General information

Gordeaux Wines Limited

Type: NZ Limited Company (Ltd)
9429038909153
New Zealand Business Number
568444
Company Number
Registered
Company Status
I501040 - Motor Cycle Tour Operation - With Driver
Industry classification codes with description

Gordeaux Wines Limited (New Zealand Business Number 9429038909153) was launched on 16 Nov 1992. 3 addresses are currently in use by the company: 29 Seddon St, Cheviot, 7310 (type: physical, registered). 120 Mina Road, Rd 2, Cheviot had been their physical address, up to 24 May 2021. Gordeaux Wines Limited used other aliases, namely: Hi-Tech Gardens Limited from 16 Nov 1992 to 11 Apr 2001. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 10 shares (1 per cent of shares), namely:
Gordon Lidgard (an individual) located at Linwood, Christchurch postcode 8011. As far as the second group is concerned, a total of 2 shareholders hold 99 per cent of all shares (exactly 990 shares); it includes
Gordon Lidgard (an individual) - located at Linwood, Christchurch,
Independent Trustees (Canterbury) Limited (an entity) - located at Christchurch. "Motor cycle tour operation - with driver" (ANZSIC I501040) is the category the Australian Bureau of Statistics issued Gordeaux Wines Limited. The Businesscheck database was updated on 12 Jun 2022.

Current address Type Used since
120 Mina Road, Rd 2, Cheviot, 7382 Other (Address For Share Register) 13 May 2014
29 Seddon Street, Cheviot, Cheviot, 7310 Other (Address For Share Register) 14 May 2021
29 Seddon St, Cheviot, 7310 Physical & registered 24 May 2021
Contact info
nzbike.com
Website
Directors
Name and Address Role Period
Gordon John Palmer Lidgard
Linwood, Christchurch, 8011
Address used since 14 May 2021
Rd 2, Cheviot, 7382
Address used since 12 May 2014
Director 16 Nov 1992 - current
Craig Warwick Lidgard
Rings Beach, R D 2, Whitianga,
Address used since 10 Jul 1995
Director 10 Jul 1995 - 28 Sep 2001
Anushka Upuli Lidgard
Papatoetoe, Auckland,
Address used since 16 Nov 1992
Director 16 Nov 1992 - 10 Jul 1995
Addresses
Principal place of activity
29 Seddon Street , Cheviot , Cheviot , 7310
Previous address Type Period
120 Mina Road, Rd 2, Cheviot, 7382 Physical & registered 21 May 2014 - 24 May 2021
437 Cathedral Road, Manuka Bay, Cheviot Registered & physical 04 Jun 2010 - 21 May 2014
Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch Registered & physical 02 Sep 2008 - 04 Jun 2010
Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch Physical & registered 25 Jul 2003 - 02 Sep 2008
11 Hall Street, Cheviot Physical & registered 07 May 2003 - 25 Jul 2003
272 Worcester Street, Christchurch Physical 04 May 2000 - 07 May 2003
Level 7 Sil House, 44-52 Wellesley Street West, Auckland Physical 04 May 2000 - 04 May 2000
Level 7 Sil House, 44-52 Wellesley Street West, Auckland Registered 04 May 2000 - 07 May 2003
14 Hamilton Road, Papatoetoe, Auckland Registered 13 May 1996 - 04 May 2000
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
26 Apr 2022
Annual return last filed
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Gordon John Palmer Lidgard
Individual
Linwood
Christchurch
8011
10 Feb 2004 - current
Shares Allocation #2 Number of Shares: 990
Shareholder Name Address Period
Gordon John Palmer Lidgard
Individual
Linwood
Christchurch
8011
10 Feb 2004 - current
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Entity (NZ Limited Company)
Christchurch
8011
15 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Wendy Jacqueline Lidgard
Individual
Whitianga
16 Nov 1992 - 15 Nov 2012
Christopher Paul Lidgard
Individual
Kaikoura
16 Nov 1992 - 15 Nov 2012
Location
Companies nearby
Similar companies
Otautahi Motorbike Rentals Limited
Level 4, 123 Victoria Street
Totally Epic Limited
81 Moorhouse Avenue
Adhd Tours Limited
52 Grove Road
Gotournz.com Limited
Level 1
Harley Birthday Bikes Limited
30 Voyager Drive
Offroad Expeditions Queenstown Limited
2 Clark Street