Tinpot Hut Wines Limited (issued an NZBN of 9429035477877) was started on 19 Mar 2004. 10 addresess are in use by the company: 2A Opawa Street, Blenheim, Blenheim, 7201 (type: postal, office). 65 Seymour Street, Blenheim had been their physical address, up to 25 Sep 2019. Tinpot Hut Wines Limited used other names, namely: Stopbanks Wines Limited from 19 Mar 2004 to 16 Jun 2009. 200000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 50000 shares (25% of shares), namely:
Blank Canvas Wines Limited (an entity) located at Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 50000 shares); it includes
Turner, Fiona Kay (an individual) - located at Rd 3, Blenheim. The 3rd group of shareholders, share allocation (100000 shares, 50%) belongs to 1 entity, namely:
Liberty Wines Limited, located at New Covent Garden Food Market, London Sw8 5Ll, England (an other). Businesscheck's information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
65 Seymour Street, Blenheim | Other (Address For Share Register) | 22 Jun 2009 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Records & other (Address For Share Register) & shareregister | 17 Sep 2019 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & registered & service | 25 Sep 2019 |
2a Opawa Street, Blenheim, Blenheim, 7201 | Postal & office & delivery & invoice | 24 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
David G. | Director | 19 Mar 2004 - current |
Matthew John Thomson
Blenheim, 7201
Address used since 30 Jun 2015 |
Director | 19 Mar 2004 - current |
Fiona Kay Turner
Rd 3, Blenheim, 7273
Address used since 23 Jun 2014 |
Director | 01 May 2007 - current |
Andrew K. | Director | 21 May 2019 - current |
Gary W. | Director | 02 May 2007 - 21 May 2019 |
Type | Used since | |
---|---|---|
2a Opawa Street, Blenheim, Blenheim, 7201 | Postal & office & delivery & invoice | 24 Jul 2020 |
2a Opawa Street , Blenheim , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
65 Seymour Street, Blenheim | Physical & registered | 29 Jun 2009 - 25 Sep 2019 |
C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141 | Physical & registered | 23 Jul 2008 - 29 Jun 2009 |
C/-peter Blacklaws Chartered Accountant, 1st Floor 454 Colombo Street, Sydenham, Christchurch | Registered & physical | 08 May 2007 - 23 Jul 2008 |
65 Dillons Point Road, Blenheim | Physical & registered | 29 Jun 2006 - 08 May 2007 |
S W Startup, 43 High Street, Blenheim | Physical & registered | 19 Mar 2004 - 29 Jun 2006 |
Shareholder Name | Address | Period |
---|---|---|
Blank Canvas Wines Limited Shareholder NZBN: 9429037862756 Entity (NZ Limited Company) |
Blenheim 7201 |
19 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Fiona Kay Individual |
Rd 3 Blenheim 7273 |
26 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Liberty Wines Limited Other (Other) |
New Covent Garden Food Market London Sw8 5ll, England |
19 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hyperion Wines Limited Other |
19 Mar 2004 - 27 Jun 2010 | |
Null - Hyperion Wines Limited Other |
19 Mar 2004 - 27 Jun 2010 |
Port Underwood Contracting Services Limited 65 Seymour Street |
|
Pjs Investments 2013 Limited 65 Seymour Street |
|
Hall Family Farms Limited 65 Seymour Street |
|
Berakah Vineyard Management Limited 65 Seymour Street |
|
Lower Waihopai Dam Limited 65 Seymour Street |
|
Rossmore Limited 65 Seymour Street |