Winstanley Kerridge Trustees (2004) Limited (issued a New Zealand Business Number of 9429035312697) was incorporated on 14 Jul 2004. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, up until 29 May 2017. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
Sinclair, Graham Neil (an individual) located at Witherlea, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Morrow, Hamish William (an individual) - located at Witherlea, Blenheim. The next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Forsyth, Craig Alexander John, located at Rd 3, Blenheim (an individual). Businesscheck's information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Craig Alexander John Forsyth
Rd 3, Blenheim, 7273
Address used since 25 Feb 2010 |
Director | 14 Jul 2004 - current |
Graham Neil Sinclair
Witherlea, Blenheim, 7201
Address used since 26 Jan 2015 |
Director | 01 Apr 2005 - current |
Michael Vaughan Harris
Springlands, Blenheim, 7201
Address used since 14 Jan 2014 |
Director | 01 Apr 2009 - current |
Hamish William Morrow
Witherlea, Blenheim, 7201
Address used since 17 Jun 2019
Witherlea, Blenheim, 7201
Address used since 01 Jul 2016
Witherlea, Blenheim, 7201
Address used since 06 Jul 2017 |
Director | 01 Apr 2013 - current |
Mathew Brian John Kerr
Springlands, Blenheim, 7201
Address used since 25 Feb 2010
Rd 3, Spring Creek, 7273
Address used since 30 Nov 2017 |
Director | 14 Jul 2004 - 30 Jun 2023 |
Gregory John King
Grovetown, Blenheim, 7202
Address used since 14 Jul 2004 |
Director | 14 Jul 2004 - 01 Apr 2013 |
Peter James Forrest
Blenheim,
Address used since 14 Jul 2004 |
Director | 14 Jul 2004 - 01 Apr 2009 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 02 Mar 2016 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 08 Mar 2011 - 02 Mar 2016 |
Winstanley Kerridge Limited, 22 Scott Street, Blenheim | Registered & physical | 14 Jul 2004 - 08 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Sinclair, Graham Neil Individual |
Witherlea Blenheim 7201 |
28 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrow, Hamish William Individual |
Witherlea Blenheim 7201 |
02 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Forsyth, Craig Alexander John Individual |
Rd 3 Blenheim 7273 |
14 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Michael Vaughan Individual |
Springlands Blenheim 7201 |
08 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Mathew Brian John Individual |
Springlands Blenheim 7201 |
14 Jul 2004 - 03 Jul 2023 |
King, Gregory John Individual |
Grovetown Blenheim |
14 Jul 2004 - 02 Apr 2013 |
Forrest, Peter James Individual |
Blenheim |
14 Jul 2004 - 28 Feb 2006 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |