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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Johnston, Torquil Anthony Quentin Featherston |
Rd 10 Hastings 4180 New Zealand |
11 Dec 2000 - |
Individual | Campbell, John Mclean |
Havelock North New Zealand |
11 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nurse, William Andrew |
Merrivale Christchurch |
24 Aug 2004 - 13 Sep 2011 |
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
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