Gum Tree Flat Road Winery Limited was registered on 10 Oct 2003 and issued an NZ business number of 9429035771715. This registered LTD company has been supervised by 6 directors: Lynette Jane Elliot - an active director whose contract started on 10 Oct 2003,
Diane Elizabeth Cochrane - an active director whose contract started on 10 Oct 2003,
Martin Thomas Cochrane - an active director whose contract started on 10 Oct 2003,
Edwin Peter Post - an active director whose contract started on 20 Sep 2017,
Alistair Albert Cree - an active director whose contract started on 01 Mar 2018.
As stated in BizDb's database (updated on 10 Apr 2024), this company registered 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 16 Nov 2020, Gum Tree Flat Road Winery Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 175 shares are allocated to 7 groups (7 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Cochrane, Ruth Elaine (an individual) located at Huntsbury, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 14.29% shares (exactly 25 shares) and includes
Elliot, Lynette Jane - located at Avonhead, Christchurch.
The third share allotment (25 shares, 14.29%) belongs to 1 entity, namely:
Cochrane, Martin Thomas, located at No 9 R D, Waimate (an individual).
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Feb 2017 to 16 Nov 2020
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Mar 2016 to 08 Feb 2017
Address: 30 Bevington Street, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jun 2011 to 01 Mar 2016
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Apr 2011 to 08 Jun 2011
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 10 Oct 2003 to 07 Apr 2011
Basic Financial info
Total number of Shares: 175
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Cochrane, Ruth Elaine |
Huntsbury Christchurch 8022 New Zealand |
18 Oct 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Elliot, Lynette Jane |
Avonhead Christchurch 8042 New Zealand |
10 Oct 2003 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Cochrane, Martin Thomas |
No 9 R D Waimate |
10 Oct 2003 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Cochrane, Diane Elizabeth |
No 9 R D Waimate |
10 Oct 2003 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | Elliot, Judith Mary |
Bryndwr Christchurch 8053 New Zealand |
18 Oct 2017 - |
Shares Allocation #6 Number of Shares: 25 | |||
Director | Post, Edwin Peter |
Avonhead Christchurch 8042 New Zealand |
26 Sep 2017 - |
Shares Allocation #7 Number of Shares: 25 | |||
Individual | Cree, Alistair Albert |
Huntsbury Christchurch 8022 New Zealand |
18 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Post, Edwin Peter |
Christchurch |
10 Oct 2003 - 15 Aug 2006 |
Lynette Jane Elliot - Director
Appointment date: 10 Oct 2003
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 Feb 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Apr 2017
Diane Elizabeth Cochrane - Director
Appointment date: 10 Oct 2003
Address: No 9 R D, Waimate, 7979 New Zealand
Address used since 22 Feb 2016
Martin Thomas Cochrane - Director
Appointment date: 10 Oct 2003
Address: No 9 R D, Waimate, 7979 New Zealand
Address used since 22 Feb 2016
Edwin Peter Post - Director
Appointment date: 20 Sep 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Sep 2017
Alistair Albert Cree - Director
Appointment date: 01 Mar 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Mar 2018
Edwin Peter Post - Director (Inactive)
Appointment date: 10 Oct 2003
Termination date: 01 Nov 2005
Address: Christchurch,
Address used since 10 Oct 2003
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent