Shortcuts

Otago Viticulture And Oenology Limited

Type: NZ Limited Company (Ltd)
9429035232865
NZBN
1544974
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
86 Gibbston Back Road
Rd 1
Queenstown 9371
New Zealand
Registered address used since 26 Feb 2008
86 Gibbston Back Road
Rd 1
Queenstown 9371
New Zealand
Physical & service address used since 23 Apr 2009

Otago Viticulture and Oenology Limited, a registered company, was launched on 08 Sep 2004. 9429035232865 is the NZ business identifier it was issued. "Wine mfg" (ANZSIC C121450) is how the company is categorised. This company has been managed by 6 directors: Christopher Sean Brennan - an active director whose contract began on 15 May 2012,
Rachael Brennan - an inactive director whose contract began on 23 Nov 2009 and was terminated on 15 Aug 2012,
Christopher Sean Brennan - an inactive director whose contract began on 10 Jan 2005 and was terminated on 25 Nov 2009,
Nicholas Howard Taylor - an inactive director whose contract began on 10 Jan 2005 and was terminated on 26 Jul 2009,
Michael Gervase Keith Eastwood - an inactive director whose contract began on 10 Jan 2005 and was terminated on 31 Jul 2006.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: 86 Gibbston Back Road, Rd 1, Queenstown, 9371 (type: physical, service).
Otago Viticulture and Oenology Limited had been using 131 Taylor St, Cambridge as their physical address up until 23 Apr 2009.
A total of 1500 shares are issued to 2 shareholders (2 groups). The first group consists of 150 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1350 shares (90%).

Addresses

Previous addresses

Address #1: 131 Taylor St, Cambridge

Physical address used from 07 Nov 2007 to 23 Apr 2009

Address #2: 105 King St, Cambridge

Physical address used from 13 Apr 2006 to 07 Nov 2007

Address #3: 2124 Gibbston Highway, Rd 1, Queenstown

Registered address used from 21 Jan 2005 to 26 Feb 2008

Address #4: 75 Strasbourge St, Martinborough, Wairarapa

Physical address used from 21 Jan 2005 to 13 Apr 2006

Address #5: 44 York Place, Dunedin

Physical & registered address used from 08 Sep 2004 to 21 Jan 2005

Contact info
info@brennanwines.com
Email
www.brennanwines.com
26 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Bennet, Emma Grace Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 1350
Individual Brennan, Christopher Sean Rd1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glass, Paul Alexander Dunedin
Individual Taylor, Nicholas Rd 1
Queenstown
Individual Eastwood, Michael Gervase Keith Cambridge
Waikato
Directors

Christopher Sean Brennan - Director

Appointment date: 15 May 2012

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 May 2012


Rachael Brennan - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 15 Aug 2012

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 22 Mar 2010


Christopher Sean Brennan - Director (Inactive)

Appointment date: 10 Jan 2005

Termination date: 25 Nov 2009

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 06 May 2008


Nicholas Howard Taylor - Director (Inactive)

Appointment date: 10 Jan 2005

Termination date: 26 Jul 2009

Address: Rd 1, Queenstown,

Address used since 10 Jan 2005


Michael Gervase Keith Eastwood - Director (Inactive)

Appointment date: 10 Jan 2005

Termination date: 31 Jul 2006

Address: Cambridge, Waikato,

Address used since 01 Apr 2006


Paul Alexander Glass - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 10 Jan 2005

Address: Dunedin,

Address used since 08 Sep 2004

Nearby companies

Snow Ink Limited
59 Gibbston Back Road

Helluva Build Limited
159 Gibbston Back Road

Nevis Rise Consulting Limited
65 Gibbston Back Road

Simker Limited
65 Gibbston Back Road

Remarkable Architectural Design Limited
2403 Gibbston Highway

Southern Safety Services Limited
2407 Gibbston Highway

Similar companies

B44 Wines Limited
1 Bendemeer Lane

Dicey Limited
Felton Road

Gbr Wine Limited
177 Gibbston Back Road

Mohua Wines Limited
2127 Gibbston Highway

Peregrine Wines Limited
2127 Kawarau Gorge Road

Terra Sancta Limited
306 Felton Road