Gum Tree Flat Road Winery Limited (New Zealand Business Number 9429035771715) was incorporated on 10 Oct 2003. 2 addresses are currently in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, until 16 Nov 2020. 175 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 25 shares (14.29% of shares), namely:
Cochrane, Ruth Elaine (an individual) located at Huntsbury, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 14.29% of all shares (25 shares); it includes
Elliot, Lynette Jane (an individual) - located at Avonhead, Christchurch. The next group of shareholders, share allocation (25 shares, 14.29%) belongs to 1 entity, namely:
Cochrane, Martin Thomas, located at No 9 R D, Waimate (an individual). Businesscheck's database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 16 Nov 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Diane Elizabeth Cochrane
No 9 R D, Waimate, 7979
Address used since 22 Feb 2016 |
Director | 10 Oct 2003 - current |
|
Lynette Jane Elliot
Avonhead, Christchurch, 8042
Address used since 22 Feb 2016
Avonhead, Christchurch, 8042
Address used since 25 Apr 2017 |
Director | 10 Oct 2003 - current |
|
Martin Thomas Cochrane
No 9 R D, Waimate, 7979
Address used since 22 Feb 2016 |
Director | 10 Oct 2003 - current |
|
Edwin Peter Post
Avonhead, Christchurch, 8042
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - current |
|
Alistair Albert Cree
Huntsbury, Christchurch, 8022
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - current |
|
Edwin Peter Post
Christchurch,
Address used since 10 Oct 2003 |
Director | 10 Oct 2003 - 01 Nov 2005 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 08 Feb 2017 - 16 Nov 2020 |
| Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 01 Mar 2016 - 08 Feb 2017 |
| 30 Bevington Street, Avonhead, Christchurch, 8042 | Registered & physical | 08 Jun 2011 - 01 Mar 2016 |
| 28b Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 07 Apr 2011 - 08 Jun 2011 |
| Level 16, 119 Armagh Street, Christchurch | Registered & physical | 10 Oct 2003 - 07 Apr 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cochrane, Ruth Elaine Individual |
Huntsbury Christchurch 8022 |
18 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elliot, Lynette Jane Individual |
Avonhead Christchurch 8042 |
10 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cochrane, Martin Thomas Individual |
No 9 R D Waimate |
10 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cochrane, Diane Elizabeth Individual |
No 9 R D Waimate |
10 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elliot, Judith Mary Individual |
Bryndwr Christchurch 8053 |
18 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Post, Edwin Peter Director |
Avonhead Christchurch 8042 |
26 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cree, Alistair Albert Individual |
Huntsbury Christchurch 8022 |
18 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Post, Edwin Peter Individual |
Christchurch |
10 Oct 2003 - 15 Aug 2006 |
![]() |
Cml Global Forwarding Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
P & R Cleaning Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
Devondale Estate Owners Society Incorporated C/o Thompson Wentworth Limited |
![]() |
Studio 875 Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
Ristrom Packaging (2004) Limited 23 Sheffield Crescent |
![]() |
Jade Community Incorporated 19 Sheffield Crescent |