A E Sadd Limited (issued an NZ business number of 9429032018219) was incorporated on 29 Sep 1943. 5 addresess are currently in use by the company: 38 Vickerman Street, Grovetown, Blenheim, 7202 (type: registered, service). C/O Mr A E Sadd, Vickerman Street, Grovetown had been their registered address, up to 03 Dec 1998. 347500 shares are issued to 20 shareholders who belong to 20 shareholder groups. The first group is composed of 1 entity and holds 3333 shares (0.96% of shares), namely:
Vincent, Vicky Elizabeth (an individual) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 0.96% of all shares (3334 shares); it includes
Francis, Jenny Mary (an individual) - located at Waikawa, Picton. The next group of shareholders, share allotment (3333 shares, 0.96%) belongs to 1 entity, namely:
Sadd, Wendy Anne, located at Redwoodtown, Blenheim (an individual). "Holder investor farms and farm animals" (business classification L662070) is the classification the Australian Bureau of Statistics issued to A E Sadd Limited. The Businesscheck information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Vickerman Street, Grovetown | Physical & service | 25 Jun 1997 |
| Vickerman Street, Grovetown | Registered | 03 Dec 1998 |
| 38 Vickerman Street, Grovetown, Blenheim, 7202 | Office | 07 Nov 2022 |
| 38 Vickerman Street, Grovetown, Blenheim, 7202 | Registered & service | 12 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Janice Dawn Harvey
Rd 3, Blenheim, 7273
Address used since 13 Nov 2009 |
Director | 15 Nov 1976 - current |
|
Yvonne Clare Wratt
Rd 3, Blenheim, 7273
Address used since 01 Nov 2020
Grovetown, 7273
Address used since 29 Nov 2016 |
Director | 09 Feb 1996 - current |
|
Gaye Nicola Williamson
Blenheim, Blenheim, 7201
Address used since 01 Sep 2024
Rd 3, Blenheim, 7273
Address used since 15 Dec 2023 |
Director | 08 Dec 2023 - current |
|
Shona Claudine Wills
Rd 3, Blenheim, 7273
Address used since 08 Dec 2023 |
Director | 08 Dec 2023 - current |
|
Jennifer Mary Francis
Waikawa, Picton, 7220
Address used since 08 Dec 2023 |
Director | 08 Dec 2023 - current |
|
Wendy Anne Sadd
Redwoodtown, Blenheim, 7201
Address used since 01 Nov 2023
Blenheim, Blenheim, 7201
Address used since 01 Nov 2020
Blenheim, 7201
Address used since 08 Nov 2011 |
Director | 09 Feb 1996 - 20 Mar 2025 |
|
Lorraine Ailsa Pyne
Grovetown, Blenheim, 7202
Address used since 27 Nov 2019
Blenheim, 7201
Address used since 27 Nov 2015 |
Director | 25 Nov 1976 - 08 Dec 2023 |
|
Kevin Edward Sadd
Blenheim, Blenheim, 7201
Address used since 01 Nov 2020
Blenheim, 7201
Address used since 27 Nov 2015 |
Director | 25 Nov 1976 - 08 Dec 2023 |
|
Mavis Beryl Sadd
Blenheim,
Address used since 24 Mar 1998 |
Director | 24 Mar 1998 - 10 Jul 2007 |
|
Athol Edward Sadd
Grovetown,
Address used since 25 Nov 1976 |
Director | 25 Nov 1976 - 12 Dec 1997 |
|
Mavis Beryl Sadd
Grovetown,
Address used since 25 Nov 1976 |
Director | 25 Nov 1976 - 09 Feb 1996 |
| Type | Used since | |
|---|---|---|
| 38 Vickerman Street, Grovetown, Blenheim, 7202 | Registered & service | 12 Nov 2024 |
| Previous address | Type | Period |
|---|---|---|
| C/o Mr A E Sadd, Vickerman Street, Grovetown | Registered | 03 Dec 1998 - 03 Dec 1998 |
| C/-mr A E Sadd, Vickerman Street, Grovetown | Physical | 25 Jun 1997 - 25 Jun 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincent, Vicky Elizabeth Individual |
Northwood Christchurch 8051 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Jenny Mary Individual |
Waikawa Picton 7220 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sadd, Wendy Anne Individual |
Redwoodtown Blenheim 7201 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sadd, Wendy Anne Individual |
Redwoodtown Blenheim 7201 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincent, Vicky Elizabeth Individual |
Northwood Christchurch 8051 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Jenny Mary Individual |
Waikawa Picton 7220 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Jenny Mary Individual |
Waikawa Picton 7220 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sadd, Wendy Anne Individual |
Redwoodtown Blenheim 7201 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wills, Shona Claudine Individual |
Grovetown |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Linton Dean Individual |
Rd 3 Renwick 7273 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Jenny Mary Individual |
Waikawa Picton 7220 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williamson, Gaye Nicola Individual |
Blenheim Marlborough 7201 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincent, Vicky Elizabeth Individual |
Northwood Christchurch 8051 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sadd, Wendy Anne Individual |
Redwoodtown Blenheim 7201 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sadd, Wendy Anne Individual |
Redwoodtown Blenheim 7201 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincent, Vicky Elizabeth Individual |
Northwood Christchurch 8051 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williamson, Gaye Nicola Individual |
Blenheim Marlborough 7201 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wills, Shona Claudine Individual |
Grovetown |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Jenny Mary Individual |
Waikawa Picton 7220 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Linton Dean Individual |
Rd 3 Renwick 7273 |
29 Sep 1943 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sadd, Kevin Edward Individual |
Blenheim Blenheim 7201 |
29 Sep 1943 - 27 Feb 2025 |
|
Sadd, Kevin Edward Individual |
Blenheim Blenheim 7201 |
29 Sep 1943 - 27 Feb 2025 |
|
Sadd, Kevin Edward Individual |
Grovetown |
29 Sep 1943 - 27 Feb 2025 |
|
Sadd, Kevin Edward Individual |
Grovetown |
29 Sep 1943 - 27 Feb 2025 |
|
Sadd, Kevin Edward Individual |
Blenheim Blenheim 7201 |
29 Sep 1943 - 27 Feb 2025 |
|
Sadd, Kevin Edward Individual |
Blenheim Blenheim 7201 |
29 Sep 1943 - 27 Feb 2025 |
|
Harvey, Janice Dawn Individual |
Grovetown |
29 Sep 1943 - 18 Jan 2006 |
|
Harvey, Janice Dawn Individual |
Grovetown |
29 Sep 1943 - 18 Jan 2006 |
|
Harvey, Janice Dawn Individual |
Grovetown |
29 Sep 1943 - 18 Jan 2006 |
|
Harvey, Janice Dawn Individual |
Rd 3 Blenheim 7273 |
29 Sep 1943 - 18 Jan 2006 |
|
Harvey, Janice Dawn Individual |
Grovetown |
29 Sep 1943 - 18 Jan 2006 |
|
Wratt, Yvonne Clare Individual |
Grovetown |
29 Sep 1943 - 17 Mar 2006 |
|
Wratt, Yvonne Clare Individual |
Grovetown |
29 Sep 1943 - 17 Mar 2006 |
|
Wratt, Yvonne Clare Individual |
Grovetown |
29 Sep 1943 - 17 Mar 2006 |
|
Sadd, Shriley Lorraine Individual |
Grovetown |
29 Sep 1943 - 17 Mar 2006 |
|
Sadd, Mavis Beryl Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Sadd, Mavis Beryl Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Sadd, Mavis Beryl Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Pyne, Lorraine Ailsa Individual |
Blenheim Blenheim 7201 |
29 Sep 1943 - 17 Mar 2006 |
|
Pyne, Lorraine Ailsa Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Pyne, Lorraine Ailsa Individual |
Grovetown Blenheim 7202 |
29 Sep 1943 - 17 Mar 2006 |
|
Pyne, Lorraine Ailsa Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Pyne, Lorraine Ailsa Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Sadd, Mavis Beryl Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Pyne, Lorraine Ailsa Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Sadd, Shirley Lorraine Individual |
Grovetown |
29 Sep 1943 - 17 Mar 2006 |
|
Maxted, Rex Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Harvey, Neville Douglas Individual |
Grovetown |
29 Sep 1943 - 17 Mar 2006 |
|
Pyne, Anthony Kenneth Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Pyne, Lorraine Ailsa Individual |
2 Scotston Grove Blenheim |
30 Jun 2008 - 27 Jun 2010 |
|
Harvey, Janice Dawn Individual |
Mills & Ford Road Grovetown |
30 Jun 2008 - 30 Jun 2008 |
|
Maxted, Rex Individual |
Blenheim |
29 Sep 1943 - 17 Mar 2006 |
|
Sadd, Kevin Edward Individual |
Vickerman Street Grovetown |
30 Jun 2008 - 27 Jun 2010 |
![]() |
Grovetown School Parent Support Group Incorporated C/o Grovetown School |
![]() |
Two Jays Vineyard Limited 215 Vickerman Street |
![]() |
A N Andrews Spraying Limited 227 Vickerman Street |
![]() |
Winberige Farm Limited 15 Ross Lane |
![]() |
Knight Plumbing Limited 14 Knights Lane |
![]() |
Ted Hutchison Machinery Limited 85 Vickerman Street |
|
Okari Limited 29 Wallace Street |
|
Adcock Properties Limited 20 Oxford Street |
|
Nel Farms Limited The Todd Building |
|
Arnold Holdings Limited 8 Sefton Street |
|
Apiary Land Holdings Limited 4 Nikau Road |
|
Wairau Bar Wines Limited 9 Little Sydney Road |