General information

Lower Waihopai Dam Limited

Type: NZ Limited Company (Ltd)
9429036301744
New Zealand Business Number
1244789
Company Number
Registered
Company Status

Lower Waihopai Dam Limited (issued a New Zealand Business Number of 9429036301744) was registered on 11 Oct 2002. 3 addresses are currently in use by the company: 65 Seymour Street, Blenheim (type: registered, physical). C/- S W Startup, Chartered Accountants, 43 High Street, Blenheim had been their registered address, up to 07 Jul 2005. Lower Waihopai Dam Limited used other names, namely: Lower Waihopai Dam Limited from 11 Oct 2002 to 10 Oct 2005. 2663 shares are issued to 26 shareholders who belong to 23 shareholder groups. The first group consists of 2 entities and holds 16 shares (0.6% of shares), namely:
Bridget Barnsley (an individual) located at Rd 6, Blenheim,
Michael Barnsley (an individual) located at Rd 6, Blenheim. In the second group, a total of 1 shareholder holds 4.99% of all shares (133 shares); it includes
Moonee Property Limited (an entity) - located at Level 2 Youell House, 1 Hutcheson Street, Blenheim, Null. Next there is the 3rd group of shareholders, share allocation (173 shares, 6.5%) belongs to 1 entity, namely:
Bryan Johnson, located at Rd 6, Blenheim (an individual). Businesscheck's data was last updated on 28 Jul 2020.

Current address Type Used since
Leslie & O'donnell Limited, 65 Seymour Street, Blenheim Other (Address for Records) 30 Jun 2005
65 Seymour Street, Blenheim Registered & physical 07 Jul 2005
Leslie & O'donnell Limited, 65 Seymour Street, Blenheim Other (Address For Share Register) 07 Jul 2005
Directors
Name and Address Role Period
Damien Yvon
Renwick, Renwick, 7204
Address used since 25 Nov 2014
Director 07 Nov 2008 - current
Stephen John Bradley
Rd 1, Blenheim, 7271
Address used since 13 Sep 2013
Director 13 Sep 2013 - current
Rengasamy Balasubramaniam
Springlands, Blenheim, 7201
Address used since 08 May 2015
Director 08 May 2015 - current
Peter John Macdonald
Riversdale, Blenheim, 7201
Address used since 17 Oct 2016
Rd 2, Renwick, 7272
Address used since 10 Sep 2019
Director 17 Oct 2016 - current
Cameron Hunter Doig
Rd 1, Renwick, 7271
Address used since 12 Sep 2017
Director 12 Sep 2017 - current
Thomas Jospeh Molloy
Rd 2, Fairhall, 7272
Address used since 12 Sep 2017
Director 12 Sep 2017 - current
Matthew James Duggan
Blenheim, Blenheim, 7201
Address used since 08 Jan 2020
Director 08 Jan 2020 - current
Tracy Jeanette Taylor
Rd 2, Renwick, 7272
Address used since 08 Jan 2020
Director 08 Jan 2020 - current
Nicholas Jamie Cowan Hunter
Renwick, Renwick, 7204
Address used since 30 Apr 2018
Director 30 Apr 2018 - 19 Jun 2019
Timothy Joseph Molloy
Rd 2, Fairhall, 7272
Address used since 12 Sep 2017
Director 12 Sep 2017 - 04 Apr 2019
Colin Derek Baker
Rd 1, Blenheim, 7271
Address used since 21 Sep 2006
Director 21 Sep 2006 - 02 Nov 2017
Andrew Brent Murray
Rd 1, Blenheim, 7271
Address used since 28 Sep 2011
Director 11 Oct 2002 - 12 Sep 2017
Stephen Ross Dempster
Springlands, Blenheim, 7201
Address used since 16 Sep 2011
Director 16 Sep 2011 - 16 Dec 2016
Brendan James Ryan
Rd 6, Blenheim, 7276
Address used since 29 Sep 2009
Director 11 Oct 2002 - 17 Oct 2016
Blair Gibbs
Rd 2, Blenheim, 7272
Address used since 29 Sep 2009
Director 11 Oct 2002 - 13 Sep 2013
Michael Edward Poff
Redwoodtown, Blenheim, 7201
Address used since 29 Sep 2009
Director 07 Nov 2008 - 28 Sep 2010
Fergus John Murray
Blenheim, 7201
Address used since 25 Sep 2008
Director 06 Dec 2004 - 16 Sep 2010
Patrick Aylmer Rattray
Waihopai Valley, R D 6, Blenheim,
Address used since 11 Oct 2002
Director 11 Oct 2002 - 07 Nov 2008
Ronald Graham Stewart
Blenheim, 7201
Address used since 26 Sep 2006
Director 11 Oct 2002 - 07 Nov 2008
Sally Raats
Blenheim,
Address used since 06 Dec 2004
Director 06 Dec 2004 - 21 Sep 2006
Owen Bruce Davidson
R D 6, Blenheim,
Address used since 11 Oct 2002
Director 11 Oct 2002 - 06 Dec 2004
Addresses
Previous address Type Period
C/- S W Startup, Chartered Accountants, 43 High Street, Blenheim Registered & physical 11 Oct 2002 - 07 Jul 2005
Financial Data
Financial info
2663
Total number of Shares
September
Annual return filing month
09 Sep 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 16
Shareholder Name Address Period
Bridget Marguerite Barnsley
Individual
Rd 6
Blenheim
14 Nov 2005 - current
Michael Sion Barnsley
Individual
Rd 6
Blenheim
14 Nov 2005 - current
Shares Allocation #2 Number of Shares: 133
Shareholder Name Address Period
Moonee Property Limited
Shareholder NZBN: 9429037013325
Entity (NZ Limited Company)
Level 2 Youell House
1 Hutcheson Street, Blenheim
Null
26 Nov 2012 - current
Shares Allocation #3 Number of Shares: 173
Shareholder Name Address Period
Bryan Ewart Johnson
Individual
Rd 6
Blenheim
14 Nov 2005 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Murray Downs Limited
Shareholder NZBN: 9429032014143
Entity (NZ Limited Company)
Blenheim
14 Nov 2005 - current
Shares Allocation #5 Number of Shares: 26
Shareholder Name Address Period
Patrick Aylmer Rattray
Individual
Waihopai Valley,
Rd 6, Blenheim
14 Nov 2005 - current
Shares Allocation #6 Number of Shares: 6
Shareholder Name Address Period
Gary Phillip Smith
Individual
Rd 1
Blenheim
19 Jan 2007 - current
Shares Allocation #7 Number of Shares: 76
Shareholder Name Address Period
Cloudy Bay Vineyards Limited
Shareholder NZBN: 9429039848574
Entity (NZ Limited Company)
Blenheim
14 Oct 2014 - current
Shares Allocation #8 Number of Shares: 20
Shareholder Name Address Period
Lawson's Dry Hills Wines Limited
Shareholder NZBN: 9429038662911
Entity (NZ Limited Company)
Blenheim
23 May 2013 - current
Shares Allocation #9 Number of Shares: 32
Shareholder Name Address Period
Jackson Estate Limited
Shareholder NZBN: 9429039428615
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
14 Oct 2014 - current
Shares Allocation #10 Number of Shares: 13
Shareholder Name Address Period
Giesen Holdings Limited
Shareholder NZBN: 9429046145529
Entity (NZ Limited Company)
Hei Hei
Christchurch
8042
09 Aug 2017 - current
Shares Allocation #11 Number of Shares: 128
Shareholder Name Address Period
Brendon James Ryan
Individual
Rd 6
Blenheim
14 Nov 2005 - current
Shares Allocation #12 Number of Shares: 13
Shareholder Name Address Period
Waiharakeke Vineyards Limited
Shareholder NZBN: 9429036976836
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
14 Nov 2005 - current
Shares Allocation #13 Number of Shares: 71
Shareholder Name Address Period
Saint Clair Estate Wines Limited
Shareholder NZBN: 9429037355012
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
18 Sep 2007 - current
Shares Allocation #14 Number of Shares: 20
Shareholder Name Address Period
Windrush Vineyard Limited
Shareholder NZBN: 9429033188386
Entity (NZ Limited Company)
Redwoodtown
Blenheim
7201
04 Jul 2008 - current
Shares Allocation #15 Number of Shares: 13
Shareholder Name Address Period
Rathgen Development Limited
Shareholder NZBN: 9429032010145
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
08 Jun 2009 - current
Shares Allocation #16 Number of Shares: 20
Shareholder Name Address Period
Mary Colette Ryan
Individual
Waihopai Valley Road Rd 6
Blenheim
7276
23 May 2013 - current
Brendon James Ryan
Individual
Rd 6
Blenheim
14 Nov 2005 - current
Shares Allocation #17 Number of Shares: 37
Shareholder Name Address Period
Hunter's Wines (nz) Limited
Shareholder NZBN: 9429040350356
Entity (NZ Limited Company)
Blenheim
27 Nov 2013 - current
Shares Allocation #18 Number of Shares: 800
Shareholder Name Address Period
Delta Lake Limited
Shareholder NZBN: 9429036068371
Entity (NZ Limited Company)
1 Hutcheson Street
Blenheim
7201
19 Jan 2007 - current
Shares Allocation #19 Number of Shares: 30
Shareholder Name Address Period
Quattour Vineyard Limited
Shareholder NZBN: 9429036518104
Entity (NZ Limited Company)
Nelson
Nelson
7010
19 Jan 2007 - current
Shares Allocation #20 Number of Shares: 26
Shareholder Name Address Period
Sacred Hill Marlborough Vineyards Limited
Shareholder NZBN: 9429035928997
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
23 May 2013 - current
Shares Allocation #21 Number of Shares: 600
Shareholder Name Address Period
Delegat Limited
Shareholder NZBN: 9429039373946
Entity (NZ Limited Company)
Auckland
18 Mar 2015 - current
Shares Allocation #22 Number of Shares: 6
Shareholder Name Address Period
Berwick Hallam Day Taylor
Individual
Remuera
Auckland
1050
18 Mar 2016 - current
Triangle Investments Limited
Shareholder NZBN: 9429038577154
Entity (NZ Limited Company)
2 Osterley Way, Manukau
Auckland
2104
18 Mar 2016 - current
Shares Allocation #23 Number of Shares: 204
Shareholder Name Address Period
Qwil Investments (nz) Pty Limited
Shareholder NZBN: 9429030257795
Entity (NZ Limited Company)
188 Quay Street
Auckland
Null 1010
07 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Jocelyn Esmae Ellin
Individual
Dog Point Road
Blenheim
30 Jan 2006 - 30 Apr 2008
Patrick Aylmer Rattray
Individual
Blenheim
11 Oct 2002 - 20 Sep 2005
Edward William Johns
Individual
59 High Street
Blenheim
14 Nov 2005 - 29 Oct 2015
Ecoagman Limited
Shareholder NZBN: 9429036148332
Company Number: 1272567
Entity
14 Nov 2005 - 30 Jan 2006
Marlborough Development Company Limited
Shareholder NZBN: 9429037722227
Company Number: 933616
Entity
16 Jun 2005 - 27 Jul 2015
Somerset Services Limited
Shareholder NZBN: 9429038120664
Company Number: 850466
Entity
14 Nov 2005 - 07 Feb 2008
Moonee Property Limited
Shareholder NZBN: 9429037011536
Company Number: 1115060
Entity
14 Nov 2005 - 26 Nov 2012
New Zealand Vineyard Estates Limited
Shareholder NZBN: 9429036599721
Company Number: 1192911
Entity
19 Jan 2007 - 07 May 2014
The Dam Vineyard Company Limited
Shareholder NZBN: 9429035284253
Company Number: 1534692
Entity
30 Apr 2008 - 14 Oct 2014
Matakana Estate Limited
Shareholder NZBN: 9429034678497
Company Number: 1655252
Entity
27 Jul 2015 - 27 Jul 2015
Delta Vineyard Limited
Shareholder NZBN: 9429035035473
Company Number: 1586383
Entity
24-26 Pollen Street
Ponsonby, Auckland
27 Jul 2015 - 11 Sep 2019
Edward Morley Ellen
Individual
Dog Point Road
Blenheim
30 Jan 2006 - 30 Apr 2008
Carolyn Helen Smith
Individual
Rd 1
Blenheim
12 Oct 2007 - 18 Mar 2016
Giesen Wines Limited
Shareholder NZBN: 9429037415549
Company Number: 1004906
Entity
14 Nov 2005 - 09 Aug 2017
Stuart Montgomery Mcpherson
Individual
Blenheim
14 Nov 2005 - 04 Jul 2008
Matakana Estate Limited
Shareholder NZBN: 9429034678497
Company Number: 1655252
Entity
27 Jul 2015 - 27 Jul 2015
The Dam Vineyard Company Limited
Shareholder NZBN: 9429035284253
Company Number: 1534692
Entity
30 Apr 2008 - 14 Oct 2014
Somerset Services Limited
Shareholder NZBN: 9429038120664
Company Number: 850466
Entity
14 Nov 2005 - 07 Feb 2008
Ecoagman Limited
Shareholder NZBN: 9429036148332
Company Number: 1272567
Entity
14 Nov 2005 - 30 Jan 2006
Moonee Property Limited
Shareholder NZBN: 9429037011536
Company Number: 1115060
Entity
14 Nov 2005 - 26 Nov 2012
New Zealand Vineyard Estates Limited
Shareholder NZBN: 9429036599721
Company Number: 1192911
Entity
19 Jan 2007 - 07 May 2014
Bernard Geoffrey Rowe
Individual
Blenheim
11 Oct 2002 - 20 Sep 2005
Adrienne Dawn Mcpherson
Individual
Blenheim
14 Nov 2005 - 04 Jul 2008
Marlborough Development Company Limited
Shareholder NZBN: 9429037722227
Company Number: 933616
Entity
16 Jun 2005 - 27 Jul 2015
The Delta Wine Company Limited
Shareholder NZBN: 9429036859108
Company Number: 1146108
Entity
Blenheim
Blenheim
7201
19 Jan 2007 - 06 Sep 2018
Location
Companies nearby