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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Eckhoff, John Michael |
Maori Hill Dunedin 9010 New Zealand |
03 Oct 1972 - |
| 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 |
22 Jan 2019 - |
| Individual | Eckhoff, Marie Therese |
Maori Hill Dunedin 9010 New Zealand |
22 Jan 2019 - |
| Individual | Eckhoff, John Michael |
Maori Hill Dunedin 9010 New Zealand |
03 Oct 1972 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - Paul David Eckhoff, Josephine Mary Eckhoff And Downie Stewart Trustee Limited | 03 Apr 2012 - 09 Jul 2012 | |
| Individual | Eckhoff, Lucy Selby |
Dunedin |
03 Oct 1972 - 05 Jul 2012 |
| Individual | Eckhoff, Paul David |
Queenstown 9371 New Zealand |
03 Oct 1972 - 07 Jul 2015 |
| Other | Paul David Eckhoff, Josephine Mary Eckhoff And Downie Stewart Trustee Limited | 03 Apr 2012 - 09 Jul 2012 |
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
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