Cave Du Cochon Limited was started on 11 Aug 2014 and issued an NZBN of 9429041353134. This registered LTD company has been managed by 3 directors: Christopher Andrew Ayson - an active director whose contract started on 11 Aug 2014,
Ronald Peter Ayson - an inactive director whose contract started on 29 Jan 2019 and was terminated on 01 Jan 2020,
Richard Granville Starr - an inactive director whose contract started on 18 Aug 2014 and was terminated on 29 Jan 2019.
As stated in our information (updated on 29 May 2025), the company uses 1 address: Flat 3, 59 Sentinel Road, Herne Bay, Auckland, 1010 (types include: registered, physical).
Until 13 Dec 2018, Cave Du Cochon Limited had been using 61 Wilma Road, Ostend, Waiheke Island as their registered address.
BizDb found other names used by the company: from 04 Aug 2014 to 15 Oct 2014 they were called Chris Ayson Wines Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Ayson, Christopher Andrew (a director) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
Ayson, Ronald Peter - located at Meadowbank, Auckland,
Ronald Ayson - located at Meadowbank, Auckland. Cave Du Cochon Limited has been categorised as "Beer, wine and spirit wholesaling" (ANZSIC F360610).
Previous addresses
Address #1: 61 Wilma Road, Ostend, Waiheke Island, 1081 New Zealand
Registered address used from 16 Dec 2016 to 13 Dec 2018
Address #2: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 23 Oct 2014 to 16 Dec 2016
Address #3: 11 Harapaki Road, Meadowbank, Auckland, 1072 New Zealand
Physical & registered address used from 11 Aug 2014 to 23 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Feb 2021
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Director | Ayson, Christopher Andrew |
Herne Bay Auckland 1011 New Zealand |
11 Aug 2014 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Ayson, Ronald Peter |
Meadowbank Auckland 1072 New Zealand |
29 Jan 2019 - |
| Director | Ronald Peter Ayson |
Meadowbank Auckland 1072 New Zealand |
29 Jan 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Starr, Richard Granville |
Sandringham Auckland 1025 New Zealand |
15 Oct 2014 - 29 Jan 2019 |
| Individual | Ayson, Ronald Peter |
Meadowbank Auckland 1072 New Zealand |
11 Aug 2014 - 15 Oct 2014 |
Christopher Andrew Ayson - Director
Appointment date: 11 Aug 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Aug 2014
Ronald Peter Ayson - Director (Inactive)
Appointment date: 29 Jan 2019
Termination date: 01 Jan 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 29 Jan 2019
Richard Granville Starr - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 29 Jan 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 18 Aug 2014
Matrix Training International Limited
8 Hillside Road
Project Inc Limited
16 Hillside Road
Fast Chicken Limited
1a Hillside Road
James Reilly & Co Limited
39 Wilma Road
Mark Bright Limited
37 Wilma Road
Pasifika Pix & Films Limited
27 Wilma Road
Five Friends Holdings Limited
6 Clydesdale Avenue, Somerville, Howick,
Liqr Limited
19a Galsworthy Place
Liquor Depot Limited
15 Larkin Place
Livon Limited
15b Eastern Beach Road
Romance Bay Winery Limited
No.6 Drysdale Place
Squisito Fine Wines Limited
90 Queens Drive