Scott Base Vineyard Limited (issued an NZ business number of 9429035285281) was incorporated on 14 Jul 2004. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). Jacksons Road, Rd3, Blenheim had been their registered address, until 06 Oct 2021. Scott Base Vineyard Limited used other aliases, namely: Scott Mount Michael Trustee Company Limited from 14 Jul 2004 to 05 Nov 2009. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 4900 shares (49 per cent of shares), namely:
Scott, Allan Arrol (a director) located at Blenheim postcode 7273,
Scott, Catherine Cecilia (an individual) located at Blenheim postcode 7273. In the second group, a total of 1 shareholder holds 26 per cent of all shares (2600 shares); it includes
Scott, Allan Arrol (a director) - located at Blenheim. The third group of shareholders, share allocation (2500 shares, 25%) belongs to 1 entity, namely:
Scott, Catherine Cecilia, located at Blenheim (an individual). "Grape growing" (ANZSIC A013110) is the category the ABS issued Scott Base Vineyard Limited. Businesscheck's database was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 06 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Allan Arrol Scott
Blenheim, 7273
Address used since 14 Nov 2022 |
Director | 14 Jul 2004 - current |
Allan Arroll Scott
Blenheim, Marlborough, 7273
Address used since 08 Mar 2016 |
Director | 14 Jul 2004 - current |
Joshua Benjamin Scott
Witherlea, Blenheim, 7201
Address used since 20 Oct 2010 |
Director | 14 Jul 2004 - 09 Aug 2011 |
George Percival Walker
Christchurch, 8053
Address used since 14 Jul 2004 |
Director | 14 Jul 2004 - 29 Oct 2010 |
Previous address | Type | Period |
---|---|---|
Jacksons Road, Rd3, Blenheim | Registered | 01 Aug 2006 - 06 Oct 2021 |
Jacksons Road Rd3, Blenheim | Physical | 27 Feb 2006 - 06 Oct 2021 |
Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Registered | 07 Apr 2005 - 01 Aug 2006 |
Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Physical | 07 Apr 2005 - 27 Feb 2006 |
Allan Arroll Scott, Jacksons Road, R D 3, Blenheim | Physical | 14 Jul 2004 - 07 Apr 2005 |
C/-allan Arroll Scott, Jacksons Road, R D 3, Blenheim | Registered | 14 Jul 2004 - 07 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Allan Arrol Director |
Blenheim 7273 |
14 Nov 2022 - current |
Scott, Catherine Cecilia Individual |
Blenheim 7273 |
14 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Allan Arrol Director |
Blenheim 7273 |
14 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Catherine Cecilia Individual |
Blenheim 7273 |
14 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan Cotterill Nelson Trustee (2009) Limited Shareholder NZBN: 9429032426045 Company Number: 2202438 Entity |
Nelson 7010 |
18 Nov 2009 - 15 Jul 2021 |
Scott, Allan Arroll Individual |
Blenheim 7273 |
14 Jul 2004 - 14 Nov 2022 |
Scott, Allan Arroll Individual |
Blenheim |
14 Jul 2004 - 14 Nov 2022 |
Scott, Allan Arroll Individual |
Blenheim |
14 Jul 2004 - 14 Nov 2022 |
Scott, Allan Arroll Individual |
Blenheim 7273 |
14 Jul 2004 - 14 Nov 2022 |
Duncan Cotterill Nelson Trustee (2009) Limited Shareholder NZBN: 9429032426045 Company Number: 2202438 Entity |
Nelson 7010 |
18 Nov 2009 - 15 Jul 2021 |
Dew & Company Trustee Services Limited Shareholder NZBN: 9429037618179 Company Number: 953407 Entity |
14 Jul 2004 - 27 Jun 2010 | |
Walker, George Percival Individual |
Blenheim |
14 Jul 2004 - 27 Jun 2010 |
Dew & Company Trustee Services Limited Shareholder NZBN: 9429037618179 Company Number: 953407 Entity |
14 Jul 2004 - 27 Jun 2010 |
Allan Scott Vineyards Limited Jacksons Road |
|
Willowhaugh Enterprises Limited Jacksons Road |
|
Vicarage Lane Wines Limited 131 Hammerichs Road |
|
South Island Vintners Limited 309 Rapaura Road |
|
Marlborough Tanks Limited 309 Rapaura Road |
|
Antmoore Brands Limited 309 Rapaura Road |
Ants Nest Vineyard Limited 309 Rapaura Road |
Wine Limited 31 Alma Street North |
Anika's Happy Farm Limited 191 Bells Road |
Harborne Vineyard Limited 166 Mills & Ford Road |
Kaituna Hills Limited 61 Mclauchlan Street |
Northridge Estate Limited Level 2 Youell House |