General information

Gibbston Valley Wines Limited

Type: NZ Limited Company (Ltd)
9429000015851
New Zealand Business Number
449621
Company Number
Registered
Company Status
613844563
Australian Company Number

Gibbston Valley Wines Limited (issued a New Zealand Business Number of 9429000015851) was registered on 11 May 1990. 1 address is currently in use by the company: Gibbston, Rd 1, Queenstown (type: physical, service). Gibbston, Rd 1, Queenstown had been their registered address, up to 19 Nov 2001. 37583 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 5637 shares (15 per cent of shares), namely:
Griffith, Alexander Vivolo (a director) located at Queenstown, Queenstown postcode 9300. In the second group, a total of 1 shareholder holds 50.37 per cent of all shares (18929 shares); it includes
Mcpherson, Michael (an individual) - located at Carson City. The next group of shareholders, share allocation (7380 shares, 19.64%) belongs to 1 entity, namely:
Griffith, Philip Dean, located at Glenbrook, Nevada (an individual). Businesscheck's database was last updated on 10 Apr 2024.

Current address Type Used since
Gibbston, Rd 1, Queenstown Physical & service 24 May 1996
Directors
Name and Address Role Period
Philip Dean Griffith
Queenstown, Queenstown, 9300
Address used since 09 Oct 2016
Director 20 Dec 2000 - current
Gregory William Hunt
Wanaka, Wanaka, 9305
Address used since 16 Nov 2015
Director 17 May 2010 - current
Alexander Vivolo Griffith
Queenstown, Queenstown, 9300
Address used since 20 May 2015
Director 20 May 2015 - current
Cristina Griffith Director 22 Feb 2024 - current
Graham Leslie Smolenski
Malaghans Road, Queenstown, 9371
Address used since 14 Sep 2015
Director 20 Mar 1998 - 11 Nov 2015
William Robert Hartman
Reno, Navada,
Address used since 17 May 2010
Director 17 May 2010 - 04 Oct 2013
Christopher John Swann
Maori Hill, Dunedin, 9010
Address used since 19 Oct 2007
Director 22 Feb 2006 - 11 Mar 2013
Mike Stone
Queenstown, 9300
Address used since 26 Nov 2008
Director 19 Jan 1996 - 17 May 2010
Ashling Swirtz
Fernhill, Queenstown, 9300
Address used since 22 Feb 2006
Director 22 Feb 2006 - 17 May 2010
Dennis Graham Jenkins
Queenstown,
Address used since 30 May 2005
Director 30 May 2005 - 30 Dec 2005
John J Lane
R D 1, Queenstown,
Address used since 27 Aug 1993
Director 27 Aug 1993 - 22 Mar 2005
Ross Trevor Mckay
R D 1, Queenstown,
Address used since 20 Dec 2000
Director 20 Dec 2000 - 20 Oct 2002
Fergus M Reid
Christchurch,
Address used since 11 May 1990
Director 11 May 1990 - 20 Mar 1998
Alan R Brady
Rd 1, Queenstown,
Address used since 11 May 1990
Director 11 May 1990 - 20 Mar 1998
Yvon Georges Montagnat
Noumea,
Address used since 18 Nov 1992
Director 18 Nov 1992 - 20 Mar 1998
Geoffrey Thomas Adams
Dunedin,
Address used since 12 Nov 1993
Director 12 Nov 1993 - 20 Mar 1998
Jeffrey J Turner
Rd 1, Queenstown,
Address used since 01 Jun 1990
Director 01 Jun 1990 - 31 Jan 1995
Edith D Reid
Wellington,
Address used since 11 May 1990
Director 11 May 1990 - 10 Aug 1993
Walter Hutton
Rd2, Queenstown,
Address used since 23 Oct 1992
Director 23 Oct 1992 - 18 Nov 1992
Addresses
Previous address Type Period
Gibbston, Rd 1, Queenstown Registered 19 Nov 2001 - 19 Nov 2001
Financial Data
Financial info
37583
Total number of Shares
March
Annual return filing month
September
Financial report filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5637
Shareholder Name Address Period
Griffith, Alexander Vivolo
Director
Queenstown
Queenstown
9300
26 Jul 2019 - current
Shares Allocation #2 Number of Shares: 18929
Shareholder Name Address Period
Mcpherson, Michael
Individual
Carson City
89706
31 Dec 2020 - current
Shares Allocation #3 Number of Shares: 7380
Shareholder Name Address Period
Griffith, Philip Dean
Individual
Glenbrook
Nevada
89413
25 Jul 2007 - current
Shares Allocation #4 Number of Shares: 5637
Shareholder Name Address Period
Griffith, Cristina Vivolo
Individual
Nevada
89706
26 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Montagnat, Jacqueline
Individual
Noumea
New Caledonia
11 May 1990 - 29 Jun 2012
Perriam, John
Individual
R D 3
Cromwell
11 May 1990 - 29 Jun 2012
Pike, Raymond
Individual
Reno
Nevada
89519
11 May 1990 - 24 Oct 2017
Clavier, Marcel
Individual
Queenstown
05 Nov 2004 - 29 Jun 2012
Smolenski, Graham
Individual
Arrowtown
11 May 1990 - 29 Jun 2012
Reid, Fergus
Individual
Merivale
Christchurch
11 May 1990 - 08 Feb 2011
Macalister, Alan
Individual
Queenstown
11 May 1990 - 29 Jun 2012
Anderson, Arthur
Individual
Queenstown
11 May 1990 - 29 Jun 2012
Stone, Mike
Individual
Queenstown
23 Nov 2005 - 15 Feb 2011
Griffith, Philip
Individual
Queenstown
11 May 1990 - 05 Nov 2004
Murphy, Joe
Individual
Las Vegas
Nevada
89134
11 May 1990 - 29 Jun 2012
Smith, Lloyd
Individual
Dunedin
11 May 1990 - 29 Jun 2012
Rutherford, Walter
Individual
Kelvin Heights
Queenstown
11 May 1990 - 29 Jun 2012
Smith, Charmain
Individual
Dunedin
11 May 1990 - 29 Jun 2012
Wirshing, Dave
Individual
Henderson
Nevada
89012
11 May 1990 - 29 Jun 2012
Reid, Pat
Individual
Merivale
Christchurch
11 May 1990 - 08 Feb 2011
Clavier, Yvonne
Individual
Queenstown
11 May 1990 - 05 Nov 2004
Brady, Alan
Individual
R D 1
Queenstown
11 May 1990 - 29 Jun 2012
Lane, John
Individual
R D 1
Queenstown
11 May 1990 - 29 Jun 2012
Lane, Helen
Individual
R D 1
Queenstown
11 May 1990 - 29 Jun 2012
Stone, Michael
Individual
Queenstown
11 May 1990 - 05 Nov 2004
Null - P D Griffith
Other
05 Nov 2004 - 22 Feb 2007
Edgar, Barbara
Individual
11 May 1990 - 29 Jun 2012
Clavier, Yvonne
Individual
Queenstown
05 Nov 2004 - 29 Jun 2012
Clavier, Marcel
Individual
Queenstown
11 May 1990 - 05 Nov 2004
Morrow, Bob
Individual
Las Vegas
Nevada 89118-6228
11 May 1990 - 29 Jun 2012
P D Griffith
Other
05 Nov 2004 - 22 Feb 2007
Stone, Suzanne
Individual
Queenstown
11 May 1990 - 03 Feb 2011
Murphy, Louise
Individual
Las Vegas
Nevada
89134
11 May 1990 - 29 Jun 2012
Location
Companies nearby
Snow Ink Limited
59 Gibbston Back Road
Otago Viticulture And Oenology Limited
86 Gibbston Back Road
Nevis Rise Consulting Limited
65 Gibbston Back Road
Simker Limited
65 Gibbston Back Road
Remarkable Architectural Design Limited
2403 Gibbston Highway
Southern Safety Services Limited
2407 Gibbston Highway