General information

Gum Tree Flat Road Winery Limited

Type: NZ Limited Company (Ltd)
9429035771715
New Zealand Business Number
1396820
Company Number
Registered
Company Status

Gum Tree Flat Road Winery Limited (New Zealand Business Number 9429035771715) was incorporated on 10 Oct 2003. 2 addresses are currently in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, until 16 Nov 2020. 175 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 25 shares (14.29% of shares), namely:
Cochrane, Ruth Elaine (an individual) located at Huntsbury, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 14.29% of all shares (25 shares); it includes
Elliot, Lynette Jane (an individual) - located at Avonhead, Christchurch. The next group of shareholders, share allocation (25 shares, 14.29%) belongs to 1 entity, namely:
Cochrane, Martin Thomas, located at No 9 R D, Waimate (an individual). Businesscheck's database was last updated on 01 Mar 2024.

Current address Type Used since
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 Registered & physical & service 16 Nov 2020
Directors
Name and Address Role Period
Lynette Jane Elliot
Avonhead, Christchurch, 8042
Address used since 22 Feb 2016
Avonhead, Christchurch, 8042
Address used since 25 Apr 2017
Director 10 Oct 2003 - current
Diane Elizabeth Cochrane
No 9 R D, Waimate, 7979
Address used since 22 Feb 2016
Director 10 Oct 2003 - current
Martin Thomas Cochrane
No 9 R D, Waimate, 7979
Address used since 22 Feb 2016
Director 10 Oct 2003 - current
Edwin Peter Post
Avonhead, Christchurch, 8042
Address used since 20 Sep 2017
Director 20 Sep 2017 - current
Alistair Albert Cree
Huntsbury, Christchurch, 8022
Address used since 01 Mar 2018
Director 01 Mar 2018 - current
Edwin Peter Post
Christchurch,
Address used since 10 Oct 2003
Director 10 Oct 2003 - 01 Nov 2005
Addresses
Previous address Type Period
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 08 Feb 2017 - 16 Nov 2020
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 01 Mar 2016 - 08 Feb 2017
30 Bevington Street, Avonhead, Christchurch, 8042 Registered & physical 08 Jun 2011 - 01 Mar 2016
28b Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 07 Apr 2011 - 08 Jun 2011
Level 16, 119 Armagh Street, Christchurch Registered & physical 10 Oct 2003 - 07 Apr 2011
Financial Data
Financial info
175
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Cochrane, Ruth Elaine
Individual
Huntsbury
Christchurch
8022
18 Oct 2017 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Elliot, Lynette Jane
Individual
Avonhead
Christchurch
8042
10 Oct 2003 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Cochrane, Martin Thomas
Individual
No 9 R D
Waimate
10 Oct 2003 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Cochrane, Diane Elizabeth
Individual
No 9 R D
Waimate
10 Oct 2003 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Elliot, Judith Mary
Individual
Bryndwr
Christchurch
8053
18 Oct 2017 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
Post, Edwin Peter
Director
Avonhead
Christchurch
8042
26 Sep 2017 - current
Shares Allocation #7 Number of Shares: 25
Shareholder Name Address Period
Cree, Alistair Albert
Individual
Huntsbury
Christchurch
8022
18 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Post, Edwin Peter
Individual
Christchurch
10 Oct 2003 - 15 Aug 2006
Location
Companies nearby
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent