General information

Two Gates Vineyard Limited

Type: NZ Limited Company (Ltd)
9429037060688
New Zealand Business Number
1105348
Company Number
Registered
Company Status

Two Gates Vineyard Limited (issued an NZ business identifier of 9429037060688) was launched on 11 Dec 2000. 5 addresess are in use by the company: 205 Hastings Street South, Hastings, Hastings, 4122 (type: postal, office). 208 Karamu Road, Hastings, Hastings had been their physical address, up until 21 Sep 2017. Two Gates Vineyard Limited used other names, namely: Kingsley Estate Vineyards Limited from 11 Dec 2000 to 21 May 2002. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Johnston, Torquil Anthony Quentin Featherston (an individual) located at Rd 10, Hastings postcode 4180,
Campbell, John Mclean (an individual) located at Havelock North. Our database was last updated on 11 Mar 2024.

Current address Type Used since
205 Hastings Street South, Hastings, 4122 Registered & physical & service 21 Sep 2017
205 Hastings Street South, Hastings, Hastings, 4122 Postal 13 Aug 2019
205 Hastings Street South, Hastings, 4122 Office & delivery 13 Aug 2019
Contact info
64 6 8728210
Phone (Phone)
quentin@bramwellbate.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Robert Hugh Chapman
St. Helier, Jersey,
Address used since 11 Dec 2000
Director 11 Dec 2000 - current
Torquil Anthony Quentin Featherston Johnston
Rd 10, Hastings, 4180
Address used since 01 Aug 2014
Director 04 Feb 2003 - current
Ian Hugh Thurston
St. Helier, Jersey,
Address used since 11 Dec 2000
Director 11 Dec 2000 - 12 Sep 2012
William Andrew Nurse
Saint Albans, Christchurch, 8052
Address used since 01 Sep 2009
Director 08 May 2002 - 19 Jul 2011
Kingsley Norman Tobin
Havelock North,
Address used since 11 Dec 2000
Director 11 Dec 2000 - 20 Oct 2002
Addresses
Principal place of activity
205 Hastings Street South , Hastings , 4122
Previous address Type Period
208 Karamu Road, Hastings, Hastings, 4122 Physical & registered 10 Aug 2016 - 21 Sep 2017
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered 08 Jun 2016 - 10 Aug 2016
405n King Street, Hastings, 4122 Registered 02 Aug 2013 - 08 Jun 2016
405n King Street, Hastings, 4122 Physical 08 Sep 2010 - 08 Jun 2016
405n King Street, Hastings, 4122 Registered 08 Sep 2010 - 02 Aug 2013
Markhams Hawkes Bay, 405n King Street, Hastings Registered & physical 21 Aug 2009 - 08 Sep 2010
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Physical & registered 01 Aug 2007 - 21 Aug 2009
Coffey Davidson Limited, 303n Karamu Road, Hastings Physical & registered 20 Aug 2003 - 01 Aug 2007
Bate Hallett, 208 Karamu Road, Hastings Physical & registered 11 Dec 2000 - 20 Aug 2003
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
01 Aug 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Johnston, Torquil Anthony Quentin Featherston
Individual
Rd 10
Hastings
4180
11 Dec 2000 - current
Campbell, John Mclean
Individual
Havelock North
11 Dec 2000 - current

Historic shareholders

Shareholder Name Address Period
Nurse, William Andrew
Individual
Merrivale
Christchurch
24 Aug 2004 - 13 Sep 2011
Location
Companies nearby
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South