Eaton Family Investments Limited (NZBN 9429036466689) was incorporated on 10 Jun 2002. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, up to 29 May 2017. Eaton Family Investments Limited used other aliases, namely: Terravin Wines Limited from 10 Jun 2002 to 08 Mar 2011. 200000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 196000 shares (98% of shares), namely:
Eaton, Michael Douglas (an individual) located at Renwick, Renwick postcode 7204,
Eaton, Joanne Maree (an individual) located at Renwick, Renwick postcode 7204. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 2000 shares); it includes
Eaton, Joanne Maree (an individual) - located at Renwick, Renwick. Next there is the 3rd group of shareholders, share allotment (2000 shares, 1%) belongs to 1 entity, namely:
Eaton, Michael Douglas, located at Renwick, Renwick (an individual). Our information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Joanne Maree Eaton
Renwick, Renwick, 7204
Address used since 11 Nov 2019
Redwoodtown, Blenheim, 7201
Address used since 09 Jun 2015 |
Director | 10 Jun 2002 - current |
Michael Douglas Eaton
Renwick, Renwick, 7204
Address used since 11 Nov 2019
Redwoodtown, Blenheim, 7201
Address used since 09 Jun 2015 |
Director | 10 Jun 2002 - current |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 03 Dec 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 30 Nov 2012 - 03 Dec 2015 |
367 Brookby Road, R D 2, Blenheim | Physical & registered | 15 May 2006 - 30 Nov 2012 |
Offices Of Wilding Smith & Co, 3rd Floor, Como House, 51 Tancred Street, Hokitika | Physical & registered | 10 Jun 2002 - 15 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Eaton, Michael Douglas Individual |
Renwick Renwick 7204 |
10 Jun 2002 - current |
Eaton, Joanne Maree Individual |
Renwick Renwick 7204 |
10 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Eaton, Joanne Maree Individual |
Renwick Renwick 7204 |
10 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Eaton, Michael Douglas Individual |
Renwick Renwick 7204 |
10 Jun 2002 - current |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |