Dog Point Vineyards Limited (issued an NZBN of 9429036701933) was started on 16 Nov 2001. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim had been their registered address, until 29 May 2017. 100 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 93 shares (93 per cent of shares), namely:
Sutherland, Ivan Carl (an individual) located at Rd 2, Blenheim postcode 7272,
Sutherland, Margaret Anne (an individual) located at Rd 2, Blenheim postcode 7272. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Sutherland, Margaret Anne (an individual) - located at Rd 2, Blenheim. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Sutherland, Ivan Carl, located at Rd 2, Blenheim (an individual). The Businesscheck database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Margaret Anne Sutherland
Rd 2, Blenheim, 7272
Address used since 25 Sep 2013 |
Director | 16 Nov 2001 - current |
Ivan Carl Sutherland
Rd 2, Blenheim, 7272
Address used since 25 Sep 2013 |
Director | 16 Nov 2001 - current |
James Wallace Healy
Britannia Heights, Nelson, 7010
Address used since 05 Mar 2019
Renwick, Renwick, 7204
Address used since 28 Sep 2015 |
Director | 15 Aug 2003 - current |
Graham Craig Beattie
Springlands, Blenheim, 7201
Address used since 28 Sep 2015 |
Director | 19 Sep 2007 - current |
Anna Margaret Dunne
Rd 2, Renwick, 7272
Address used since 04 Feb 2020 |
Director | 04 Feb 2020 - current |
Matthew William Carl Sutherland
Rd 2, Fairhall, 7272
Address used since 04 Feb 2020 |
Director | 04 Feb 2020 - current |
Kirsty Elisabeth Sutherland
Renwick, 7272
Address used since 04 Feb 2020 |
Director | 04 Feb 2020 - current |
Peter James Forrest
Witherlea, Blenheim, 7201
Address used since 28 Sep 2015 |
Director | 15 Aug 2003 - 27 Aug 2021 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, 7201 | Registered & physical | 06 Oct 2015 - 29 May 2017 |
22 Scott Street, Blenheim, 7201 | Physical & registered | 07 Oct 2011 - 06 Oct 2015 |
Winstanley Kerridge, 22 Scott Street, Blenheim | Physical & registered | 16 Nov 2001 - 07 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Ivan Carl Individual |
Rd 2 Blenheim 7272 |
16 Nov 2001 - current |
Sutherland, Margaret Anne Individual |
Rd 2 Blenheim 7272 |
16 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Margaret Anne Individual |
Rd 2 Blenheim 7272 |
16 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Ivan Carl Individual |
Rd 2 Blenheim 7272 |
16 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Healy, Wendy Individual |
Britannia Heights Nelson 7010 |
16 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Healy, James Wallace Individual |
Britannia Heights Nelson 7010 |
16 Nov 2001 - 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 |