Shortcuts

North End Wine Company Limited

Type: NZ Limited Company (Ltd)
9429040301334
NZBN
148594
Company Number
Registered
Company Status
Current address
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 15 Jul 2015

North End Wine Company Limited was launched on 03 Oct 1972 and issued a business number of 9429040301334. The registered LTD company has been supervised by 5 directors: John Michael Eckhoff - an active director whose contract began on 29 May 1990,
Gerrard Mortland Eckhoff - an active director whose contract began on 04 Jul 2012,
Lucy Selby Eckhoff - an inactive director whose contract began on 29 May 1990 and was terminated on 04 Jul 2012,
Paul David Eckhoff - an inactive director whose contract began on 29 May 1990 and was terminated on 04 Jul 2012,
Jan Ross - an inactive director whose contract began on 29 May 1990 and was terminated on 09 Aug 1996.
As stated in BizDb's information (last updated on 16 May 2025), the company registered 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up to 15 Jul 2015, North End Wine Company Limited had been using Level 3 258 Stuart St, Dunedin as their registered address.
A total of 85730 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Eckhoff, John Michael (an individual) located at Maori Hill, Dunedin postcode 9010.
The second group consists of 3 shareholders, holds 100% shares (exactly 85729 shares) and includes
Guest Carter Trustees Limited - located at 248 Cumberland Street, Dunedin,
Eckhoff, Marie Therese - located at Maori Hill, Dunedin,
Eckhoff, John Michael - located at Maori Hill, Dunedin.

Addresses

Previous addresses

Address: Level 3 258 Stuart St, Dunedin New Zealand

Registered & physical address used from 13 Mar 2009 to 15 Jul 2015

Address: C-r F Hutton, 31 Ferntree Drive, Dunedin

Physical & registered address used from 04 Jun 2004 to 13 Mar 2009

Address: C/-r F Hutton, 31 Ferntree Drive, Dunedin

Registered & physical address used from 04 Jun 2004 to 13 Mar 2009

Address: Aa Building, 450 Moray Place, Dunedin

Registered address used from 27 Jul 1992 to 04 Jun 2004

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: C/- R F Hutton, 4 Ann Street, Dunedin

Physical address used from 17 Feb 1992 to 04 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 85730

Annual return filing month: March

Annual return last filed: 25 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Eckhoff, John Michael Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 85729
Entity (NZ Limited Company) Guest Carter Trustees Limited
Shareholder NZBN: 9429042370864
248 Cumberland Street
Dunedin
9016
New Zealand
Individual Eckhoff, Marie Therese Maori Hill
Dunedin
9010
New Zealand
Individual Eckhoff, John Michael Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Paul David Eckhoff, Josephine Mary Eckhoff And Downie Stewart Trustee Limited
Individual Eckhoff, Lucy Selby Dunedin
Individual Eckhoff, Paul David Queenstown
9371
New Zealand
Other Paul David Eckhoff, Josephine Mary Eckhoff And Downie Stewart Trustee Limited
Directors

John Michael Eckhoff - Director

Appointment date: 29 May 1990

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 03 Sep 2015


Gerrard Mortland Eckhoff - Director

Appointment date: 04 Jul 2012

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 03 Sep 2015


Lucy Selby Eckhoff - Director (Inactive)

Appointment date: 29 May 1990

Termination date: 04 Jul 2012

Address: Dunedin, 9010 New Zealand

Address used since 29 May 1990


Paul David Eckhoff - Director (Inactive)

Appointment date: 29 May 1990

Termination date: 04 Jul 2012

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 09 Mar 2010


Jan Ross - Director (Inactive)

Appointment date: 29 May 1990

Termination date: 09 Aug 1996

Address: Mosgiel,

Address used since 29 May 1990

Nearby companies

Raumati Farm Limited
139 Moray Place

Wasteco Nz Limited
139 Moray Place

Kotiti Limited
139 Moray Place

Eden Downs Limited
139 Moray Place

Jedburgh Station Limited
139 Moray Place

Malibu Holdings Limited
139 Moray Place