Gravelly Gully Wines Limited (issued a business number of 9429034152959) was incorporated on 05 May 2006. 8 addresess are in use by the company: Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 (type: registered, service). Level 1, 93 Ardmore Street, Wanaka had been their registered address, until 16 Nov 2023. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5 shares (5% of shares), namely:
Ford, Gary Hugh (an individual) located at Rd3, Cromwell postcode 9383. As far as the second group is concerned, a total of 1 shareholder holds 95% of all shares (95 shares); it includes
Ford, Penny Margaret (an individual) - located at Rd3, Cromwell. "Vineyard operation" (ANZSIC A013120) is the classification the Australian Bureau of Statistics issued to Gravelly Gully Wines Limited. The Businesscheck data was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
65 Centennial Avenue, Alexandra, Alexandra, 9320 | Registered | 27 Aug 2019 |
1773 Luggate-cromwell Road, Rd3, Cromwell, 9383 | Physical & service | 19 Nov 2019 |
1773 Luggate-cromwell Road, Rd3, Cromwell, 9383 | Postal & office & delivery | 29 Nov 2021 |
1773 Luggate-cromwell Road, Rd 3, Cromwell, 9383 | Registered | 16 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Gary Hugh Ford
Queensberry, Cromwell, 9383
Address used since 29 Sep 2015 |
Director | 05 May 2006 - current |
Penny Margaret Ford
Queensberry, Cromwell, 9383
Address used since 29 Sep 2015 |
Director | 05 May 2006 - current |
Type | Used since | |
---|---|---|
1773 Luggate-cromwell Road, Rd 3, Cromwell, 9383 | Registered | 16 Nov 2023 |
Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 | Registered & service | 12 Dec 2023 |
1773 Luggate-cromwell Road , Rd3 , Cromwell , 9383 |
Previous address | Type | Period |
---|---|---|
Level 1, 93 Ardmore Street, Wanaka, 9310 | Registered | 23 Nov 2022 - 16 Nov 2023 |
65 Centennial Avenue, Alexandra, Alexandra, 9320 | Physical | 27 Aug 2019 - 19 Nov 2019 |
Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 | Registered & physical | 06 Dec 2018 - 27 Aug 2019 |
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Registered & physical | 05 Dec 2012 - 06 Dec 2018 |
C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin | Registered & physical | 13 Jun 2008 - 05 Dec 2012 |
Td Scott & Co, Level 6 Otago House, Moray Place, Dunedin | Registered & physical | 05 May 2006 - 13 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Ford, Gary Hugh Individual |
Rd3 Cromwell 9383 |
05 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Ford, Penny Margaret Individual |
Rd3 Cromwell 9383 |
05 May 2006 - current |
Whitestone Cheese Limited Level 13, Otago House |
|
Chemvulc New Zealand Limited Level 13, Otago House |
|
C P Developments Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |
River-t Estate Limited 78 Reservoir Road |
Mount Dunstan Harvesting Limited 51a Russell Street |
Grey Ridge Vineyard Limited 236 Letts Gully Road |
Grape Vision Limited 128 Cairnmuir Road |
Steve Mcdowell Limited 219 Cairnmuir Road. |
Mcdowell Mcdowell Limited 1 Shortcut Road |