Ingrid Estates General Partner Limited (issued a business number of 9429031336765) was registered on 28 Oct 2010. 6 addresess are in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: registered, physical). 52 Scott Street, Blenheim, Blenheim had been their registered address, up until 03 Jul 2017. Ingrid Estates General Partner Limited used more aliases, namely: Starborough Estates General Partner Limited from 17 Dec 2010 to 21 Jul 2011, Starborough Estates Limited (19 Oct 2010 to 17 Dec 2010). 2000000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 473870 shares (23.69% of shares), namely:
Ensor Vineyards Limited (an entity) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 26.88% of all shares (537521 shares); it includes
West Coast Viticulture Limited (an entity) - located at Greymouth, Greymouth. The 3rd group of shareholders, share allocation (449974 shares, 22.5%) belongs to 1 entity, namely:
34 Mile Contracting Limited, located at Renwick, Renwick (an entity). Businesscheck's database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 18 Nov 2016 |
| 45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 23 Jun 2017 |
| 45 Queen Street, Blenheim, Blenheim, 7201 | Registered & physical & service | 03 Jul 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish Guy Ensor
Cashmere, Christchurch, 8022
Address used since 29 Oct 2010
Westmorland, Christchurch, 8025
Address used since 28 Oct 2010 |
Director | 28 Oct 2010 - current |
|
Mackley Raymond Ferguson
Rd 2, Picton, 7282
Address used since 18 Nov 2016 |
Director | 08 Mar 2011 - current |
|
Peter Anthony Binsted
Seddon, 7285
Address used since 02 Jul 2019
Mayfield, Blenheim, 7201
Address used since 01 Oct 2014 |
Director | 08 Mar 2011 - 15 Feb 2022 |
| Previous address | Type | Period |
|---|---|---|
| 52 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 28 Nov 2016 - 03 Jul 2017 |
| 18 Holbrook Way, Westmorland, Christchurch, 8025 | Registered & physical | 25 Nov 2016 - 28 Nov 2016 |
| L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 29 Oct 2015 - 25 Nov 2016 |
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 28 Nov 2013 - 29 Oct 2015 |
| Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Physical & registered | 15 Mar 2012 - 28 Nov 2013 |
| 5th Floor, Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 28 Oct 2010 - 15 Mar 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ensor Vineyards Limited Shareholder NZBN: 9429031208765 Entity (NZ Limited Company) |
Cashmere Christchurch 8022 |
04 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
West Coast Viticulture Limited Shareholder NZBN: 9429031208574 Entity (NZ Limited Company) |
Greymouth Greymouth 7805 |
04 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
34 Mile Contracting Limited Shareholder NZBN: 9429031192507 Entity (NZ Limited Company) |
Renwick Renwick 7204 |
04 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Starborough 2011 Limited Shareholder NZBN: 9429031208628 Entity (NZ Limited Company) |
Rotorua 3010 |
04 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ensor, Hamish Guy Director |
Westmorland Christchurch 8025 |
28 Oct 2010 - 04 Apr 2011 |
|
Davies, Thomas Peter Individual |
Rd 6 Rotorua 3096 |
28 Oct 2010 - 04 Apr 2011 |
![]() |
Ariki New Zealand Limited 45 Queen Street |
![]() |
Willowlea Vineyard Limited 45 Queen Street |
![]() |
Medway Hills Limited 45 Queen Street |
![]() |
Wither Hill Limited 45 Queen Street |
![]() |
Pescini Trustee Limited 45 Queen Street |
![]() |
Hilary Weaver Trustees Limited 45 Queen Street |