Central Otago Wine Company Limited, a registered company, was incorporated on 19 Mar 1997. 9429038148064 is the NZ business identifier it was issued. "Wine mfg" (ANZSIC C121450) is how the company is classified. The company has been supervised by 4 directors: Neil David Gaudin - an active director whose contract started on 19 Mar 1997,
Dean Wentworth Shaw - an active director whose contract started on 30 Nov 2000,
Bridget Ira Wolter - an inactive director whose contract started on 20 Oct 1998 and was terminated on 31 Mar 2013,
Michael John Wolter - an inactive director whose contract started on 19 Mar 1997 and was terminated on 04 Jul 1997.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 102 Gair Avenue, Cromwell, Cromwell, 9310 (type: postal, physical).
Central Otago Wine Company Limited had been using Building 1, Lake Dunstan Estate, Mcnulty Road, Cromwell as their registered address until 17 Mar 2011.
A total of 39 shares are issued to 7 shareholders (4 groups). The first group consists of 13 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (2.56 per cent). Finally the 3rd share allocation (13 shares 33.33 per cent) made up of 3 entities.
Previous addresses
Address #1: Building 1, Lake Dunstan Estate, Mcnulty Road, Cromwell New Zealand
Registered & physical address used from 28 Mar 2002 to 17 Mar 2011
Address #2: Building 10, Mcnulty Road, Cromwell
Registered address used from 11 Apr 2000 to 28 Mar 2002
Address #3: Building 10, Mc Nulty Road, Cromwell
Physical address used from 20 Mar 1997 to 28 Mar 2002
Address #4: Building 10, Mcnulty Road, Cromwell
Registered address used from 19 Mar 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 39
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Individual | Gaudin, Neil David |
Dunedin |
19 Mar 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Shaw, Dean Wentworth |
Rd 2 Cromwell 9384 New Zealand |
19 Mar 1997 - |
Shares Allocation #3 Number of Shares: 13 | |||
Individual | Neill, Nigel Dermot |
Queenstown |
15 Jul 2007 - |
Individual | Oxnevad, Felicity Patricia |
Queenstown |
19 Mar 1997 - |
Individual | Brent, David |
Wanaka Wanaka 9305 New Zealand |
20 Feb 2018 - |
Shares Allocation #4 Number of Shares: 12 | |||
Individual | Shaw, Dean Wentworth |
Rd 2 Cromwell 9384 New Zealand |
19 Mar 1997 - |
Individual | Elliott, Ruth Rosemary May |
Rd 2 Cromwell 9384 New Zealand |
08 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffy, Iain Robert Drummond |
Whangarei New Zealand |
15 Jul 2007 - 21 Feb 2018 |
Individual | Elloitt, Ruth Rosemary May |
Cromwell New Zealand |
15 Jul 2007 - 08 Feb 2018 |
Individual | Hall, Philip Humphrey Brett |
Christchurch |
19 Mar 1997 - 15 Jul 2007 |
Individual | Marshall, Derek John |
Christchurch |
19 Mar 1997 - 15 Jul 2007 |
Individual | Wolter, Bridget Ira |
R D Arrowtown |
19 Mar 1997 - 22 Dec 2013 |
Neil David Gaudin - Director
Appointment date: 19 Mar 1997
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 19 Mar 1997
Dean Wentworth Shaw - Director
Appointment date: 30 Nov 2000
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 24 Mar 2016
Bridget Ira Wolter - Director (Inactive)
Appointment date: 20 Oct 1998
Termination date: 31 Mar 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Apr 2010
Michael John Wolter - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 04 Jul 1997
Address: R D, Arrowtown,
Address used since 19 Mar 1997
Mike Wolter Memorial Trust
C/-central Otago Wine Company
Vinpro Limited
5 Wolter Crescent
Cromwell Collision Repairs Limited
94 Gair Avenue
Southern Lakes Towing & Salvage Limited
94 Gair Avenue
Esep Limited
18 Wolter Crescent
Ers Limited
18 Wolter Crescent
Connell Phelps Limited
46 Ray Street
Dc Wines Limited
4b Mansor Court
Remarkable Wines Limited
29 The Mall
Ripponvale Limited
9 Coleraine Street
Rockfall Wines Limited
37 Ray Street
Vinpro Limited
5 Wolter Crescent