Shortcuts

Gum Tree Flat Road Winery Limited

Type: NZ Limited Company (Ltd)
9429035771715
NZBN
1396820
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Nov 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Cochrane, Ruth Elaine Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Elliot, Lynette Jane Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Cochrane, Martin Thomas No 9 R D
Waimate
Shares Allocation #4 Number of Shares: 25
Individual Cochrane, Diane Elizabeth No 9 R D
Waimate
Shares Allocation #5 Number of Shares: 25
Individual Elliot, Judith Mary Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #6 Number of Shares: 25
Director Post, Edwin Peter Avonhead
Christchurch
8042
New Zealand
Shares Allocation #7 Number of Shares: 25
Individual Cree, Alistair Albert Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Post, Edwin Peter Christchurch
Directors

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

Nearby companies

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