Shortcuts

Grove Mill Wine Company Limited

Type: NZ Limited Company (Ltd)
9429036669325
NZBN
1180941
Company Number
Registered
Company Status
Current address
13 Waihopai Valley Road
Rd 6
Blenheim 7276
New Zealand
Registered & physical & service address used since 07 Dec 2012

Grove Mill Wine Company Limited, a registered company, was incorporated on 18 Dec 2001. 9429036669325 is the business number it was issued. This company has been supervised by 12 directors: Antony Mark Turnbull - an active director whose contract began on 04 Sep 2012,
James Alton Jamieson - an inactive director whose contract began on 18 Dec 2001 and was terminated on 20 Nov 2013,
David Robert Appleby - an inactive director whose contract began on 01 Dec 2007 and was terminated on 04 Sep 2012,
William Francis Wallace - an inactive director whose contract began on 01 Dec 2007 and was terminated on 04 Sep 2012,
Stephen Charles Riley - an inactive director whose contract began on 01 Dec 2007 and was terminated on 16 Feb 2012.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 13 Waihopai Valley Road, Rd 6, Blenheim, 7276 (category: registered, physical).
Grove Mill Wine Company Limited had been using C/-Peters Doig Limited, Chartered Accountants, 59 High Street, Blenheim as their registered address until 07 Dec 2012.
Old names for this company, as we managed to find at BizDb, included: from 18 Dec 2001 to 17 Jun 2002 they were named Bedford Road Investments Limited.
A single entity owns all company shares (exactly 10000 shares) - Foley Wines Limited - located at 7276, Rd6, Blenheim.

Addresses

Previous addresses

Address: C/-peters Doig Limited, Chartered Accountants, 59 High Street, Blenheim New Zealand

Registered address used from 16 Dec 2005 to 07 Dec 2012

Address: 13 Waihopai Valley Road, Renwick, Marlborough

Registered address used from 19 Jun 2002 to 16 Dec 2005

Address: C/- Peters Doig Limited, 59 High Street, Blenheim

Registered address used from 18 Dec 2001 to 19 Jun 2002

Address: C/- Peters Doig Limited, 59 High Street, Blenheim New Zealand

Physical address used from 18 Dec 2001 to 07 Dec 2012

Contact info
WWW.GROVEMILL.CO.NZ
02 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Foley Wines Limited
Shareholder NZBN: 9429000001311
Rd6
Blenheim
7276
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Foley Family Wines Holdings, Inc.
Name
Company
Type
US
Country of origin
Directors

Antony Mark Turnbull - Director

Appointment date: 04 Sep 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Sep 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Sep 2012


James Alton Jamieson - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 20 Nov 2013

Address: Narrow Neck, North Shore City, 0622 New Zealand

Address used since 16 Nov 2009


David Robert Appleby - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 04 Sep 2012

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 15 Nov 2010


William Francis Wallace - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 04 Sep 2012

Address: Whitby, Wellington, 5024 New Zealand

Address used since 01 Dec 2007


Stephen Charles Riley - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 16 Feb 2012

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 16 Nov 2009


John Edwin Albertson - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 16 Feb 2012

Address: Te Aro, Wellington,

Address used since 31 Oct 2008


Maurice John Mcquillan - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 30 Jun 2011

Address: Renwick, Marlborough, 7204 New Zealand

Address used since 18 Dec 2001


John Herbert Glanville Milne - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 31 Oct 2008

Address: Kelburn, Wellington,

Address used since 18 Dec 2001


Mark Anthony Peters - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 26 Sep 2007

Address: Blenheim,

Address used since 18 Dec 2001


Meredith Jane Hunter - Director (Inactive)

Appointment date: 23 Oct 2003

Termination date: 26 Sep 2007

Address: Blenheim,

Address used since 01 Aug 2007


Peter Mcatamney - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 19 Sep 2003

Address: Rapaura, Blenheim,

Address used since 18 Dec 2001


Charles Peter Croft - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 05 Nov 2002

Address: Blenheim,

Address used since 18 Dec 2001

Nearby companies

Foley Wines Limited
13 Waihopai Valley Road

Te Kairanga Wines Limited
13 Waihopai Valley Road

Vavasour Wines Limited
13 Waihopai Valley Road

Goldwater Wines Limited
13 Waihopai Valley Road

Clifford Bay Wines Limited
13 Waihopai Valley Road

Sanctuary Wine Company Limited
13 Waihopai Valley Road