General information

Mount Brown Estates Limited

Type: NZ Limited Company (Ltd)
9429037611682
New Zealand Business Number
955147
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C121450 - Wine Mfg
Industry classification codes with description

Mount Brown Estates Limited (issued an NZ business number of 9429037611682) was launched on 20 Apr 1999. 5 addresess are in use by the company: Po Box 60, Amberley, 7441 (type: postal, physical). 13 Teviotview Place, Amberley, Amberley had been their registered address, up until 14 Jan 2020. Mount Brown Estates Limited used other aliases, namely: Mount Brown Vineyard Limited from 04 Mar 2005 to 27 Aug 2013, Two Chain Machinery Limited (20 Apr 1999 to 04 Mar 2005). 600 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 300 shares (50% of shares), namely:
Keith, Catherine Jane (a director) located at Ohoka, North Canterbury postcode 7692. "Wine mfg" (ANZSIC C121450) is the classification the Australian Bureau of Statistics issued to Mount Brown Estates Limited. The Businesscheck information was last updated on 31 Mar 2024.

Current address Type Used since
38, Purchas Rd, Amberley, 7410 Office & delivery 07 Jan 2020
38 Purchas Road, Amberley, 7482 Physical & registered & service 14 Jan 2020
Po Box 60, Amberley, 7441 Postal 06 Jul 2020
Contact info
64 27 5216693
Phone (Phone)
catherine@mountbrown.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
catherine@mountbrown.co.nz
Email
www.mountbrown.co.nz
Website
Directors
Name and Address Role Period
Catherine Jane Keith
Ohoka, North Canterbury, 7692
Address used since 16 Jul 2013
Director 14 Jun 2008 - current
Anthony Leigh Rutherfurd
Amberley, Amberley, 7410
Address used since 31 Jul 2012
Director 28 Mar 2002 - 07 Jan 2020
Michael Leigh Rutherfurd
Amberley, 7482
Address used since 01 Aug 2006
Director 20 Dec 2004 - 31 Jul 2012
Rolf Hoelker
R D 1, Rangiora,
Address used since 23 Jul 2003
Director 20 Apr 1999 - 20 Dec 2004
John Michael Snelling
Rd 1, Rangiora,
Address used since 20 Apr 1999
Director 20 Apr 1999 - 20 Dec 2004
Ronald John Poskitt
Rangiora, Rd 1, Christchurch,
Address used since 20 Apr 1999
Director 20 Apr 1999 - 28 Mar 2002
Addresses
Principal place of activity
38 , Purchas Rd , Amberley , 7410
Previous address Type Period
13 Teviotview Place, Amberley, Amberley, 7410 Registered & physical 08 Aug 2012 - 14 Jan 2020
2 Regents Park Drive, Christchurch 8051 Physical & registered 05 Aug 2009 - 08 Aug 2012
2 Regents Park Drive, Christchurch 8005 Physical & registered 23 Jul 2005 - 05 Aug 2009
575 Colombo Street, Christchurch Registered 12 Apr 2000 - 23 Jul 2005
575 Colombo Street, Christchurch Physical 20 Apr 1999 - 23 Jul 2005
Financial Data
Financial info
600
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300
Shareholder Name Address Period
Keith, Catherine Jane
Director
Ohoka
North Canterbury
7692
31 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Rutherfurd, Michael Leigh
Individual
Amberley
27 Jul 2007 - 31 Jul 2012
Snelling, John Michael
Individual
Rd 1
Rangiora
20 Apr 1999 - 18 Jul 2005
Rutherfurd, Anthony Leigh
Individual
Amberley
Amberley
7410
18 Jul 2005 - 06 Jan 2020
Hoelker, Rolf
Individual
Rangiora
20 Apr 1999 - 18 Jul 2005
Hoelker, Angelika Margot
Individual
Rangiora
20 Apr 1999 - 18 Jul 2005
Oakley, Erin Nicola
Individual
Rd 1
Rangiora
20 Apr 1999 - 18 Jul 2005
Rutherford, Anthony
Individual
Christchurch
20 Apr 1999 - 18 Jul 2005
Location
Companies nearby
Waipara Property Limited
13 Teviotview Place
Limeloader Irrigation Limited
13 Teviotview Place
For Zero To Five Limited
13 Teviotview Place
Teviot View Limited
34 Amberley Beach Road
50 Bradbury Rd Investments Limited
22 Teviotview Place
New Zealand Cowboy Challenge Association Incorporated
C/o Kim Demmocks
Similar companies