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 06 May 2025.
| 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 |
|
Valley Road Holdings 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, |