Allan Scott Wines & Estates Limited (NZBN 9429038780837) was registered on 18 Feb 1993. 5 addresess are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service). 229 Jacksons Road, Rd 3, Blenheim had been their physical address, until 06 Oct 2021. Allan Scott Wines & Estates Limited used other names, namely: Catherines Field Limited from 01 Sep 1993 to 16 Nov 1994, Mount Riley Wines & Estates Limited (18 Feb 1993 to 01 Sep 1993). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Allan Scott Wines & Estates Holdings Limited (an entity) located at Mayfield, Blenheim postcode 7201. "Wine mfg" (business classification C121450) is the category the Australian Bureau of Statistics issued to Allan Scott Wines & Estates Limited. Businesscheck's data was last updated on 16 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 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & service & registered | 06 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Allan Arrol Scott
Blenheim, 7273
Address used since 17 Nov 2022
Rd 3, Blenheim, 7273
Address used since 14 Jul 2022
Blenheim, 7273
Address used since 12 Sep 2017
R D 3, Blenheim, 7247
Address used since 01 Sep 2015 |
Director | 18 Feb 1993 - current |
Victoria Catherine Scott
Rd 3, Blenheim, 7273
Address used since 20 Oct 2010 |
Director | 20 Oct 2010 - 28 Sep 2021 |
Sara Elizabeth Scott
Rd 3, Blenheim, 7273
Address used since 08 Oct 2013 |
Director | 20 Oct 2010 - 28 Sep 2021 |
Joshua Benjiman Allan Scott
Witherlea, Blenheim, 7201
Address used since 20 Oct 2010 |
Director | 20 Oct 2010 - 28 Sep 2021 |
Paul James Steere
Britannia Heights, Nelson, 7010
Address used since 13 Oct 2013 |
Director | 25 May 2012 - 28 Sep 2021 |
Catherine Cecilia Scott
R D 3, Blenheim,
Address used since 18 Feb 1993 |
Director | 18 Feb 1993 - 26 Mar 2014 |
Robert Harry Matthew
16 Mahara Place, Waikanae, Kapiti Coast,
Address used since 20 Sep 2006 |
Director | 17 Apr 2002 - 20 Jul 2010 |
George Percival Walker
Burnside, Christchurch, 8053
Address used since 17 Apr 2002 |
Director | 17 Apr 2002 - 30 Jun 2010 |
John Robert Buchanan
Milford, Auckland,
Address used since 14 Nov 1995 |
Director | 14 Nov 1995 - 06 Mar 1998 |
Previous address | Type | Period |
---|---|---|
229 Jacksons Road, Rd 3, Blenheim, 7273 | Physical & registered | 20 Sep 2017 - 06 Oct 2021 |
Jacksons Road, Rd3, Blenheim | Physical & registered | 27 Sep 2006 - 20 Sep 2017 |
Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch | Physical & registered | 21 Feb 2005 - 27 Sep 2006 |
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 | Registered & physical | 07 Oct 2004 - 21 Feb 2005 |
Jacksons Road, Rd3, Blenheim | Physical & registered | 01 Jul 1997 - 07 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Allan Scott Wines & Estates Holdings Limited Shareholder NZBN: 9429038831829 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
13 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Allan Arrol Individual |
R D 3 Blenheim |
18 Feb 1993 - 13 Feb 2014 |
Allan Scott Wines & Estate Other |
18 Feb 1993 - 13 Feb 2014 | |
Null - Allan Scott Wines & Estate Other |
18 Feb 1993 - 13 Feb 2014 |
Willowhaugh Enterprises Limited Jacksons Road |
|
Allan Scott Vineyards Limited Jacksons 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 |
Vicarage Lane Wines Limited 131 Hammerichs Road |
Whitehaven Wine Company Limited 39 Pauls Road |
Severne Street Wine Company Limited 31 Severne Street |
Vine & Wine Limited 74b Lakings Road |
Te Whare Ra Wines Limited 56 Anglesea Street |
Y2kx Collective Limited 300 Ben Morven Road |