Gisborne Garagiste Wine Company Limited (issued a business number of 9429030377943) was incorporated on 24 Jan 2013. 5 addresess are in use by the company: 58 Ngakoroa Road, Rd 1, Gisborne, 4071 (type: postal, office). 52 Ngakoroa Road, Rd 1, Gisborne had been their physical address, until 24 Aug 2016. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 15 shares (15% of shares), namely:
Bristow, Susan Jane (a director) located at Whataupoko, Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 85% of all shares (exactly 85 shares); it includes
Laidlaw, Brent Stuart (a director) - located at Rd 1, Gisborne. "Wine mfg" (ANZSIC C121450) is the classification the ABS issued to Gisborne Garagiste Wine Company Limited. The Businesscheck database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
44 Reads Quay, Gisborne, 4010 | Registered | 24 Jan 2013 |
58 Ngakoroa Road, Rd 1, Gisborne, 4071 | Physical & service | 24 Aug 2016 |
58 Ngakoroa Road, Rd 1, Gisborne, 4071 | Postal & office & delivery | 07 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Brent Stuart Laidlaw
Rd 1, Gisborne, 4071
Address used since 15 Aug 2016 |
Director | 24 Jan 2013 - current |
Susan Jane Bristow
Whataupoko, Gisborne, 4010
Address used since 30 Sep 2016
Whataupoko, Gisborne, 4010
Address used since 10 Jun 2019 |
Director | 30 Sep 2016 - current |
Peter Henry Rutherford Bristow
Blenheim, Blenheim, 7201
Address used since 15 Aug 2016 |
Director | 24 Jan 2013 - 13 Jun 2023 |
Russell Stuart Walsh
Whataupoko, Gisborne, 4010
Address used since 15 Aug 2016
Dunedin, 9077
Address used since 09 Jun 2017 |
Director | 24 Jan 2013 - 24 May 2023 |
58 Ngakoroa Road , Rd 1 , Gisborne , 4071 |
Previous address | Type | Period |
---|---|---|
52 Ngakoroa Road, Rd 1, Gisborne, 4071 | Physical | 23 Aug 2016 - 24 Aug 2016 |
60 Clifford Street, Whataupoko, Gisborne, 4010 | Physical | 24 Jan 2013 - 23 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Bristow, Susan Jane Director |
Whataupoko Gisborne 4010 |
30 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Laidlaw, Brent Stuart Director |
Rd 1 Gisborne 4071 |
24 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Bristow, Susan Jane Individual |
Whataupoko Gisborne 4010 |
15 Aug 2016 - 13 Jun 2023 |
Bristow, Susan Jane Individual |
Whataupoko Gisborne 4010 |
15 Aug 2016 - 13 Jun 2023 |
Bristow, Peter Henry Rutherford Individual |
Blenheim Blenheim 7201 |
24 Jan 2013 - 13 Jun 2023 |
Walsh, Russell Stuart Individual |
Whataupoko Gisborne 4010 |
24 Jan 2013 - 24 May 2023 |
Shoe Envie & More Limited 1406 Matawai Road |
|
Paulson Horticulture Limited 1406 Matawai Road |
|
Marshlands Station Limited 101 Ngakaroa Road |
|
Digg It Gizzy Limited 27 Bond Road |
|
Harper Road Limited 123 Bond Road |
|
Tihi Innovations Limited 3 Bond Road |
The Natural Wine Company Limited 232 Ormond Valley Road |
The Golden Slope Limited Woodlands, 1121 Back Ormond Road |
The Gisborne Wine Company Limited 177 Ballance Street |
Longbush Wines Limited 19 Solander Street |
Groco (2017) Limited 44 Reads Quay |
Poverty Bay Wine Estates Limited 10a Gardner Place |