Shortcuts

Two Gates Vineyard Limited

Type: NZ Limited Company (Ltd)
9429037060688
NZBN
1105348
Company Number
Registered
Company Status
Current address
205 Hastings Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 21 Sep 2017
205 Hastings Street South
Hastings
Hastings 4122
New Zealand
Postal address used since 13 Aug 2019
205 Hastings Street South
Hastings 4122
New Zealand
Office & delivery address used since 13 Aug 2019

Two Gates Vineyard Limited, a registered company, was registered on 11 Dec 2000. 9429037060688 is the number it was issued. The company has been supervised by 5 directors: Robert Hugh Chapman - an active director whose contract began on 11 Dec 2000,
Torquil Anthony Quentin Featherston Johnston - an active director whose contract began on 04 Feb 2003,
Ian Hugh Thurston - an inactive director whose contract began on 11 Dec 2000 and was terminated on 12 Sep 2012,
William Andrew Nurse - an inactive director whose contract began on 08 May 2002 and was terminated on 19 Jul 2011,
Kingsley Norman Tobin - an inactive director whose contract began on 11 Dec 2000 and was terminated on 20 Oct 2002.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: 205 Hastings Street South, Hastings, Hastings, 4122 (types include: postal, office).
Two Gates Vineyard Limited had been using 208 Karamu Road, Hastings, Hastings as their physical address until 21 Sep 2017.
Past names for the company, as we found at BizDb, included: from 11 Dec 2000 to 21 May 2002 they were named Kingsley Estate Vineyards Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Johnston, Torquil Anthony Quentin Featherston (an individual) located at Rd 10, Hastings postcode 4180,
Campbell, John Mclean (an individual) located at Havelock North.

Addresses

Principal place of activity

205 Hastings Street South, Hastings, 4122 New Zealand


Previous addresses

Address #1: 208 Karamu Road, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 10 Aug 2016 to 21 Sep 2017

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 08 Jun 2016 to 10 Aug 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 02 Aug 2013 to 08 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 08 Sep 2010 to 08 Jun 2016

Address #5: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 08 Sep 2010 to 02 Aug 2013

Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 21 Aug 2009 to 08 Sep 2010

Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 21 Aug 2009

Address #8: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical & registered address used from 20 Aug 2003 to 01 Aug 2007

Address #9: Bate Hallett, 208 Karamu Road, Hastings

Physical & registered address used from 11 Dec 2000 to 20 Aug 2003

Contact info
64 6 8728210
07 Aug 2018 Phone
quentin@bramwellbate.co.nz
13 Aug 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Johnston, Torquil Anthony Quentin Featherston Rd 10
Hastings
4180
New Zealand
Individual Campbell, John Mclean Havelock North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nurse, William Andrew Merrivale
Christchurch
Directors

Robert Hugh Chapman - Director

Appointment date: 11 Dec 2000

Address: St. Helier, Jersey, Jersey

Address used since 11 Dec 2000


Torquil Anthony Quentin Featherston Johnston - Director

Appointment date: 04 Feb 2003

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 01 Aug 2014


Ian Hugh Thurston - Director (Inactive)

Appointment date: 11 Dec 2000

Termination date: 12 Sep 2012

Address: St. Helier, Jersey,

Address used since 11 Dec 2000


William Andrew Nurse - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 19 Jul 2011

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 01 Sep 2009


Kingsley Norman Tobin - Director (Inactive)

Appointment date: 11 Dec 2000

Termination date: 20 Oct 2002

Address: Havelock North,

Address used since 11 Dec 2000

Nearby companies

Rtl Consulting Limited
205 Hastings Street South

Bruce Trustee Company Limited
205 Hastings Street South

Bay Rheumatology Limited
205 Hastings Street

Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South

W & D Woodward Family Trustee Company Limited
205 Hastings Street

Jrmd Trustees (bg) Limited
205 Hastings Street South