Shortcuts

Central Otago Wine Company Limited

Type: NZ Limited Company (Ltd)
9429038148064
NZBN
845283
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
102 Gair Avenue
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 17 Mar 2011
102 Gair Avenue
Cromwell
Cromwell 9310
New Zealand
Postal address used since 03 Mar 2020

Central Otago Wine Company Limited, a registered company, was incorporated on 19 Mar 1997. 9429038148064 is the NZ business identifier it was issued. "Wine mfg" (ANZSIC C121450) is how the company is classified. The company has been supervised by 4 directors: Neil David Gaudin - an active director whose contract started on 19 Mar 1997,
Dean Wentworth Shaw - an active director whose contract started on 30 Nov 2000,
Bridget Ira Wolter - an inactive director whose contract started on 20 Oct 1998 and was terminated on 31 Mar 2013,
Michael John Wolter - an inactive director whose contract started on 19 Mar 1997 and was terminated on 04 Jul 1997.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 102 Gair Avenue, Cromwell, Cromwell, 9310 (type: postal, physical).
Central Otago Wine Company Limited had been using Building 1, Lake Dunstan Estate, Mcnulty Road, Cromwell as their registered address until 17 Mar 2011.
A total of 39 shares are issued to 7 shareholders (4 groups). The first group consists of 13 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (2.56 per cent). Finally the 3rd share allocation (13 shares 33.33 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Building 1, Lake Dunstan Estate, Mcnulty Road, Cromwell New Zealand

Registered & physical address used from 28 Mar 2002 to 17 Mar 2011

Address #2: Building 10, Mcnulty Road, Cromwell

Registered address used from 11 Apr 2000 to 28 Mar 2002

Address #3: Building 10, Mc Nulty Road, Cromwell

Physical address used from 20 Mar 1997 to 28 Mar 2002

Address #4: Building 10, Mcnulty Road, Cromwell

Registered address used from 19 Mar 1997 to 11 Apr 2000

Contact info
64 3 4453100
19 Mar 2019 Phone
neil@cowine.co.nz
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 39

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Individual Gaudin, Neil David Dunedin
Shares Allocation #2 Number of Shares: 1
Individual Shaw, Dean Wentworth Rd 2
Cromwell
9384
New Zealand
Shares Allocation #3 Number of Shares: 13
Individual Neill, Nigel Dermot Queenstown
Individual Oxnevad, Felicity Patricia Queenstown
Individual Brent, David Wanaka
Wanaka
9305
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Shaw, Dean Wentworth Rd 2
Cromwell
9384
New Zealand
Individual Elliott, Ruth Rosemary May Rd 2
Cromwell
9384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duffy, Iain Robert Drummond Whangarei

New Zealand
Individual Elloitt, Ruth Rosemary May Cromwell

New Zealand
Individual Hall, Philip Humphrey Brett Christchurch
Individual Marshall, Derek John Christchurch
Individual Wolter, Bridget Ira R D
Arrowtown
Directors

Neil David Gaudin - Director

Appointment date: 19 Mar 1997

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 19 Mar 1997


Dean Wentworth Shaw - Director

Appointment date: 30 Nov 2000

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 24 Mar 2016


Bridget Ira Wolter - Director (Inactive)

Appointment date: 20 Oct 1998

Termination date: 31 Mar 2013

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 21 Apr 2010


Michael John Wolter - Director (Inactive)

Appointment date: 19 Mar 1997

Termination date: 04 Jul 1997

Address: R D, Arrowtown,

Address used since 19 Mar 1997

Nearby companies

Mike Wolter Memorial Trust
C/-central Otago Wine Company

Vinpro Limited
5 Wolter Crescent

Cromwell Collision Repairs Limited
94 Gair Avenue

Southern Lakes Towing & Salvage Limited
94 Gair Avenue

Esep Limited
18 Wolter Crescent

Ers Limited
18 Wolter Crescent

Similar companies

Connell Phelps Limited
46 Ray Street

Dc Wines Limited
4b Mansor Court

Remarkable Wines Limited
29 The Mall

Ripponvale Limited
9 Coleraine Street

Rockfall Wines Limited
37 Ray Street

Vinpro Limited
5 Wolter Crescent