Wooing Tree Vineyard Limited was registered on 20 Oct 2010 and issued an NZ business identifier of 9429031350396. The registered LTD company has been managed by 4 directors: Stephen Grant Farquharson - an active director whose contract began on 20 Oct 2010,
Thea Mari Farquharson - an active director whose contract began on 20 Oct 2010,
Geoffrey William Bews - an inactive director whose contract began on 20 Oct 2010 and was terminated on 07 Oct 2019,
Jane Helen Bews - an inactive director whose contract began on 20 Oct 2010 and was terminated on 07 Oct 2019.
As stated in BizDb's data (last updated on 04 Apr 2024), this company filed 1 address: 21 Brownston Street, Wanaka, 9305 (category: physical, registered).
Up until 16 Oct 2019, Wooing Tree Vineyard Limited had been using 21 Brownston Street, Wanaka as their registered address.
BizDb identified past names used by this company: from 07 Oct 2010 to 09 Nov 2010 they were named Wooing Tree Wine Company Limited.
A total of 300 shares are issued to 6 groups (14 shareholders in total). As far as the first group is concerned, 38 shares are held by 3 entities, namely:
Farquharson Trustees Limited (an entity) located at Queenstown postcode 9300,
Farquharson, Thea Mari (a director) located at Cromwell, Cromwell postcode 9310,
Farquharson, Stephen Grant (a director) located at Cromwell, Cromwell postcode 9310.
The second group consists of 3 shareholders, holds 12.33% shares (exactly 37 shares) and includes
Farquharson, Thea Mari - located at Cromwell, Cromwell,
Farquharson, Stephen Grant - located at Cromwell, Cromwell,
Farquharson Trustees Limited - located at Queenstown.
The 3rd share allotment (75 shares, 25%) belongs to 3 entities, namely:
Farquharson, Thea Mari, located at Cromwell, Cromwell (a director),
Farquharson, Stephen Grant, located at Cromwell, Cromwell (a director),
Farquharson Trustees Limited, located at Queenstown (an entity). Wooing Tree Vineyard Limited is classified as "Wine mfg" (business classification C121450).
Previous addresses
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered address used from 22 Aug 2013 to 16 Oct 2019
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered address used from 20 Oct 2010 to 22 Aug 2013
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical address used from 20 Oct 2010 to 16 Oct 2019
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Entity (NZ Limited Company) | Farquharson Trustees Limited Shareholder NZBN: 9429047118522 |
Queenstown 9300 New Zealand |
19 Nov 2018 - |
Director | Farquharson, Thea Mari |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Director | Farquharson, Stephen Grant |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Shares Allocation #2 Number of Shares: 37 | |||
Director | Farquharson, Thea Mari |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Director | Farquharson, Stephen Grant |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Entity (NZ Limited Company) | Farquharson Trustees Limited Shareholder NZBN: 9429047118522 |
Queenstown 9300 New Zealand |
19 Nov 2018 - |
Shares Allocation #3 Number of Shares: 75 | |||
Director | Farquharson, Thea Mari |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Director | Farquharson, Stephen Grant |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Entity (NZ Limited Company) | Farquharson Trustees Limited Shareholder NZBN: 9429047118522 |
Queenstown 9300 New Zealand |
19 Nov 2018 - |
Shares Allocation #4 Number of Shares: 75 | |||
Director | Farquharson, Thea Mari |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Entity (NZ Limited Company) | Farquharson Trustees Limited Shareholder NZBN: 9429047118522 |
Queenstown 9300 New Zealand |
19 Nov 2018 - |
Director | Farquharson, Stephen Grant |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Shares Allocation #5 Number of Shares: 37 | |||
Director | Farquharson, Stephen Grant |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Shares Allocation #6 Number of Shares: 38 | |||
Director | Farquharson, Thea Mari |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bews, Jane Helen |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - 08 Oct 2019 |
Individual | Bews, Geoffrey William |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - 08 Oct 2019 |
Director | Jane Helen Bews |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - 08 Oct 2019 |
Director | Jane Helen Bews |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - 08 Oct 2019 |
Individual | Bews, Geoffrey William |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - 08 Oct 2019 |
Individual | Henderson, Kevin |
Wanaka Wanaka 9305 New Zealand |
20 Oct 2010 - 30 Apr 2019 |
Director | Jane Helen Bews |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - 08 Oct 2019 |
Director | Jane Helen Bews |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - 08 Oct 2019 |
Individual | Bews, Geoffrey William |
Cromwell Cromwell 9310 New Zealand |
20 Oct 2010 - 08 Oct 2019 |
Stephen Grant Farquharson - Director
Appointment date: 20 Oct 2010
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 20 Oct 2010
Thea Mari Farquharson - Director
Appointment date: 20 Oct 2010
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 20 Oct 2010
Geoffrey William Bews - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 07 Oct 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 16 Jul 2015
Jane Helen Bews - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 07 Oct 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 16 Jul 2015
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street
Arrow River Consulting Limited
Offices Of Findlay & Co
Galt International Limited
21 Brownston Street
Hawkesbury Estates Limited
First Floor Spencer Mall
Misha's Vineyard Wines Limited
Whk
Mora Limited
21 Brownston Street
Vinpro Limited
Offices Of Findlay & Co