General information

Allan Scott Wines & Estates Limited

Type: NZ Limited Company (Ltd)
9429038780837
New Zealand Business Number
608289
Company Number
Registered
Company Status
C121450 - Wine Mfg
Industry classification codes with description

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
Contact info
64 3 5729054
Phone (Phone)
sonia@allanscott.co.nz
Email
www.allanscott.com
Website
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
24 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Allan Scott Wines & Estates Holdings Limited
Shareholder NZBN: 9429038831829
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
13 Feb 2014 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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