Wine Country Gallery Limited, a registered company, was incorporated on 03 Apr 2003. 9429036109517 is the NZBN it was issued. This company has been supervised by 2 directors: Jane Margaret Gray - an active director whose contract began on 03 Apr 2003,
Maureen Ruth Cooch - an inactive director whose contract began on 03 Apr 2003 and was terminated on 06 Oct 2004.
Updated on 23 May 2025, our data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Wine Country Gallery Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 16 Nov 2023.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 01 Nov 2019 to 16 Nov 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 14 Sep 2016 to 01 Nov 2019
Address #3: 405n King Street, 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 01 Aug 2013 to 14 Sep 2016
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Physical & registered address used from 20 Oct 2009 to 01 Aug 2013
Address #5: Markhams Hawkes Bay, 405 King Street North, Hastings
Physical & registered address used from 03 Sep 2009 to 20 Oct 2009
Address #6: C/-kirkpatrick Consulting Ltd, 23 Napier Road, Havelock North
Physical & registered address used from 07 Nov 2007 to 03 Sep 2009
Address #7: Kirpatrick Consulting, 23 Napier Rd, Havelock North
Registered address used from 29 Oct 2007 to 07 Nov 2007
Address #8: 313w Eastbourne Street, Hastings
Physical address used from 03 Oct 2005 to 07 Nov 2007
Address #9: 313 W Eastbourne Street, Hastings
Registered address used from 03 Oct 2005 to 29 Oct 2007
Address #10: 49 Kopanga Road, Havelock North
Physical & registered address used from 03 Apr 2003 to 03 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Gray, Jane Margaret |
Te Awanga Te Awanga 4102 New Zealand |
03 Apr 2003 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Gray, Jane Margaret |
Te Awanga Te Awanga 4102 New Zealand |
26 Sep 2005 - |
| Individual | Gray, Jeffrey Norman |
Te Awanga Te Awanga 4102 New Zealand |
26 Sep 2005 - |
| Individual | Kirkpatrick, Andrew Callum |
Havelock North Havelock North 4130 New Zealand |
24 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Walker, Malcolm Lawrence |
Havelock North New Zealand |
26 Sep 2005 - 24 Oct 2013 |
| Individual | Cooch, Maureen |
Havelock North |
03 Apr 2003 - 26 Sep 2005 |
Jane Margaret Gray - Director
Appointment date: 03 Apr 2003
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 29 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Jun 2018
Address: Matakana, 0985 New Zealand
Address used since 08 Sep 2016
Maureen Ruth Cooch - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 06 Oct 2004
Address: Havelock North,
Address used since 03 Apr 2003
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5