Sugar Loaf Wines Limited (issued an NZ business identifier of 9429033170206) was launched on 24 Aug 2007. 9 addresess are in use by the company: 19 Henry Street, Blenheim, 7201 (type: other, other). C/-Wallace Diack Ca Limited, 19 Henry Street, Blenheim had been their physical address, until 20 Oct 2008. Sugar Loaf Wines Limited used other names, namely: Hayward Family Vineyards Limited from 24 Aug 2007 to 01 Jul 2018. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 250 shares (25 per cent of shares), namely:
Acland, Kate Louise (a director) located at Rd 1, Ashburton postcode 7771,
Acland, David Quaife (an individual) located at Rd1, Ashburton postcode 7771. When considering the second group, a total of 1 shareholder holds 37.5 per cent of all shares (375 shares); it includes
Acland, Kate Louise (a director) - located at Rd 1, Ashburton. The 3rd group of shareholders, share allocation (375 shares, 37.5%) belongs to 1 entity, namely:
Acland, David Quaife, located at Rd1, Ashburton (an individual). Our database was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim | Other (Address for Records) | 30 Apr 2008 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & registered & service | 20 Oct 2008 |
C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Other (Address For Share Register) | 20 Oct 2008 |
19 Henry Street, Blenheim, 7201 | Other (Address for Records) & records (Address for Records) | 10 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Kate Louise Acland
Rd 1, Ashburton, 7771
Address used since 13 Sep 2010 |
Director | 24 Aug 2007 - current |
Peter James Hayward
Rd 4, New Plymouth,
Address used since 24 Aug 2007 |
Director | 24 Aug 2007 - 05 May 2008 |
Type | Used since | |
---|---|---|
19 Henry Street, Blenheim, 7201 | Other (Address for Records) & records (Address for Records) | 10 Oct 2019 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 10 Oct 2019 |
Previous address | Type | Period |
---|---|---|
C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim | Physical & registered | 07 May 2008 - 20 Oct 2008 |
78 Plymouth Road, Rd 4, New Plymouth | Registered & physical | 24 Aug 2007 - 07 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Acland, Kate Louise Director |
Rd 1 Ashburton 7771 |
05 Oct 2017 - current |
Acland, David Quaife Individual |
Rd1 Ashburton 7771 |
04 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Acland, Kate Louise Director |
Rd 1 Ashburton 7771 |
05 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Acland, David Quaife Individual |
Rd1 Ashburton 7771 |
04 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayward, Peter James Individual |
Rd 4 New Plymouth |
24 Aug 2007 - 07 Dec 2021 |
Hayward, Kate Louise Individual |
Rd 4 New Plymouth |
24 Aug 2007 - 05 Oct 2017 |
Black Estate Holdings Limited Level2, Youell House, |
|
Marlborough Civic Theatre Trust Board 2 Hutcheson Street |
|
Graeme Dingle Foundation Marlborough C/-m Palmer |
|
Longfin Limited Level 2, Youell House, |
|
Faux-jumeaux Holdings Limited Level 2, Youell House |
|
Premier Painting Limited Level 2, Youell House |