General information

Molyneux Wines Limited

Type: NZ Limited Company (Ltd)
9429038669170
New Zealand Business Number
634485
Company Number
Removed
Company Status

Molyneux Wines Limited (issued a business number of 9429038669170) was started on 18 Feb 1994. 2 addresses are currently in use by the company: Level 1, 65 Centennial Avenue, Alexandra, 9320 (type: registered, physical). 65 Centennial Avenue, Alexandra, Alexandra had been their physical address, until 01 Apr 2022. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 334 shares (33.4% of shares), namely:
Pimm & Co Trustees Limited (an entity) located at Bannockburn Rd 2, Cromwell postcode 9384,
Macalister, Alan Perry Michael (an individual) located at Level 3 O'connells Centre, Cnr Beach & Camp Sts, Queenstown. When considering the second group, a total of 1 shareholder holds 33.3% of all shares (exactly 333 shares); it includes
David Speight Holdings Limited (an other) - located at 139 Moray Place, Dunedin. The 3rd group of shareholders, share allocation (333 shares, 33.3%) belongs to 1 entity, namely:
Huxtable Holdings Limited, located at 128 Spey Street, Invercargill (an other). Our database was updated on 18 Jul 2023.

Current address Type Used since
Level 1, 65 Centennial Avenue, Alexandra, 9320 Registered & physical & service 01 Apr 2022
Directors
Name and Address Role Period
Arthur Geoffrey Neil Anderson
Dalefield, Queenstown, 9371
Address used since 12 May 2016
Director 18 Feb 1994 - current
William Ramsay Macalister
Cromwell, Cromwell, 9310
Address used since 30 Jul 2018
Cromwell, 9384
Address used since 12 May 2016
Director 18 Feb 1994 - current
Sheila Mairi Speight
Arrowtown, Arrowtown, 9302
Address used since 02 Apr 2015
Director 02 Apr 2015 - current
David Napier Speight
Rd 1, Queenstown, 9371
Address used since 26 May 2010
Director 18 Feb 1994 - 06 Dec 2014
Shirley Margaret Macalister
Cromwell,
Address used since 18 Feb 1994
Director 18 Feb 1994 - 16 Mar 2014
Addresses
Previous address Type Period
65 Centennial Avenue, Alexandra, Alexandra, 9320 Physical & registered 13 Mar 2019 - 01 Apr 2022
Level 1, 13 Camp Street, Queenstown, 9300 Physical & registered 26 May 2014 - 13 Mar 2019
C/-whk, Level 1, 13 Camp Street, Queenstown 9300 Registered & physical 10 Dec 2009 - 26 May 2014
W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300 Registered & physical 09 Jul 2007 - 10 Dec 2009
Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197 Physical & registered 31 Jul 2005 - 09 Jul 2007
C/- Cook Adam & Co, 50 Stanley Street, Queenstown Registered & physical 04 Sep 2002 - 31 Jul 2005
C/- Cook Adam & Partners, 5 Athol Street, Queenstown Physical 26 Jun 1997 - 04 Sep 2002
C/- Mead & Stark, 29 The Mall, Cromwell Registered 16 May 1994 - 04 Sep 2002
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
16 May 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 334
Shareholder Name Address Period
Pimm & Co Trustees Limited
Shareholder NZBN: 9429035521266
Entity (NZ Limited Company)
Bannockburn Rd 2
Cromwell
9384
31 Jul 2008 - current
Macalister, Alan Perry Michael
Individual
Level 3 O'connells Centre
Cnr Beach & Camp Sts, Queenstown
31 Jul 2008 - current
Shares Allocation #2 Number of Shares: 333
Shareholder Name Address Period
David Speight Holdings Limited
Other (Other)
139 Moray Place
Dunedin
18 Feb 1994 - current
Shares Allocation #3 Number of Shares: 333
Shareholder Name Address Period
Huxtable Holdings Limited
Other (Other)
128 Spey Street
Invercargill
18 Feb 1994 - current

Historic shareholders

Shareholder Name Address Period
Macalister, William Ramsay
Individual
Cromwell
31 Jul 2008 - 18 Apr 2023
Macalister, William Ramsay
Individual
Cromwell
31 Jul 2008 - 18 Apr 2023
Smith, James Maurice
Individual
Timaru
18 Feb 1994 - 19 May 2005
Macalister, Shirley Margaret
Individual
Cromwell
31 Jul 2008 - 16 May 2014
Macalister, William Ramsey
Individual
R D 2
Cromwell
18 Feb 1994 - 19 May 2005
Macalister, Shirley Margaret
Individual
Cromwell
18 Feb 1994 - 19 May 2005
Location
Companies nearby
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property NZ Limited
Level 2, 11-17 Church Street