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 14 Mar 2024), 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
Beertique Nz Limited
13b Sandspit 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
Squisito Fine Wines Limited
90 Queens Drive