Greystone Wines Limited, a registered company, was incorporated on 10 May 2002. 9429036504473 is the New Zealand Business Number it was issued. "Grape growing" (ANZSIC A013110) is how the company is classified. This company has been managed by 4 directors: Peter Thomas - an active director whose contract began on 21 Jun 2013,
Bruce George Thomas - an inactive director whose contract began on 10 May 2002 and was terminated on 01 Oct 2013,
Kelvin Boyd - an inactive director whose contract began on 21 Oct 2010 and was terminated on 01 Mar 2013,
Peter Thomas - an inactive director whose contract began on 10 May 2002 and was terminated on 09 Oct 2006.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 376 Omihi Road, Rd 3, Amberley, 7483 (types include: office, registered).
Greystone Wines Limited had been using 16A Coldstream Court, Fendlaton as their physical address up until 31 Aug 2012.
Past names for the company, as we managed to find at BizDb, included: from 16 Mar 2012 to 09 Jul 2012 they were called The Thomas Family and Friends Wine Company Limited, from 26 Apr 2005 to 16 Mar 2012 they were called Greystone Wines Limited and from 10 May 2002 to 26 Apr 2005 they were called Limestone Creek Holdings Limited.
A single entity owns all company shares (exactly 4350853 shares) - Kensington Trust Singapore Limited Ato Is&P Singapore Retirement Fund, Sub Fund 204 (201541575G) - located at 7483, 12-01/02 Far East Finance Building, Singapore.
Previous addresses
Address #1: 16a Coldstream Court, Fendlaton New Zealand
Physical address used from 20 Aug 2007 to 31 Aug 2012
Address #2: 16a Coldstream Court, Fendalton, , Christchurch New Zealand
Registered address used from 20 Aug 2007 to 31 Aug 2012
Address #3: 80 Winchester Street, Christchurch
Registered & physical address used from 01 Oct 2004 to 20 Aug 2007
Address #4: Level 6, 148 Victoria Street, Christchurch
Registered & physical address used from 10 May 2002 to 01 Oct 2004
Basic Financial info
Total number of Shares: 4350853
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4350853 | |||
Other (Other) | Kensington Trust Singapore Limited Ato Is&p Singapore Retirement Fund, Sub Fund 204 (201541575g) |
#12-01/02 Far East Finance Building Singapore 048545 Singapore |
15 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sun Genesis Ltd Company Number: 773926 |
18 Queens Road Central Hong Kong Hong Kong SAR China |
03 Nov 2003 - 15 Sep 2022 |
Individual | Millar, Julie |
Avonhead Christchurch |
03 Nov 2003 - 03 Nov 2003 |
Ultimate Holding Company
Peter Thomas - Director
Appointment date: 21 Jun 2013
ASIC Name: The Thomas Family And Friends Wine Company Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 Mar 2015
Address: Southbank Vic, Melbourne, 3006 Australia
Address: 41 Exhibition Street, Melbourne, 3000 Australia
Address: 41 Exhibition Street, Melbourne, 3000 Australia
Bruce George Thomas - Director (Inactive)
Appointment date: 10 May 2002
Termination date: 01 Oct 2013
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 21 Jun 2013
Kelvin Boyd - Director (Inactive)
Appointment date: 21 Oct 2010
Termination date: 01 Mar 2013
Address: Brighton, Victoria, 3186 Australia
Address used since 21 Oct 2010
Peter Thomas - Director (Inactive)
Appointment date: 10 May 2002
Termination date: 09 Oct 2006
Address: Toorak, Victoria, Australia 3142,
Address used since 05 Apr 2004
Greystone Vineyards Limited
376 Omihi Road
Limestone Creek Vineyards Limited
376 Omihi Road
The Thomas Family And Friends Wine Company Pty Ltd
376 Omihi Road
Friends Of Glenmark Church
409 Omihi Road
Dancing Water Winery Limited
418 Omihi Road
Waipara Holdings Limited
162 Church Road
Blue Gum Corner Limited
55 Darnley Road
Good Family Limited
1226 Omihi Road
Ground Control Wine Limited
21 Crofts Road
Limestone Creek Vineyards Limited
376 Omihi Road
Margaret Whiteley Investments Limited
447 Johns Road
Springbank Blackhouse Limited
533 Boundary Road