Yealands Estate Limited (issued a business number of 9429034324479) was launched on 31 Jan 2006. 5 addresess are currently in use by the company: 534 Seaview Road, Seddon, Marlborough, 7285 (type: office, delivery). Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 had been their physical address, up to 22 Dec 2010. Yealands Estate Limited used more aliases, namely: Clifford Bay Developments Limited from 31 Jan 2006 to 21 Feb 2006. 57904789 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 57904789 shares (100 per cent of shares), namely:
Yealands Wine Group Limited (an entity) located at Seddon, Seddon postcode 7285. "Vineyard operation" (ANZSIC A013120) is the classification the ABS issued Yealands Estate Limited. Businesscheck's database was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
534 Seaview Road, Seddon, Marlborough, 7285 | Physical & service & registered | 22 Dec 2010 |
534 Seaview Road, Seddon, Marlborough, 7285 | Office & delivery & postal | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Mark Alan Hamilton
Epsom, Auckland, 1023
Address used since 22 Mar 2021 |
Director | 22 Mar 2021 - current |
Bridget Coates
Auckland Central, Auckland, 1010
Address used since 22 Mar 2022 |
Director | 22 Mar 2022 - current |
Timothy James Cosgrove
Hataitai, Wellington, 6021
Address used since 16 Jun 2023 |
Director | 16 Jun 2023 - current |
Christopher Jonathan Ross
Parnell, Auckland, 1052
Address used since 14 Aug 2023 |
Director | 14 Aug 2023 - current |
Matthew John Thomson
Springlands, Blenheim, 7201
Address used since 19 Sep 2016 |
Director | 19 Sep 2016 - 22 Aug 2023 |
Deborah Marie Selby
Rd 1, Waikanae, 5581
Address used since 22 Mar 2021 |
Director | 22 Mar 2021 - 22 Aug 2023 |
David Dew
Blenheim, Blenheim, 7201
Address used since 04 Apr 2019
Blenheim, Blenheim, 7201
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 21 Feb 2022 |
Peter Joseph Radich
Rd 2, Blenheim, 7272
Address used since 19 Oct 2015 |
Director | 19 Oct 2015 - 15 Jun 2020 |
Peter James Forrest
Witherlea, Blenheim, 7201
Address used since 19 Sep 2016 |
Director | 19 Sep 2016 - 27 Mar 2020 |
Kenneth John Forrest
Witherlea, Blenheim, 7201
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 23 Dec 2019 |
Peter Wayne Maurice Yealands
Rd 1, Seddon, 7285
Address used since 04 Apr 2017 |
Director | 21 Feb 2006 - 30 Jun 2018 |
John Shewan
Khandallah, Wellington, 6035
Address used since 19 Oct 2015 |
Director | 19 Oct 2015 - 07 Dec 2016 |
Miriam Joan Radich
Rd 3, Blenheim, 7273
Address used since 21 Aug 2014 |
Director | 21 Aug 2014 - 16 Aug 2016 |
Cameron Philip Watson
Blenheim,
Address used since 31 Jan 2006 |
Director | 31 Jan 2006 - 22 Feb 2006 |
534 Seaview Road , Seddon , Marlborough , 7285 |
Previous address | Type | Period |
---|---|---|
Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 | Physical & registered | 11 Jun 2008 - 22 Dec 2010 |
22 Scott Street, Blenheim | Physical & registered | 31 Jan 2006 - 11 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Yealands Wine Group Limited Shareholder NZBN: 9429041824825 Entity (NZ Limited Company) |
Seddon Seddon 7285 |
02 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 Entity |
Seddon Marlborough 7285 |
14 Dec 2010 - 02 Jul 2018 |
Yealands Trustee Company Limited Shareholder NZBN: 9429034753705 Company Number: 1637297 Entity |
20 Mar 2006 - 14 Dec 2010 | |
Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 Entity |
Seddon Marlborough 7285 |
14 Dec 2010 - 02 Jul 2018 |
Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 Entity |
Seddon Marlborough 7285 |
14 Dec 2010 - 02 Jul 2018 |
Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 Entity |
Seddon Marlborough 7285 |
14 Dec 2010 - 02 Jul 2018 |
Watson, Cameron Philip Individual |
Blenheim |
31 Jan 2006 - 27 Jun 2010 |
Yealands, Peter Wayne Maurice Individual |
Seddon |
20 Mar 2006 - 14 Dec 2010 |
Yealands Trustee Company Limited Shareholder NZBN: 9429034753705 Company Number: 1637297 Entity |
20 Mar 2006 - 14 Dec 2010 |
Name | Marlborough Lines Limited |
Type | Ltd |
Ultimate Holding Company Number | 614888 |
Country of origin | NZ |
Address |
1 - 3 Alfred Street Blenheim |
Yealands Estate Wines Limited 534 Seaview Road |
|
Yealands Estate Wines(australia) Limited 534 Seaview Road |
|
Yealands Estate Wines (usa) Limited 534 Seaview Road |
|
Yealands Wine Group Limited 534 Seaview Road |
|
P H Redwood & Co Limited 671 Seaview Road |
|
Cable Station Limited 353 Cable Station Road |
Hille Vineyard Limited Level 1, 19-21 Maxwell Road |
Brawn Vineyard Estates Limited 45 Queen Street |
Mojo Vineyards Limited 2 Alfred Street |
Envydale Terraces Limited 2 Alfred Street |
Red Cow Partnership Limited 2 Alfred Street |
Hardings Estate Limited 2 Alfred Street |