General information

Sugar Loaf Wines Limited

Type: NZ Limited Company (Ltd)
9429033170206
New Zealand Business Number
1979379
Company Number
Registered
Company Status

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
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
27 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
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
Shares Allocation #2 Number of Shares: 375
Shareholder Name Address Period
Acland, Kate Louise
Director
Rd 1
Ashburton
7771
05 Oct 2017 - current
Shares Allocation #3 Number of Shares: 375
Shareholder Name Address Period
Acland, David Quaife
Individual
Rd1
Ashburton
7771
04 Jul 2016 - current

Historic shareholders

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
Location
Companies nearby
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