Mammoth Wines Limited (issued a business number of 9429041756249) was started on 15 May 2015. 3 addresses are in use by the company: 13-17 Putaitai Street, Stoke, Nelson, 7011 (type: physical, registered). 172 Gardner Valley Road, Rd 1, Upper Moutere had been their registered address, up until 21 Jul 2021. 12 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 6 shares (50% of shares), namely:
Glover, Michael David (a director) located at Crib Point, Victoria postcode 3919. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 6 shares); it includes
Mcfaul, Catherine Frances (an individual) - located at Crib Point, Victoria. "Wine mfg" (business classification C121450) is the classification the ABS issued to Mammoth Wines Limited. The Businesscheck data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
172 Gardner Valley Road, Rd 1, Upper Moutere, 7173 | Office | 19 Jul 2020 |
13-17 Putaitai Street, Stoke, Nelson, 7011 | Physical & registered & service | 21 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Michael David Glover
Crib Point, Victoria, 3919
Address used since 30 Jul 2020
Moorooduc, Victoria, 3933
Address used since 30 Jul 2020
Motupiko Rd2, Nelson, 7072
Address used since 03 Jul 2018
Rd 1, Upper Moutere, 7173
Address used since 15 May 2015
Rd 2, Upper Moutere, 7175
Address used since 10 Jul 2017 |
Director | 15 May 2015 - current |
Richard Leslie Abel
Enner Glynn, Nelson, 7011
Address used since 30 Jul 2020 |
Director | 30 Jul 2020 - current |
172 Gardner Valley Road , Rd 1 , Upper Moutere , 7173 |
Previous address | Type | Period |
---|---|---|
172 Gardner Valley Road, Rd 1, Upper Moutere, 7173 | Registered & physical | 27 Jul 2020 - 21 Jul 2021 |
193 Kohatu-kawatiri Highway, Rd2 Motupiko, Nelson, 7072 | Registered & physical | 31 Jul 2019 - 27 Jul 2020 |
193 Kohatu-kawatiri Highway, Rd 2, Nelson, 7072 | Registered & physical | 02 Mar 2018 - 31 Jul 2019 |
383 Rosedale Road, Rd 2, Upper Moutere, 7175 | Physical & registered | 18 Jul 2017 - 02 Mar 2018 |
197 Carlyon Road, Rd 1, Upper Moutere, 7173 | Registered & physical | 15 May 2015 - 18 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Glover, Michael David Director |
Crib Point Victoria 3919 |
15 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcfaul, Catherine Frances Individual |
Crib Point Victoria 3919 |
15 May 2015 - current |
Mmm Tours Limited 255 Kohatu-kawatiri Highway |
|
Quinney's Bush Charitable Trust Sh 6 |
|
The Junction Honey Centre (nz) Limited 276 Kohatu-kawatiri Highway |
|
Rainbow Honey Limited 276 Kohatu-kawatiri Highway |
|
Nelson Honey & Marketing (nz) Limited 276 Kohatu-kawatiri Highway |
|
Tim Grayer Limited 2256 Wakefield-kohatu Highway |
Greenhough & Wheeler Limited 411 Patons Road |
Partington Wines Limited 257 Wills Road |
Waimea Estates (nelson) Limited 59 Appleby Highway |
Appleby Vintners Limited 108 Mcshane Road |
Blackenbrook Wines Limited 29 Wallace Street |
Oracle Wines Limited Suite 1, 126 Trafalgar Street |