Central Otago Wine Company Limited (New Zealand Business Number 9429038148064) was launched on 19 Mar 1997. 3 addresses are currently in use by the company: 102 Gair Avenue, Cromwell, Cromwell, 9310 (type: postal, physical). Building 1, Lake Dunstan Estate, Mcnulty Road, Cromwell had been their registered address, up until 17 Mar 2011. 39 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 13 shares (33.33 per cent of shares), namely:
Gaudin, Neil David (an individual) located at Dunedin. In the second group, a total of 1 shareholder holds 2.56 per cent of all shares (exactly 1 share); it includes
Shaw, Dean Wentworth (an individual) - located at Rd 2, Cromwell. Next there is the 3rd group of shareholders, share allocation (13 shares, 33.33%) belongs to 3 entities, namely:
Neill, Nigel Dermot, located at Queenstown (an individual),
Oxnevad, Felicity Patricia, located at Queenstown (an individual),
Brent, David, located at Wanaka, Wanaka (an individual). "Wine mfg" (business classification C121450) is the category the ABS issued Central Otago Wine Company Limited. Businesscheck's information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
102 Gair Avenue, Cromwell, Cromwell, 9310 | Registered & physical & service | 17 Mar 2011 |
102 Gair Avenue, Cromwell, Cromwell, 9310 | Postal | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Neil David Gaudin
Maori Hill, Dunedin, 9010
Address used since 19 Mar 1997 |
Director | 19 Mar 1997 - current |
Dean Wentworth Shaw
Rd 2, Cromwell, 9384
Address used since 24 Mar 2016 |
Director | 30 Nov 2000 - current |
Bridget Ira Wolter
Rd 1, Queenstown, 9371
Address used since 21 Apr 2010 |
Director | 20 Oct 1998 - 31 Mar 2013 |
Michael John Wolter
R D, Arrowtown,
Address used since 19 Mar 1997 |
Director | 19 Mar 1997 - 04 Jul 1997 |
Previous address | Type | Period |
---|---|---|
Building 1, Lake Dunstan Estate, Mcnulty Road, Cromwell | Registered & physical | 28 Mar 2002 - 17 Mar 2011 |
Building 10, Mcnulty Road, Cromwell | Registered | 11 Apr 2000 - 28 Mar 2002 |
Building 10, Mc Nulty Road, Cromwell | Physical | 20 Mar 1997 - 28 Mar 2002 |
Building 10, Mcnulty Road, Cromwell | Registered | 19 Mar 1997 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Gaudin, Neil David Individual |
Dunedin |
19 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Dean Wentworth Individual |
Rd 2 Cromwell 9384 |
19 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Neill, Nigel Dermot Individual |
Queenstown |
15 Jul 2007 - current |
Oxnevad, Felicity Patricia Individual |
Queenstown |
19 Mar 1997 - current |
Brent, David Individual |
Wanaka Wanaka 9305 |
20 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Dean Wentworth Individual |
Rd 2 Cromwell 9384 |
19 Mar 1997 - current |
Elliott, Ruth Rosemary May Individual |
Rd 2 Cromwell 9384 |
08 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Duffy, Iain Robert Drummond Individual |
Whangarei |
15 Jul 2007 - 21 Feb 2018 |
Elloitt, Ruth Rosemary May Individual |
Cromwell |
15 Jul 2007 - 08 Feb 2018 |
Hall, Philip Humphrey Brett Individual |
Christchurch |
19 Mar 1997 - 15 Jul 2007 |
Marshall, Derek John Individual |
Christchurch |
19 Mar 1997 - 15 Jul 2007 |
Wolter, Bridget Ira Individual |
R D Arrowtown |
19 Mar 1997 - 22 Dec 2013 |
Mike Wolter Memorial Trust C/-central Otago Wine Company |
|
Vinpro Limited 5 Wolter Crescent |
|
Cromwell Collision Repairs Limited 94 Gair Avenue |
|
Southern Lakes Towing & Salvage Limited 94 Gair Avenue |
|
Esep Limited 18 Wolter Crescent |
|
Ers Limited 18 Wolter Crescent |
Vinpro Limited 5 Wolter Crescent |
Connell Phelps Limited 46 Ray Street |
Remarkable Wines Limited 264 Cairnmuir Road |
Terra Sancta Limited 306 Felton Road |
Dc Wines Limited 206 Hall Road |
Sarah J Wine Limited 20 Mclean Road |