The Mckenzie Vineyard Limited (New Zealand Business Number 9429038921926) was incorporated on 20 Jan 1993. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, service). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, up until 14 Jan 2015. The Mckenzie Vineyard Limited used more aliases, namely: Grape Expectations Limited from 16 Jun 1993 to 19 May 2003, Tarocalkirk No. 15 Limited (20 Jan 1993 to 16 Jun 1993). 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Pharis Resources Ltd (an other) located at 136 Ilam Road, Ilam, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 13 per cent of all shares (13 shares); it includes
Tomlin, Lynley Mary (an individual) - located at R D 6, Christchurch. The next group of shareholders, share allocation (37 shares, 37%) belongs to 1 entity, namely:
Tomlin, Andrew, located at R D 6, Christhcurch (an individual). Businesscheck's data was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & service & registered | 14 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Lynley Mary Tomlin
Rd 6, Christchurch, 7676
Address used since 31 Mar 2010 |
Director | 15 Feb 1995 - current |
|
Andrew Tomlin
Rd 6, Christchurch, 7676
Address used since 31 Mar 2010 |
Director | 15 Feb 1995 - current |
|
Richard Persons Pharis
Waipara, Amberley, 7483
Address used since 13 Apr 2016 |
Director | 19 May 2004 - 03 Jul 2018 |
|
James Michael Kirkland
Christchurch,
Address used since 20 Jan 1993 |
Director | 20 Jan 1993 - 15 Feb 1995 |
|
Ernest John Tait
Christchurch,
Address used since 20 Jan 1993 |
Director | 20 Jan 1993 - 15 Feb 1995 |
|
Brian Patrick Callaghan
Christchurch,
Address used since 20 Jan 1993 |
Director | 20 Jan 1993 - 15 Feb 1995 |
|
Lee Michael Christopher Robinson
Christchurch,
Address used since 20 Jan 1993 |
Director | 20 Jan 1993 - 15 Feb 1995 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 07 May 2012 - 14 Jan 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 15 May 2007 - 07 May 2012 |
| Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 23 Apr 2003 - 15 May 2007 |
| 116 Riccarton Road, Christchurch | Physical | 01 Jul 1997 - 23 Apr 2003 |
| C/ Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch | Registered | 28 Feb 1995 - 23 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pharis Resources Ltd Other (Other) |
136 Ilam Road Ilam, Christchurch 8041 |
27 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tomlin, Lynley Mary Individual |
R D 6 Christchurch |
20 Jan 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tomlin, Andrew Individual |
R D 6 Christhcurch |
20 Jan 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waipara Fields Limited Shareholder NZBN: 9429037035334 Entity (NZ Limited Company) |
136 Ilam Road, Ilam Christchurch 8041 |
27 May 2004 - current |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |