Grove Mill Wine Company Limited (issued an NZBN of 9429036669325) was registered on 18 Dec 2001. 2 addresses are in use by the company: 13 Waihopai Valley Road, Rd 6, Blenheim, 7276 (type: registered, physical). C/-Peters Doig Limited, Chartered Accountants, 59 High Street, Blenheim had been their registered address, until 07 Dec 2012. Grove Mill Wine Company Limited used more names, namely: Bedford Road Investments Limited from 18 Dec 2001 to 17 Jun 2002. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Foley Wines Limited (an entity) located at Rd6, Blenheim postcode 7276. Businesscheck's information was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Waihopai Valley Road, Rd 6, Blenheim, 7276 | Registered & physical & service | 07 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
Antony Mark Turnbull
Herne Bay, Auckland, 1011
Address used since 18 Sep 2017
Saint Marys Bay, Auckland, 1011
Address used since 04 Sep 2012 |
Director | 04 Sep 2012 - current |
James Alton Jamieson
Narrow Neck, North Shore City, 0622
Address used since 16 Nov 2009 |
Director | 18 Dec 2001 - 20 Nov 2013 |
David Robert Appleby
Saint Marys Bay, Auckland, 1011
Address used since 15 Nov 2010 |
Director | 01 Dec 2007 - 04 Sep 2012 |
William Francis Wallace
Whitby, Wellington, 5024
Address used since 01 Dec 2007 |
Director | 01 Dec 2007 - 04 Sep 2012 |
Stephen Charles Riley
Rd 4, Blenheim, 7274
Address used since 16 Nov 2009 |
Director | 01 Dec 2007 - 16 Feb 2012 |
John Edwin Albertson
Te Aro, Wellington,
Address used since 31 Oct 2008 |
Director | 31 Oct 2008 - 16 Feb 2012 |
Maurice John Mcquillan
Renwick, Marlborough, 7204
Address used since 18 Dec 2001 |
Director | 18 Dec 2001 - 30 Jun 2011 |
John Herbert Glanville Milne
Kelburn, Wellington,
Address used since 18 Dec 2001 |
Director | 18 Dec 2001 - 31 Oct 2008 |
Mark Anthony Peters
Blenheim,
Address used since 18 Dec 2001 |
Director | 18 Dec 2001 - 26 Sep 2007 |
Meredith Jane Hunter
Blenheim,
Address used since 01 Aug 2007 |
Director | 23 Oct 2003 - 26 Sep 2007 |
Peter Mcatamney
Rapaura, Blenheim,
Address used since 18 Dec 2001 |
Director | 18 Dec 2001 - 19 Sep 2003 |
Charles Peter Croft
Blenheim,
Address used since 18 Dec 2001 |
Director | 18 Dec 2001 - 05 Nov 2002 |
Previous address | Type | Period |
---|---|---|
C/-peters Doig Limited, Chartered Accountants, 59 High Street, Blenheim | Registered | 16 Dec 2005 - 07 Dec 2012 |
13 Waihopai Valley Road, Renwick, Marlborough | Registered | 19 Jun 2002 - 16 Dec 2005 |
C/- Peters Doig Limited, 59 High Street, Blenheim | Registered | 18 Dec 2001 - 19 Jun 2002 |
C/- Peters Doig Limited, 59 High Street, Blenheim | Physical | 18 Dec 2001 - 07 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Foley Wines Limited Shareholder NZBN: 9429000001311 Entity (NZ Limited Company) |
Rd6 Blenheim 7276 |
18 Dec 2001 - current |
Effective Date | 21 Jul 1991 |
Name | Foley Family Wines Holdings, Inc. |
Type | Company |
Country of origin | US |
Foley Wines Limited 13 Waihopai Valley Road |
|
Te Kairanga Wines Limited 13 Waihopai Valley Road |
|
Vavasour Wines Limited 13 Waihopai Valley Road |
|
Goldwater Wines Limited 13 Waihopai Valley Road |
|
Clifford Bay Wines Limited 13 Waihopai Valley Road |
|
Sanctuary Wine Company Limited 13 Waihopai Valley Road |