Golden Vineyards Limited (New Zealand Business Number 9429030881372) was launched on 16 Nov 2011. 4 addresses are in use by the company: 40A Westhaven Place, Redwoodtown, Blenheim, 7201 (type: registered, service). 33 Scott Street, Blenheim, Blenheim had been their registered address, until 25 Aug 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 33 shares (33% of shares), namely:
Karwal, Sukhbir (a director) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 67% of all shares (67 shares); it includes
Karwal, Sukhbir (a director) - located at Springlands, Blenheim. "Tavern operation - mainly drinking place" (ANZSIC H452050) is the category the Australian Bureau of Statistics issued to Golden Vineyards Limited. The Businesscheck database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 40a Westhaven Place, Redwoodtown, Blenheim, 7201 | Physical & registered & service | 25 Aug 2020 |
| 40a Westhaven Place, Redwoodtown, Blenheim, 7201 | Registered & service | 31 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Sukhbir Karwal
Springlands, Blenheim, 7201
Address used since 23 Mar 2017 |
Director | 28 May 2012 - current |
|
Marjit Singh
Blenheim, Blenheim, 7201
Address used since 16 Nov 2011 |
Director | 16 Nov 2011 - 29 May 2012 |
| Previous address | Type | Period |
|---|---|---|
| 33 Scott Street, Blenheim, Blenheim, 7201 | Registered | 13 Apr 2017 - 25 Aug 2020 |
| 31 Scott Street, Blenheim, Blenheim, 7201 | Registered | 28 Mar 2017 - 13 Apr 2017 |
| 59 High Street, Blenheim, Blenheim, 7201 | Physical | 16 Nov 2011 - 25 Aug 2020 |
| 59 High Street, Blenheim, Blenheim, 7201 | Registered | 16 Nov 2011 - 28 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Karwal, Sukhbir Director |
Springlands Blenheim 7201 |
29 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Karwal, Sukhbir Director |
Springlands Blenheim 7201 |
29 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Verma, Monika Individual |
Springlands Blenheim 7201 |
24 Jun 2013 - 21 May 2021 |
|
Singh, Marjit Individual |
Blenheim Blenheim 7201 |
16 Nov 2011 - 29 May 2012 |
|
Marjit Singh Director |
Blenheim Blenheim 7201 |
16 Nov 2011 - 29 May 2012 |
![]() |
Marlborough Rowing Charitable Trust Abel Properties Limited |
![]() |
Central Region Rowing Development Trust Abel Properties Limited |
![]() |
Over The Tracks Co-operative Trust P O Box 177 |
![]() |
Woodbourne Farm Limited 22 Scott Street |
![]() |
Workers Accommodation Marlborough Limited 22 Scott Street |
![]() |
Marlborough Sprayer Services Limited 22 Scott Street |
|
East Coast Inn Limited 9a Sinclair Street |
|
Clara International Limited 134 The Ridgeway |
|
Kadco Limited 70 Woodburn Drive |
|
13.33 Limited 324-326 Jackson Street |
|
Promo It Limited 193 Katherine Mansfield Drive |
|
Horse & Hound (2013) Limited 193 Katherine Mansfield Drive |