General information

Dog Point Vineyards Limited

Type: NZ Limited Company (Ltd)
9429036701933
New Zealand Business Number
1174709
Company Number
Registered
Company Status

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
Contact info
www.dogpoint.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
24 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 93
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Sutherland, Margaret Anne
Individual
Rd 2
Blenheim
7272
16 Nov 2001 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Sutherland, Ivan Carl
Individual
Rd 2
Blenheim
7272
16 Nov 2001 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Healy, Wendy
Individual
Britannia Heights
Nelson
7010
16 Nov 2001 - current
Shares Allocation #5 Number of Shares: 3
Shareholder Name Address Period
Healy, James Wallace
Individual
Britannia Heights
Nelson
7010
16 Nov 2001 - current
Location
Companies nearby
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