Allan Scott Wines & Estates Holdings Limited (issued an NZ business number of 9429038831829) was started on 25 Jun 1993. 5 addresess are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service). Allan Scott Wines and Estates Limited, 229 Jacksons Road, Blenheim had been their registered address, until 06 Oct 2021. Allan Scott Wines & Estates Holdings Limited used other names, namely: Allan Scott Wines & Estates Limited from 05 Oct 1993 to 18 Nov 1994, Scott Wines Holdings Limited (25 Jun 1993 to 05 Oct 1993). 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
Scott, Catherine Cecilia (an individual) located at Rd 3, Blenheim postcode 7273. In the second group, a total of 1 shareholder holds 26 per cent of all shares (26 shares); it includes
Scott, Allan Arrol (an individual) - located at Rd 3, Blenheim. Moving on to the third group of shareholders, share allotment (49 shares, 49%) belongs to 2 entities, namely:
Scott, Catherine Cecilia, located at Rd 3, Blenheim (an individual),
Scott, Allan Arrol, located at Rd 3, Blenheim (an individual). Businesscheck's data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
229 Jacksons Road, Rd 3, Blenheim, 7273 | Postal & office & delivery | 21 Apr 2020 |
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 15 Nov 2022
Rd 3, Blenheim, 7273
Address used since 12 Jul 2022
R D 3, Blenheim, 7273
Address used since 27 Apr 2016 |
Director | 08 Jul 1993 - current |
Catherine Cecilia Scott
Blenheim, 7273
Address used since 15 Nov 2022
Rd 3, Blenheim, 7273
Address used since 12 Jul 2022
R D 3, Blenheim, 7273
Address used since 27 Apr 2016 |
Director | 26 Sep 1994 - current |
Robert Harry Matthew
Waikanae, 5036
Address used since 26 Apr 2006 |
Director | 11 Jun 1999 - 20 Jul 2010 |
George Percival Walker
Christchurch, 8053
Address used since 11 Jun 1999 |
Director | 11 Jun 1999 - 30 Jun 2010 |
John Robert Buchanan
Milford, Auckland,
Address used since 14 Nov 1995 |
Director | 14 Nov 1995 - 11 Jun 1999 |
Paul Raymond Treacher
Mairangi Bay, Auckland,
Address used since 08 Jul 1993 |
Director | 08 Jul 1993 - 26 Sep 1994 |
Peter James Rowe
Parnell, Auckland,
Address used since 25 Jun 1993 |
Director | 25 Jun 1993 - 03 Dec 1993 |
Terry Michael Shagin
Blenheim,
Address used since 25 Jun 1993 |
Director | 25 Jun 1993 - 04 Oct 1993 |
229 Jacksons Road , Rd 3 , Blenheim , 7273 |
Previous address | Type | Period |
---|---|---|
Allan Scott Wines And Estates Limited, 229 Jacksons Road, Blenheim, 7273 | Registered & physical | 20 Sep 2017 - 06 Oct 2021 |
Allan Scott Wines, Jacksons Road, Blenheim | Physical | 01 Jul 1997 - 20 Sep 2017 |
Level 16, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Registered | 15 Dec 1995 - 15 Dec 1995 |
Allan Scott Wines, Jacksons Road, Blenheim | Registered | 15 Dec 1995 - 20 Sep 2017 |
19 George Street, Blenheim | Registered | 06 Aug 1993 - 15 Dec 1995 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Catherine Cecilia Individual |
Rd 3 Blenheim 7273 |
25 Jun 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Allan Arrol Individual |
Rd 3 Blenheim 7273 |
25 Jun 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Catherine Cecilia Individual |
Rd 3 Blenheim 7273 |
25 Jun 1993 - current |
Scott, Allan Arrol Individual |
Rd 3 Blenheim 7273 |
25 Jun 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
For Scott Family Trust; Allan Arrol Scott; Catherine Cecila Scott; Duncan Cotterill Nelson Trustee (2009) Ltd Other |
Duncan Cotterill Nelson Trustee (2009) 197 Bridge St, Nelson |
24 Apr 2009 - 19 Jan 2021 |
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 |