General information

Delta Lake Limited

Type: NZ Limited Company (Ltd)
9429036068371
New Zealand Business Number
1285802
Company Number
Registered
Company Status

Delta Lake Limited (issued an NZ business identifier of 9429036068371) was incorporated on 10 Apr 2003. 4 addresses are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, up until 21 Jan 2022. Delta Lake Limited used more names, namely: Delta Dam Company Limited from 10 Apr 2003 to 11 Oct 2005. 2000000 shares are allotted to 74 shareholders who belong to 39 shareholder groups. The first group consists of 2 entities and holds 14701 shares (0.74% of shares), namely:
Healy, Rebecca Louise (an individual) located at Renwick postcode 7271,
Healy, Michael Brendon (an individual) located at Renwick postcode 7271. When considering the second group, a total of 2 shareholders hold 0.91% of all shares (18146 shares); it includes
Bell, Angela (an individual) - located at Rd 1, Renwick,
Bell, Robin Antony (an individual) - located at Rd 1, Renwick. Moving on to the next group of shareholders, share allocation (80242 shares, 4.01%) belongs to 1 entity, namely:
Houghton, Huma, located at Rd 1, Renwick (an individual). Our information was last updated on 13 Mar 2024.

Current address Type Used since
58 Arthur Street, Blenheim, 7201 Registered & physical & service 21 Jan 2022
58 Arthur Street, Blenheim, 7201 Registered & service 15 Feb 2023
Directors
Name and Address Role Period
Richard James Morrison
Rd 1, Renwick, 7271
Address used since 17 Sep 2020
Director 17 Sep 2020 - current
Dean Michael Mcloughlin
Rd 1, Renwick, 7271
Address used since 11 Oct 2021
Director 11 Oct 2021 - current
Jonathan Stewart Marfell
Renwick, Renwick, 7204
Address used since 07 Sep 2023
Director 07 Sep 2023 - current
Christopher Michael Murphy
Renwick, 7271
Address used since 07 Sep 2023
Director 07 Sep 2023 - current
Henry William Sydney Dowler
Renwick, 7271
Address used since 13 Sep 2023
Director 13 Sep 2023 - current
Daniel John Quinn
Rd 1, Renwick, 7271
Address used since 13 Oct 2022
Director 13 Oct 2022 - 06 Nov 2023
Nadine Ann Worley
Renwick, 7271
Address used since 14 Sep 2017
Director 14 Sep 2017 - 24 Aug 2023
Yvonne Veronika Williams
Rd 1, Renwick, 7271
Address used since 21 Oct 2021
Director 21 Oct 2021 - 11 Aug 2023
Frederic Yves Rene Escalle
Rd 1, Blenheim, 7271
Address used since 05 Feb 2016
Director 05 Feb 2016 - 11 Oct 2022
Marius Jacobus Kennedy
Renwick, 7271
Address used since 30 Aug 2018
Director 30 Aug 2018 - 15 Dec 2021
Willem Paul Beekman
Rd 1, Renwick, 7271
Address used since 12 Sep 2019
Director 12 Sep 2019 - 17 Aug 2021
Michael Brendon Healy
Renwick, 7271
Address used since 12 Sep 2019
Director 12 Sep 2019 - 04 Feb 2021
Cameron Hunter Doig
Rd 1, Blenheim, 7271
Address used since 12 Feb 2015
Director 09 May 2014 - 17 Sep 2020
Warren Mcnabb
Rd 1, Blenheim, 7271
Address used since 09 May 2014
Director 09 May 2014 - 12 Sep 2019
Stephen John Bradley
Rd 1, Blenheim, 7271
Address used since 25 Feb 2010
Director 19 May 2009 - 30 Aug 2018
Daniel Piko Rangi Hook
Woodbourne, Blenheim, 7206
Address used since 14 Sep 2017
Director 14 Sep 2017 - 30 May 2018
Benedict Wickham
Grovetown, Blenheim, 7202
Address used since 19 Mar 2008
Director 19 Mar 2008 - 13 Aug 2015
Neil David Charles-jones
Yelverton, Blenheim, 7201
Address used since 12 Feb 2015
Director 10 Apr 2003 - 18 May 2015
Ronald Graham Stewart
Blenheim,
Address used since 08 Feb 2005
Director 10 Apr 2003 - 19 May 2009
Addresses
Previous address Type Period
65 Seymour Street, Blenheim, 7201 Registered & physical 10 Sep 2019 - 21 Jan 2022
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Physical & registered 25 Aug 2015 - 10 Sep 2019
22 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 08 Mar 2011 - 25 Aug 2015
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim Physical & registered 10 Apr 2003 - 08 Mar 2011
Financial Data
Financial info
2000000
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14701
Shareholder Name Address Period
Healy, Rebecca Louise
Individual
Renwick
7271
21 Feb 2024 - current
Healy, Michael Brendon
Individual
Renwick
7271
10 Jun 2016 - current
Shares Allocation #2 Number of Shares: 18146
Shareholder Name Address Period
Bell, Angela
Individual
Rd 1
Renwick
7271
26 Feb 2024 - current
Bell, Robin Antony
Individual
Rd 1
Renwick
7271
26 Feb 2024 - current
Shares Allocation #3 Number of Shares: 80242
Shareholder Name Address Period
Houghton, Huma
Individual
Rd 1
Renwick
7271
07 Nov 2023 - current
Shares Allocation #4 Number of Shares: 21046
Shareholder Name Address Period
Moxham, Jenny Louise
Individual
Rd 1
Renwick
7271
13 Dec 2023 - current
Moxham, David Martin
Individual
Rd 1
Renwick
7271
13 Dec 2023 - current
Shares Allocation #5 Number of Shares: 22187
Shareholder Name Address Period
Rollinson, Penelope Ann
Individual
Rd 1
Renwick
7271
09 Oct 2023 - current
Bishop, Stephen Phillip Pascoe
Individual
Rd 1
Renwick
7271
09 Oct 2023 - current
Shares Allocation #6 Number of Shares: 16345
Shareholder Name Address Period
Hemsley, Paula Marie
Individual
Rd 1
Renwick
7271
29 Aug 2023 - current
Hemsley, Steven Scott
Individual
Rd 1
Renwick
7271
02 Sep 2020 - current
Shares Allocation #7 Number of Shares: 80360
Shareholder Name Address Period
Larsen, Lynda Jane Craig
Individual
Rd 1
Renwick
7271
03 Jul 2023 - current
Larsen, Peter
Individual
Rd 1
Renwick
7271
30 Jun 2023 - current
Shares Allocation #8 Number of Shares: 17402
Shareholder Name Address Period
Woodley, Susan Mary
Individual
Renwick
7271
08 Oct 2020 - current
Woodley, David Allan
Individual
Renwick
7271
08 Oct 2020 - current
Wisheart Macnab & Partners Trustee Company Limited
Shareholder NZBN: 9429034823729
Entity (NZ Limited Company)
Blenheim
Blenheim
7201
08 Oct 2020 - current
Shares Allocation #9 Number of Shares: 93534
Shareholder Name Address Period
Lansdowne Lifestyle Limited
Shareholder NZBN: 9429033456003
Entity (NZ Limited Company)
Rd 1
Wairau Valley
7271
24 Mar 2022 - current
Shares Allocation #10 Number of Shares: 20962
Shareholder Name Address Period
Wardle, Christine Mary
Individual
Rd 1
Renwick
7271
20 Dec 2022 - current
Wardle, Edward Carlisle
Individual
Rd 1
Renwick
7271
20 Dec 2022 - current
Shares Allocation #11 Number of Shares: 18860
Shareholder Name Address Period
Fuller, Robyn Mary
Individual
Rd 1
Renwick
7271
19 Aug 2022 - current
Temple Trustees Limited
Shareholder NZBN: 9429036370313
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
19 Aug 2022 - current
Fuller, Paul David
Individual
Rd 1
Renwick
7271
19 Aug 2022 - current
Shares Allocation #12 Number of Shares: 262214
Shareholder Name Address Period
Meadowcroft, John Clarke
Individual
Springlands
Blenheim
7201
13 Oct 2022 - current
Gower, Jennifer Kathryn
Individual
Springlands
Blenheim
7201
13 Oct 2022 - current
Shares Allocation #13 Number of Shares: 87833
Shareholder Name Address Period
Fry, Glenys Anne
Individual
Rd 1
Blenheim
7271
10 Feb 2016 - current
Shares Allocation #14 Number of Shares: 109038
Shareholder Name Address Period
Wratt, Fiona Kimberley
Individual
Rd 3
Blenheim
7273
24 Mar 2022 - current
Wratt, Yvonne Clare
Individual
Rd 3
Blenheim
7273
24 Aug 2006 - current
Shares Allocation #15 Number of Shares: 16590
Shareholder Name Address Period
Stanfield, Allison Joy
Individual
Renwick
7271
05 Mar 2022 - current
Stanfield, Charles William
Individual
Renwick
7271
05 Mar 2022 - current
Shares Allocation #16 Number of Shares: 80272
Shareholder Name Address Period
Quinn, Daniel John
Individual
Rd 1
Renwick
7271
31 Jan 2022 - current
Quinn, Jennifer Rosemary
Individual
Rd 1
Renwick
7271
31 Jan 2022 - current
Shares Allocation #17 Number of Shares: 17019
Shareholder Name Address Period
Wadsworth, Benjamin Robert
Individual
Renwick
7271
11 Nov 2021 - current
Wadsworth, Philippa Dorothy Ada
Individual
Renwick
7271
11 Nov 2021 - current
Shares Allocation #18 Number of Shares: 16831
Shareholder Name Address Period
Maltesen, Julie Elizabeth
Individual
Rd 1
Renwick
7271
01 Jul 2014 - current
Maltesen, Karl Johan
Individual
Rd 1
Renwick
7271
01 Jul 2014 - current
Shares Allocation #19 Number of Shares: 19916
Shareholder Name Address Period
Dowler, Henry William Sydney
Individual
Renwick
7271
06 Apr 2021 - current
Dowler, Lynn Heather
Individual
Renwick
7271
06 Apr 2021 - current
Shares Allocation #20 Number of Shares: 17074
Shareholder Name Address Period
Elliffe, Chris David
Individual
Rd 1
Renwick
7271
02 Sep 2020 - current
Elliffe, Phillipa Ruth
Individual
Rd 1
Renwick
7271
02 Sep 2020 - current
Shares Allocation #21 Number of Shares: 86683
Shareholder Name Address Period
Stocker, Regan Trevor
Individual
Renwick
7271
11 Jan 2007 - current
Shares Allocation #22 Number of Shares: 29992
Shareholder Name Address Period
Morrison, Richard James
Individual
Renwick
7271
19 Nov 2019 - current
Morrison, Brydie Jane
Individual
Renwick
7271
19 Nov 2019 - current
Shares Allocation #23 Number of Shares: 17469
Shareholder Name Address Period
Osborne, Marcus Duncan
Individual
Rd 1
Renwick
7271
01 Nov 2013 - current
Osborne, Sharon
Individual
Rd 1
Renwick
7271
05 Nov 2013 - current
Shares Allocation #24 Number of Shares: 16004
Shareholder Name Address Period
Joyce, Amanda Jane
Individual
Renwick
Blenheim
7271
10 Jun 2016 - current
Joyce, Gregory Hector
Individual
Renwick
Blenheim
7271
10 Jun 2016 - current
Shares Allocation #25 Number of Shares: 109123
Shareholder Name Address Period
Grant, Jane Susan
Individual
Renwick
7271
28 Sep 2018 - current
Inkson, Wayne David
Individual
Renwick
7271
28 Sep 2018 - current
Shares Allocation #26 Number of Shares: 20827
Shareholder Name Address Period
Marfell, Jonathan Stewart
Individual
Renwick
Renwick
7204
31 May 2019 - current
Gardiner, Melissa Tracy
Individual
Renwick
Renwick
7204
31 May 2019 - current
Shares Allocation #27 Number of Shares: 17789
Shareholder Name Address Period
Cooper, Krystle
Individual
Renwick
7271
10 Dec 2019 - current
Cooper, Fraser
Individual
Renwick
7271
10 Dec 2019 - current
Shares Allocation #28 Number of Shares: 17077
Shareholder Name Address Period
Murphy, Christine Frances
Individual
Renwick
7271
14 Feb 2018 - current
Murphy, Christopher Michael
Individual
Renwick
7271
14 Feb 2018 - current
Shares Allocation #29 Number of Shares: 80777
Shareholder Name Address Period
Dillon, Sarah Elizabeth
Individual
Rd 1
Blenheim
7271
09 Dec 2011 - current
O'brien, Martin Richard
Individual
Rd 1
Blenheim
7271
09 Dec 2011 - current
Shares Allocation #30 Number of Shares: 80733
Shareholder Name Address Period
Jackson, Peter John
Individual
Rd 1
Renwick
7271
22 Sep 2014 - current
Worley, Nadine Ann
Individual
Rd 1
Renwick
7271
22 Sep 2014 - current
Shares Allocation #31 Number of Shares: 93534
Shareholder Name Address Period
David, Kathryn Jean
Individual
Renwick
7271
14 Feb 2018 - current
Mcloughlin, Dean Michael
Individual
Renwick
7271
14 Feb 2018 - current
Shares Allocation #32 Number of Shares: 25248
Shareholder Name Address Period
Escalle, Anne Veronique Marie Belmas
Individual
Rd 1
Renwick
7271
11 Mar 2013 - current
Escalle, Frederic Yves Rene
Individual
Rd 1
Renwick
7271
28 Feb 2013 - current
Shares Allocation #33 Number of Shares: 197827
Shareholder Name Address Period
Qwil Investments (nz) Pty Limited
Other (Other)
6 O'connell Street,
Sydney
2000
14 Apr 2014 - current
Shares Allocation #34 Number of Shares: 84793
Shareholder Name Address Period
Linssen, Ann-sofie Kristina
Individual
Renwick
7271
30 Oct 2018 - current
Linssen, Robert Edward
Individual
Renwick
7271
30 Oct 2018 - current
Shares Allocation #35 Number of Shares: 16236
Shareholder Name Address Period
Newman Valk, Anna Janelle
Individual
Rd 1
Renwick
7271
19 Jun 2017 - current
Valk, Matthew Ian
Individual
Rd 1
Renwick
7271
19 Jun 2017 - current
Shares Allocation #36 Number of Shares: 16835
Shareholder Name Address Period
Ready, Janine Lesley
Individual
Rd 1
Renwick
7271
01 Feb 2019 - current
Ready, Cameron James
Individual
Rd 1
Renwick
7271
01 Feb 2019 - current
Shares Allocation #37 Number of Shares: 24398
Shareholder Name Address Period
Lacey, Jocelyn Helen
Individual
5 Brooks Way, Kalgoorlie
Western Australia
6430
31 May 2019 - current
Shares Allocation #38 Number of Shares: 16895
Shareholder Name Address Period
Beekman, Claudette
Individual
Rd 1
Renwick
7271
04 Feb 2019 - current
Beekman, Willem Paul
Individual
Rd 1
Renwick
7271
04 Feb 2019 - current
Shares Allocation #39 Number of Shares: 17188
Shareholder Name Address Period
Hughes, Brittany
Individual
Renwick
7271
09 Aug 2019 - current
Patchett, Stephen Ryan
Individual
Renwick
7271
09 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Doig, Claire Margaret
Individual
Renwick
7204
11 Mar 2013 - 26 Feb 2024
Doig, Cameron Hunter
Individual
Rd 1
Renwick
7271
28 Feb 2013 - 26 Feb 2024
Sangster, Rebecca Louise
Individual
Renwick
7271
10 Jun 2016 - 21 Feb 2024
Mcnabb, Lowri
Individual
Rd 1
Renwick
7271
05 Jun 2023 - 30 Jun 2023
Rodda, Mark Trevor
Individual
Cottlesloe Wa 6011
Australia
17 Apr 2008 - 28 Oct 2020
Mcglen, Michelle June
Individual
Rd 1
Blenheim
7271
10 Jun 2016 - 28 Sep 2018
Herkt, Keith Jason
Individual
Blenheim
28 Feb 2008 - 14 Feb 2018
Lancaster, Margaret Anne
Individual
Otaihanga
Paraparaumu
5036
28 Feb 2008 - 04 Jul 2017
Hildyard, Bryan John
Individual
Witherlea
Blenheim
7201
28 Feb 2008 - 19 Jun 2017
Delany, Lynley Joy
Individual
Rd 1
Blenheim
7271
18 Nov 2015 - 10 Apr 2017
Palmer, Bryan Herbert
Individual
Rd 3
Blenheim
7273
22 Apr 2013 - 10 Jun 2016
Pavey, Daniel William Fulton
Individual
Jacksons Road
Rd 3, Blenheim
28 Feb 2008 - 22 Sep 2014
Ingersoll, Zara Christine
Individual
Blenheim
7271
07 Aug 2018 - 13 Dec 2023
Vanstone, Craig Larry
Individual
Blenheim
7271
07 Aug 2018 - 13 Dec 2023
Barrowman, Christine Lynn
Individual
Renwick
Renwick
7204
04 Sep 2014 - 29 Oct 2015
Williams, Yvonne Veronika
Individual
Rd 1
Renwick
7271
05 Oct 2020 - 07 Nov 2023
Williams, Ronald Steven
Individual
Rd 1
Renwick
7271
05 Oct 2020 - 07 Nov 2023
Giles, Margaret Lorraine
Individual
Rd 1
Renwick
7271
05 Mar 2022 - 09 Oct 2023
Giles, Arthur John
Individual
Rd 1
Renwick
7271
05 Mar 2022 - 09 Oct 2023
Craig, Lynda Jane
Individual
Rd 1
Renwick
7271
30 Jun 2023 - 03 Jul 2023
Accolade Wines New Zealand Limited
Shareholder NZBN: 9429030052567
Company Number: 4661159
Entity
Riverlands, Rd4
Blenheim
7274
05 Feb 2016 - 13 Oct 2022
Fry, Christopher Rex
Individual
Rd 1
Blenheim
7271
10 Feb 2016 - 17 Jun 2022
Skudder, Paula Marie
Individual
Rd 1
Renwick
7271
02 Sep 2020 - 29 Aug 2023
Farnell, Maureen Frances
Individual
Rd 1
Blenheim
7271
10 Apr 2017 - 24 Mar 2022
Farnell, David John
Individual
Rd 1
Blenheim
7271
10 Apr 2017 - 24 Mar 2022
Vivian, Joann
Individual
Rd 1
Renwick
7271
18 Feb 2020 - 31 Jan 2022
Tredinnick, Paul
Individual
R D 1
Blenheim
7271
10 Sep 2013 - 19 Nov 2019
Campbell, Liane Patricia
Individual
Claremont Wa 6010
Australia
17 Apr 2008 - 19 Nov 2019
Stocker, Trevor James
Individual
Rd 6
Blenheim
28 Feb 2008 - 22 Dec 2017
Taylor, Michael Stephen
Individual
Rd 1
Blenheim
28 Feb 2008 - 12 Dec 2017
Taylor, Barbara Loraine
Individual
Rd 1
Blenheim
28 Feb 2008 - 12 Dec 2017
Wickham, Benedict David
Individual
Grovetown
Blenheim
7202
24 Aug 2006 - 05 Feb 2016
Clark, David Julian
Individual
Blenheim
Blenheim
7201
24 Aug 2006 - 05 Feb 2016
Marlborough Development Company Limited
Shareholder NZBN: 9429037722227
Company Number: 933616
Entity
10 Apr 2003 - 31 Mar 2015
Mcnabb, Warren Boyce
Individual
Rd 1
Blenheim
7271
19 Dec 2013 - 30 Jun 2023
Mcnabb, Warren Boyce
Individual
Rd 1
Blenheim
7271
19 Dec 2013 - 30 Jun 2023
Wain & Naysmith Trustees No9 Limited
Shareholder NZBN: 9429031248860
Company Number: 3243527
Entity
Blenheim
Blenheim
7201
19 Dec 2013 - 05 Jun 2023
Armstrong, Alison Jane
Individual
Woodbourne
Blenheim
7206
22 Dec 2017 - 01 Feb 2019
New Zealand Vineyard Estates Limited
Shareholder NZBN: 9429036599721
Company Number: 1192911
Entity
24 Aug 2006 - 14 Apr 2014
Mark Trevor Rodda, Catherine Mary Murphy And Kenepuru Blue Pty Limited
Other
Cottesloe
Western Australia
6011
28 Oct 2020 - 11 Nov 2021
Jones, Ceridwen Veronica
Individual
Rd 1
Blenheim
7271
24 Aug 2006 - 05 Oct 2020
Monteith, Vanessa Margaret
Individual
Rd 1
Renwick
7271
18 Apr 2017 - 02 Sep 2020
Mora, Charlene Anne
Individual
Motueka
Motueka
7120
09 Mar 2015 - 10 Dec 2019
Tredinnick, Paul
Individual
R D 1
Blenheim
7271
10 Sep 2013 - 19 Nov 2019
Girling, Sarah Ann Siddons
Individual
Redwoodtown
Blenheim
7201
12 Feb 2015 - 30 Oct 2018
Girling, Hugh William
Individual
Redwoodtown
Blenheim
7201
12 Feb 2015 - 30 Oct 2018
Tucker, Renee Casey
Individual
Breakfast Point
Nsw
2137
10 Jun 2016 - 11 Jul 2018
Tucker, Guy Patrick
Individual
Breakfast Point
Nsw
2137
10 Jun 2016 - 11 Jul 2018
Lingham, David
Individual
Rd 4
Blenheim
7274
05 Jun 2012 - 05 Oct 2017
Mvl Marlborough Limited
Shareholder NZBN: 9429036063857
Company Number: 1286505
Entity
24 Aug 2006 - 12 Feb 2015
Wickham, Frances Mary
Individual
Grovetown
Blenheim
7202
24 Aug 2006 - 05 Feb 2016
Bradley, Stephen John
Individual
Rd 1
Blenheim
7271
24 Aug 2006 - 05 Oct 2020
Tredinnick, Louise Yvonne
Individual
Renwick
Blenheim
7271
18 Jan 2018 - 19 Nov 2019
Hook, Nicolle Sheree
Individual
Woodbourne
Blenheim
7206
05 Oct 2017 - 07 Aug 2018
Hook, Daniel Piko Rangi
Individual
Woodbourne
Blenheim
7206
05 Oct 2017 - 07 Aug 2018
Stocker, Raenis Anne
Individual
Rd 6
Blenheim
28 Feb 2008 - 22 Dec 2017
Hildyard, Carol Joy
Individual
Witherlea
Blenheim
7201
28 Feb 2008 - 19 Jun 2017
Delany, Keith Richard
Individual
Rd 1
Blenheim
7271
18 Nov 2015 - 10 Apr 2017
Charles-jones, Neil David
Individual
Yelverton
Blenheim
7201
31 Mar 2015 - 10 Feb 2016
Scott, Victoria Catherine
Individual
Jacksons Road
Rd 3, Blenheim
28 Feb 2008 - 22 Sep 2014
Muir, Roger David
Individual
Rd 2
Darfield
7572
23 Apr 2013 - 10 Sep 2013
Mason, Rachel Kylie
Individual
Rd 1
Renwick
7271
13 Sep 2013 - 20 Dec 2022
Fairweather, David Raoul
Individual
Rd 1
Renwick
7271
10 Sep 2013 - 20 Dec 2022
Stocker Holdings Limited
Shareholder NZBN: 9429033637549
Company Number: 1904485
Entity
08 Apr 2019 - 09 Aug 2019
Stocker Holdings Limited
Shareholder NZBN: 9429033637549
Company Number: 1904485
Entity
Rd 6
Blenheim
7276
31 Mar 2015 - 14 Feb 2018
Stokesay Holdings Limited
Shareholder NZBN: 9429032018677
Company Number: 118533
Entity
Mayfield
Blenheim
7201
28 Feb 2008 - 08 Oct 2020
Stokesay Holdings Limited
Shareholder NZBN: 9429032018677
Company Number: 118533
Entity
Mayfield
Blenheim
7201
28 Feb 2008 - 08 Oct 2020
Stokesay Holdings Limited
Shareholder NZBN: 9429032018677
Company Number: 118533
Entity
Mayfield
Blenheim
7201
28 Feb 2008 - 08 Oct 2020
Lateral Trustees 1002 Limited
Shareholder NZBN: 9429030184503
Company Number: 4484118
Entity
12 Dec 2017 - 18 Feb 2020
Carpenter, Tammie Alyse
Individual
Springlands
Blenheim
7201
04 Jul 2017 - 18 Dec 2019
Trouvino Limited
Shareholder NZBN: 9429033248622
Company Number: 1965665
Entity
Mayfield
Blenheim
7201
31 Mar 2015 - 31 May 2019
Lambie, Anna Maree
Individual
Unit 4, Amuri Park,
Christchurch
8013
26 Mar 2015 - 10 Jun 2016
D M Building Limited
Shareholder NZBN: 9429036493326
Company Number: 1211085
Entity
30 Jul 2008 - 05 Jun 2012
Wilson, Toni Gay
Individual
Blenheim
12 Dec 2006 - 08 Nov 2007
Accolade Wines New Zealand Limited
Shareholder NZBN: 9429030052567
Company Number: 4661159
Entity
Riverlands, Rd4
Blenheim
7274
05 Feb 2016 - 13 Oct 2022
Pemberton, Theresa Jane
Individual
76 High Street
Blenheim
28 Feb 2008 - 09 Dec 2011
Kennedy, Marius Jacobus
Individual
Witherlea
Blenheim
7201
29 Oct 2015 - 05 Mar 2022
Stocker Holdings Limited
Shareholder NZBN: 9429033637549
Company Number: 1904485
Entity
Rd 6
Blenheim
7276
08 Apr 2019 - 09 Aug 2019
Harvey, Janice Dawn
Individual
Rd 3
Blenheim
7273
24 Aug 2006 - 24 Mar 2022
Trouvino Limited
Shareholder NZBN: 9429033248622
Company Number: 1965665
Entity
Mayfield
Blenheim
7201
31 Mar 2015 - 31 May 2019
Lindell Vineyard Limited
Shareholder NZBN: 9429033679990
Company Number: 1897498
Entity
28 Feb 2008 - 10 Feb 2016
Johns, Edward William
Individual
76 High Street
Blenheim
7201
31 Mar 2015 - 05 Feb 2016
Nuku, Christine Lynn
Individual
Rd 1
Renwick
7271
10 Feb 2016 - 05 Mar 2022
Kennedy, Claudia Caroline
Individual
Witherlea
Blenheim
7201
29 Oct 2015 - 05 Mar 2022
Barton, Francois
Individual
Rd 1
Renwick
7271
18 Feb 2020 - 31 Jan 2022
Murphy, Catherine Mary
Individual
Cottlesloe Wa 6011
Australia
17 Apr 2008 - 28 Oct 2020
Leov, Victoria Jane
Individual
Waltham
Christchurch
8023
11 Mar 2014 - 18 Nov 2015
Nuku, Douglas Takere Kiritowha
Individual
Renwick
Renwick
7204
04 Sep 2014 - 29 Oct 2015
Stokesay Holdings Limited
Shareholder NZBN: 9429032018677
Company Number: 118533
Entity
Mayfield
Blenheim
7201
28 Feb 2008 - 08 Oct 2020
Stokesay Holdings Limited
Shareholder NZBN: 9429032018677
Company Number: 118533
Entity
Mayfield
Blenheim
7201
28 Feb 2008 - 08 Oct 2020
Trouvino Limited
Shareholder NZBN: 9429033248622
Company Number: 1965665
Entity
Mayfield
Blenheim
7201
31 Mar 2015 - 31 May 2019
Kerr, Sarah Rachel
Individual
Blenheim
Blenheim
7201
12 Nov 2013 - 10 Jun 2016
Marks, Simon Ross
Individual
Rd 2
Darfield
7572
23 Apr 2013 - 10 Sep 2013
Harman, Andrew Grant
Individual
Rd 2
Fairhall
7272
11 Jul 2018 - 06 Apr 2021
Campbell, Alan Neville
Individual
Claremont Wa 6010
Australia
17 Apr 2008 - 28 Oct 2020
Goodenough, Lynn
Individual
Rd 3
Blenheim
7273
08 Nov 2007 - 05 Oct 2017
Palmer, Helen Jean
Individual
Rd 3
Blenheim
7273
22 Apr 2013 - 10 Jun 2016
Harman, Evonne Elizabeth
Individual
Rd 2
Fairhall
7272
11 Jul 2018 - 06 Apr 2021
Armstrong, Andrew Keith
Individual
Woodbourne
Blenheim
7206
22 Dec 2017 - 01 Feb 2019
New Zealand Vineyard Estates Limited
Shareholder NZBN: 9429036599721
Company Number: 1192911
Entity
24 Aug 2006 - 14 Apr 2014
Bill Banham International Pty Ltd
Other
24 Aug 2006 - 19 Dec 2013
Pemberton, Clinton Ross
Individual
Rd 1
Blenheim
28 Feb 2008 - 09 Dec 2011
Monteith, Zane Robert
Individual
Rd 1
Renwick
7271
18 Apr 2017 - 02 Sep 2020
Campbell, Alan Neville
Individual
Claremont Wa 6010
Australia
17 Apr 2008 - 28 Oct 2020
White, Dudley James
Individual
Renwick
Renwick
7204
09 Mar 2015 - 10 Dec 2019
Lingham, Janette Kaye
Individual
Rd 4
Blenheim
7274
05 Jun 2012 - 05 Oct 2017
Kerr, Stuart Maurice
Individual
Blenheim
Blenheim
7201
11 Nov 2013 - 10 Jun 2016
Murphy, Catherine Mary
Individual
Cottlesloe Wa 6011
Australia
17 Apr 2008 - 28 Oct 2020
Leov, Justin Frank
Individual
Waltham
Christchurch
8023
11 Mar 2014 - 18 Nov 2015
Stokesay Holdings Limited
Shareholder NZBN: 9429032018677
Company Number: 118533
Entity
Mayfield
Blenheim
7201
28 Feb 2008 - 08 Oct 2020
Lateral Trustees 1002 Limited
Shareholder NZBN: 9429030184503
Company Number: 4484118
Entity
Auckland
1010
12 Dec 2017 - 18 Feb 2020
Carpenter, Tony Allan
Individual
Springlands
Blenheim
7201
04 Jul 2017 - 18 Dec 2019
Unsworth, Craig John
Individual
Rd 1
Blenheim
7271
10 Jun 2016 - 28 Sep 2018
Ogino, Takako
Individual
Rd 1
Renwick
7271
05 Oct 2017 - 19 Aug 2022
Nuku, Douglas Takere Kiritowha
Individual
Rd 1
Renwick
7271
10 Feb 2016 - 05 Mar 2022
Rodda, Mark Trevor
Individual
Cottlesloe Wa 6011
Australia
17 Apr 2008 - 28 Oct 2020
Muir, Nicola Ann
Individual
Rd 2
Darfield
7572
23 Apr 2013 - 10 Sep 2013
D M Building Limited
Shareholder NZBN: 9429036493326
Company Number: 1211085
Entity
30 Jul 2008 - 05 Jun 2012
Mvl Marlborough Limited
Shareholder NZBN: 9429036063857
Company Number: 1286505
Entity
24 Aug 2006 - 12 Feb 2015
Lambie, Andrew James
Individual
125 High Street
Blenheim
7201
26 Mar 2015 - 10 Jun 2016
Stocker Holdings Limited
Shareholder NZBN: 9429033637549
Company Number: 1904485
Entity
Rd 6
Blenheim
7276
31 Mar 2015 - 14 Feb 2018
Null - Bill Banham International Pty Ltd
Other
24 Aug 2006 - 19 Dec 2013
Wilson, Brendon Malcolm
Individual
Blenheim
12 Dec 2006 - 08 Nov 2007
Neil David Charles-jones
Director
Yelverton
Blenheim
7201
31 Mar 2015 - 10 Feb 2016
Lindell Vineyard Limited
Shareholder NZBN: 9429033679990
Company Number: 1897498
Entity
28 Feb 2008 - 10 Feb 2016
Marlborough Development Company Limited
Shareholder NZBN: 9429037722227
Company Number: 933616
Entity
10 Apr 2003 - 31 Mar 2015
Location
Companies nearby
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House