkling wine mfg" (business classification C121430) is the category the ABS issued to Andy Nurse Rural Business Limited. Our database was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 36334, Merivale, Christchurch, 8146 | Postal | 31 Jul 2022 |
12 Avon Gate, Russley, Christchurch, 8042 | Office | 09 Aug 2022 |
12 Avon Gate, Russley, Christchurch, 8042 | Registered & physical & service | 17 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
William Andrew Nurse
Pegasus, Pegasus, 7612
Address used since 06 Jul 2023
Riccarton, Christchurch, 8041
Address used since 01 Jul 2015 |
Director | 06 Mar 2006 - current |
Michael John Stock Okkerse
Roseneath, Wellington,
Address used since 06 Mar 2006 |
Director | 06 Mar 2006 - 10 Jul 2011 |
Michael John Todd
Mt Victoria, Welllington,
Address used since 06 Mar 2006 |
Director | 06 Mar 2006 - 10 Jul 2011 |
12 Avon Gate , Russley , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical | 13 Aug 2019 - 17 Aug 2022 |
Unit 1, 41 Sir William Pickering Drive, Russley, Christchurch, 8053 | Physical & registered | 06 Aug 2012 - 13 Aug 2019 |
208-210 Avenue Road East, Hastings, 4122 | Physical & registered | 15 Jul 2010 - 06 Aug 2012 |
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings | Registered & physical | 01 Aug 2007 - 15 Jul 2010 |
Coffey Davidson, 303n Karamu Road, Hastings | Registered & physical | 10 Jul 2006 - 01 Aug 2007 |
C/-deloitte, Lev 16, 10 Brandon Street, Wellington | Registered & physical | 06 Mar 2006 - 10 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Lorentz, Peter Patrick Individual |
Taradale Napier 4112 |
29 May 2012 - current |
Elvidge, Robert Individual |
Bluff Hill Napier 4110 |
29 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Carole Madeleine Individual |
Kelburn Wellington |
06 Sep 2007 - 29 May 2012 |
Todd, Jennifer-ann Individual |
Oneroa Auckland |
06 Sep 2007 - 29 May 2012 |
Todd, Angela Beverley Individual |
Mt Victoria Wellington |
06 Sep 2007 - 29 May 2012 |
Todd, Michael John Individual |
Mt Victoria Welllington |
06 Sep 2007 - 29 May 2012 |
Larsen, Nicola Individual |
Brockham Betchworth Surrey Rh# 7nb Uk |
06 Sep 2007 - 29 May 2012 |
Todd, Katrina Margot Individual |
Herne Bay Auckland |
06 Sep 2007 - 06 Sep 2007 |
Dolbel Estate Limited Shareholder NZBN: 9429035913740 Company Number: 1337273 Entity |
06 Mar 2006 - 29 May 2012 | |
Nurse, William Andrew Individual |
Christchurch |
06 Sep 2007 - 29 May 2012 |
Dolbel Estate Limited Shareholder NZBN: 9429035913740 Company Number: 1337273 Entity |
06 Mar 2006 - 29 May 2012 |
Hrc Services Limited Unit 6 |
|
Lucas & Jamie Limited 9/41 Sir William Pickering Drive |
|
Hawksbury Community Living Trust Unit 2 |
|
Hawksbury Property Trust Incorporated Unit 2 |
|
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
Wineworks New Zealand Limited 5 James Rochfort Place |
Wineworks Limited 5 James Rochfort Place |
Wineworks Hawkes Bay Limited 5 James Rochfort Place |
Black Barn Winery Limited 5 Havelock Road |
Archer Mcrae Beverages Limited 3 Market Lane |
Tsc Wine Limited 180 Bells Road |