Allan Scott Vineyards Limited (NZBN 9429039700070) was launched on 03 Oct 1986. 5 addresess are in use by the company: Jacksons Road, Rd3, Blenheim (type: registered, physical). Walker Davey Limited, 3Rd Floor, Spicer House, 148 Victoria Street, Christchurch had been their physical address, until 27 Sep 2006. Allan Scott Vineyards Limited used other aliases, namely: Horticorp Management Limited from 03 Oct 1986 to 19 Mar 1997. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Scott, Allan Arrol (an individual) located at Rd 3, Blenheim postcode 7273. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Scott, Catherine Cecilia (an individual) - located at Rd 3, Blenheim. "Vineyard operation" (ANZSIC A013120) is the classification the ABS issued to Allan Scott Vineyards Limited. The Businesscheck data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Allan Scott Wines & Estates Ltd, Jacksons Road, Rd3, Blenheim | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 20 Sep 2006 |
Jacksons Road, Rd3, Blenheim | Registered & physical & service | 27 Sep 2006 |
Name and Address | Role | Period |
---|---|---|
Catherine Cecilia Scott
Blenheim, 7273
Address used since 17 Nov 2022
Rd 3, Blenheim, 7273
Address used since 28 Jul 2022
Rapaura, Marlborough, 7273
Address used since 18 Sep 2015 |
Director | 03 Oct 1986 - current |
Allan Arrol Scott
Blenheim, 7273
Address used since 17 Nov 2022
Rd 3, Blenheim, 7273
Address used since 28 Jul 2022
Rapaura, Marlborough, 7273
Address used since 01 Sep 2015 |
Director | 03 Oct 1986 - current |
Previous address | Type | Period |
---|---|---|
Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch | Physical & registered | 21 Feb 2005 - 27 Sep 2006 |
Spocer House, 3rd Floor, 148 Victoria Street, Christchurch | Physical | 21 Feb 2005 - 21 Feb 2005 |
Spicer House, 3rd Floor, 148 Victoria Street, Christchurch | Physical & registered | 21 Feb 2005 - 21 Feb 2005 |
C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch | Physical & registered | 07 Oct 2004 - 21 Feb 2005 |
C/o A A Scott, Jacksons Road, Rapaura, Blenheim | Registered | 18 Jun 1997 - 07 Oct 2004 |
C/- A A Scott, Jacksons Road, Rapaura, Blanheim | Physical | 18 Jun 1997 - 07 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Allan Arrol Individual |
Rd 3 Blenheim 7273 |
03 Oct 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Catherine Cecilia Individual |
Rd 3 Blenheim 7273 |
03 Oct 1986 - current |
Willowhaugh Enterprises Limited Jacksons Road |
|
Vicarage Lane Wines Limited 131 Hammerichs Road |
|
South Island Vintners Limited 309 Rapaura Road |
|
Marlborough Tanks Limited 309 Rapaura Road |
|
Antmoore Brands Limited 309 Rapaura Road |
|
Renwick Investments Limited 309 Rapaura Road |
Flowerday Contracting Limited 38 Mills And Ford Road |
Mokis Land Limited 59 Selmes Road |
Calmar Cherries Limited 38 Alma Street |
Riverlands Viticulture Limited 73 Alfred Street |
Struthers Grape Company Limited Level 2, Youell House, |
The New Zealand Ginseng Company Limited 213 Paynters Road |