Gisborne Garagiste Wine Company Limited was incorporated on 24 Jan 2013 and issued an NZ business number of 9429030377943. The registered LTD company has been supervised by 4 directors: Brent Stuart Laidlaw - an active director whose contract began on 24 Jan 2013,
Susan Jane Bristow - an active director whose contract began on 30 Sep 2016,
Peter Henry Rutherford Bristow - an inactive director whose contract began on 24 Jan 2013 and was terminated on 13 Jun 2023,
Russell Stuart Walsh - an inactive director whose contract began on 24 Jan 2013 and was terminated on 24 May 2023.
According to our database (last updated on 19 Mar 2024), the company uses 3 addresses: 58 Ngakoroa Road, Rd 1, Gisborne, 4071 (postal address),
58 Ngakoroa Road, Rd 1, Gisborne, 4071 (office address),
58 Ngakoroa Road, Rd 1, Gisborne, 4071 (delivery address),
58 Ngakoroa Road, Rd 1, Gisborne, 4071 (physical address) among others.
Up until 24 Aug 2016, Gisborne Garagiste Wine Company Limited had been using 52 Ngakoroa Road, Rd 1, Gisborne as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 15 shares are held by 1 entity, namely:
Bristow, Susan Jane (a director) located at Whataupoko, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 85 per cent shares (exactly 85 shares) and includes
Laidlaw, Brent Stuart - located at Rd 1, Gisborne. Gisborne Garagiste Wine Company Limited was categorised as "Wine mfg" (ANZSIC C121450).
Principal place of activity
58 Ngakoroa Road, Rd 1, Gisborne, 4071 New Zealand
Previous addresses
Address #1: 52 Ngakoroa Road, Rd 1, Gisborne, 4071 New Zealand
Physical address used from 23 Aug 2016 to 24 Aug 2016
Address #2: 60 Clifford Street, Whataupoko, Gisborne, 4010 New Zealand
Physical address used from 24 Jan 2013 to 23 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Director | Bristow, Susan Jane |
Whataupoko Gisborne 4010 New Zealand |
30 Jun 2023 - |
Shares Allocation #2 Number of Shares: 85 | |||
Director | Laidlaw, Brent Stuart |
Rd 1 Gisborne 4071 New Zealand |
24 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bristow, Susan Jane |
Whataupoko Gisborne 4010 New Zealand |
15 Aug 2016 - 13 Jun 2023 |
Individual | Bristow, Susan Jane |
Whataupoko Gisborne 4010 New Zealand |
15 Aug 2016 - 13 Jun 2023 |
Individual | Bristow, Peter Henry Rutherford |
Blenheim Blenheim 7201 New Zealand |
24 Jan 2013 - 13 Jun 2023 |
Individual | Walsh, Russell Stuart |
Whataupoko Gisborne 4010 New Zealand |
24 Jan 2013 - 24 May 2023 |
Brent Stuart Laidlaw - Director
Appointment date: 24 Jan 2013
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 15 Aug 2016
Susan Jane Bristow - Director
Appointment date: 30 Sep 2016
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 30 Sep 2016
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 10 Jun 2019
Peter Henry Rutherford Bristow - Director (Inactive)
Appointment date: 24 Jan 2013
Termination date: 13 Jun 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 15 Aug 2016
Russell Stuart Walsh - Director (Inactive)
Appointment date: 24 Jan 2013
Termination date: 24 May 2023
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 15 Aug 2016
Address: Dunedin, 9077 New Zealand
Address used since 09 Jun 2017
Shoe Envie & More Limited
1406 Matawai Road
Paulson Horticulture Limited
1406 Matawai Road
Marshlands Station Limited
101 Ngakaroa Road
Digg It Gizzy Limited
27 Bond Road
Poverty Bay Wine Estates Limited
167 King Road
Spade Oak Vineyard Limited
437a Matawai Road
Stone Bridge Wines Limited
70 Newstead Lane
Terroir Wines Limited
440 Aberdeen Road
The Golden Slope Limited
1121 Back Ormond Road
The Natural Wine Company Limited
232 Ormond Valley Road