Folding Hill Wine Company Limited, a registered company, was registered on 23 Jul 2001. 9429036873395 is the New Zealand Business Number it was issued. "Wine mfg" (ANZSIC C121450) is how the company is categorised. This company has been managed by 3 directors: Nicola Jane Kerruish - an active director whose contract started on 23 Jul 2001,
Timothy Benedict William Kerruish - an active director whose contract started on 23 Jul 2001,
Stephanie Jayne Pettigrew - an inactive director whose contract started on 24 Feb 2017 and was terminated on 03 Oct 2023.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 445 Bendigo Loop Road, Rd 3, Cromwell, 9383 (types include: registered, service).
Folding Hill Wine Company Limited had been using Level 1, Lower Stuart Street, Dunedin as their registered address up until 26 Sep 2018.
Previous aliases for this company, as we found at BizDb, included: from 23 Jul 2001 to 06 Mar 2017 they were called Knox Estate Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 800 shares (80 per cent).
Other active addresses
Address #4: 445 Bendigo Loop Road, Rd 3, Cromwell, 9383 New Zealand
Office & delivery address used from 03 Oct 2023
Address #5: 445 Bendigo Loop Road, Rd 3, Cromwell, 9383 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
Level 2, 115 Lower Stuart Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 1, Lower Stuart Street, Dunedin, 9016 New Zealand
Registered & physical address used from 17 Oct 2017 to 26 Sep 2018
Address #2: 30 Cemetery Road, East Taieri, Mosgiel, 9024 New Zealand
Registered & physical address used from 04 Oct 2010 to 17 Oct 2017
Address #3: 40 Leven Street, Roslyn, Dunedin New Zealand
Registered & physical address used from 23 Jul 2001 to 04 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Kerruish, Nicola Jane |
Rd 3 Cromwell 9383 New Zealand |
23 Jul 2001 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Kerruish, Timothy Benedict William |
Rd 3 Cromwell 9383 New Zealand |
23 Jul 2001 - |
Nicola Jane Kerruish - Director
Appointment date: 23 Jul 2001
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 03 Oct 2023
Address: Bridge Road, Ballasalla, IM93DQ Isle of Man
Address used since 01 Sep 2018
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 24 Sep 2010
Timothy Benedict William Kerruish - Director
Appointment date: 23 Jul 2001
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 03 Oct 2023
Address: Bridge Road, Ballasalla, IM93DQ Isle of Man
Address used since 01 Sep 2018
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 24 Sep 2010
Stephanie Jayne Pettigrew - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 03 Oct 2023
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 24 Feb 2017
Solero Investments Limited
138 London Street
Four G Securities Limited
138 London Street
Trans Aqua Securities Limited
138 London Street
Happy Nest Property Management Limited
148 London Street
Neptune Swim Club Incorporated
Moana Pool
Fernglade Trustee Limited
116 London Street
Drumsara Wines Limited
L4/151-155 Princess Street
Mohua Wines Limited
44 York Place
Mount Michael Limited
44 York Place
Otago Viticulture And Oenology Limited
44 York Place
Peregrine Wines Limited
Whk Taylors
Point Bush Estates Limited
Polson Higgs & Co