Canoe Wines Management Limited was started on 09 Dec 2014 and issued a business number of 9429041508923. This registered LTD company has been managed by 4 directors: Peggy D. - an active director whose contract began on 09 Dec 2014,
Francis S. - an active director whose contract began on 09 Dec 2014,
Michael David Hodson - an active director whose contract began on 18 May 2020,
Roger Henry Parkinson - an inactive director whose contract began on 08 Jul 2015 and was terminated on 18 May 2020.
As stated in our information (updated on 11 Apr 2024), this company filed 1 address: P O Box 128, Martinborough, 5741 (types include: postal, postal).
Up until 31 Oct 2018, Canoe Wines Management Limited had been using 1St Floor, 43 Chapel Street, Masterton as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Short, Francis Jay (a director) located at Reno, Nevada postcode 89509.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dupey, Peggy Ann - located at Reno, Nevada. Canoe Wines Management Limited has been classified as "Wine mfg" (ANZSIC C121450).
Other active addresses
Address #4: P O Box 128, P O Box 128, Martinborough, 5741 New Zealand
Postal address used from 11 Oct 2021
Address #5: P O Box 128, Martinborough, 5741 New Zealand
Postal address used from 10 Oct 2023
Principal place of activity
4 Church Street, Masterton, Masterton, 5810 New Zealand
Previous addresses
Address #1: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand
Registered & physical address used from 06 Nov 2015 to 31 Oct 2018
Address #2: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand
Registered & physical address used from 09 Dec 2014 to 06 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Short, Francis Jay |
Reno Nevada 89509 United States |
09 Dec 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dupey, Peggy Ann |
Reno Nevada 89509 United States |
09 Dec 2014 - |
Peggy D. - Director
Appointment date: 09 Dec 2014
Address: Reno, Nevada, 89509 United States
Address used since 09 Dec 2014
Francis S. - Director
Appointment date: 09 Dec 2014
Address: Reno, Nevada, 89509 United States
Address used since 09 Dec 2014
Michael David Hodson - Director
Appointment date: 18 May 2020
Address: Featherston, Featherston, 5710 New Zealand
Address used since 10 Oct 2022
Address: Greytown, Greytown, 5712 New Zealand
Address used since 18 May 2020
Roger Henry Parkinson - Director (Inactive)
Appointment date: 08 Jul 2015
Termination date: 18 May 2020
Address: Martinborough, 5711 New Zealand
Address used since 08 Jul 2015
Lgw Guardian Limited
1st Floor, 43 Chapel Street
Gemma And Paddy Trustees Limited
43 Chapel Street
Access Radio Wairarapa Charitable Trust
Empire Building
The Tribe Trust Board
94 Queen Street
Seniornet Wairarapa Incorporated
33 Chapel Street
Vss Private Limited
2/4 Lincoln Road
Alex Craighead Wines Limited
67 Kuratawhiti Street
Alexia Limited
30 Udy St
Cmk Associates Limited
Gladstone Vineyard
Porters Pinot Limited
648 Homewood Road
Tirohana Estate Limited
Tirohana Estate
Twin Rivers Wine Limited
Lansdowne