Blank Canvas Wines Limited (issued a business number of 9429037862756) was started on 05 May 1998. 3 addresses are in use by the company: 2A Opawa Street, Blenheim, 7201 (type: service, registered). 58 Arthur Street, Blenheim had been their service address, up to 17 Jan 2025. Blank Canvas Wines Limited used other aliases, namely: Kiwi-Oeno Limited from 05 May 1998 to 25 Jun 2020. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 330 shares (33 per cent of shares), namely:
Parker-Thomson, Sophie Elizabeth (a director) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 67 per cent of all shares (670 shares); it includes
Thomson, Matthew John (an individual) - located at Blenheim 7201. "Wine mfg" (ANZSIC C121450) is the category the Australian Bureau of Statistics issued Blank Canvas Wines Limited. The Businesscheck information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Seymour Street, Blenheim | Other (Address For Share Register) | 03 Jun 2009 |
| 58 Arthur Street, Blenheim, 7201 | Physical & registered | 21 Jan 2022 |
| 2a Opawa Street, Blenheim, 7201 | Service | 17 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew John Thomson
Springlands, Blenheim, 7201
Address used since 17 Oct 2019
Blenheim, Blenheim, 7201
Address used since 06 Nov 2015 |
Director | 05 May 1998 - current |
|
Sophie Elizabeth Parker-thomson
Springlands, Blenheim, 7201
Address used since 08 Jul 2017 |
Director | 08 Jul 2017 - current |
|
Kim Crawford
Remuera, Auckland,
Address used since 05 May 1998 |
Director | 05 May 1998 - 31 Dec 2003 |
| 2a Opawa Street , Blenheim , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 58 Arthur Street, Blenheim, 7201 | Service | 21 Jan 2022 - 17 Jan 2025 |
| 2a Opawa Street, Blenheim, Blenheim, 7201 | Registered & physical | 18 Nov 2020 - 21 Jan 2022 |
| 22a Mclauchlan Street, Springlands, Blenheim, 7201 | Registered & physical | 21 Apr 2020 - 18 Nov 2020 |
| 2a Opawa Street, Blenheim, Blenheim, 7201 | Physical & registered | 30 Aug 2019 - 21 Apr 2020 |
| 65 Seymour Street, Blenheim, 7201 | Registered & physical | 10 Jun 2009 - 30 Aug 2019 |
| Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141 | Registered & physical | 24 Jul 2008 - 10 Jun 2009 |
| Peter Blacklaws Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham | Physical | 01 May 2006 - 24 Jul 2008 |
| C/-peter Blacklaws Ca Limited, 1st Floor, 454 Colombo Street, Sydenham | Registered | 01 May 2006 - 24 Jul 2008 |
| C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch | Registered & physical | 28 Jun 2005 - 01 May 2006 |
| 18a Percy Street, Blenheim | Registered | 12 Apr 2000 - 28 Jun 2005 |
| 18a Percy Street, Blenheim | Registered | 23 Dec 1999 - 12 Apr 2000 |
| S W Startup, 43 High St, Blenheim | Physical | 23 Dec 1999 - 28 Jun 2005 |
| 18a Percy Street, Blenheim | Physical | 23 Dec 1999 - 23 Dec 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker-thomson, Sophie Elizabeth Director |
Springlands Blenheim 7201 |
17 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson, Matthew John Individual |
Blenheim 7201 |
05 May 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barclay, Gregor John Individual |
Bridgecorp House 36 Kitchener Street, Auckland |
05 May 1998 - 26 Nov 2004 |
|
Thomson, Sheena Clare Individual |
Islington Blenheim 7201 |
26 Apr 2006 - 20 Jun 2011 |
|
Thomson, Martin George Individual |
Blenheim 7201 |
23 Jan 2008 - 20 Jun 2011 |
|
Crawford, Frederika Elfriede Individual |
Bridgecorp House 36 Kitchener Street, Auckland |
05 May 1998 - 26 Nov 2004 |
![]() |
Allora Wines Limited 2a Opawa Street |
![]() |
Ko Imports Limited 2a Opawa Street |
![]() |
Ko Wine Consultants Limited 2a Opawa Street |
![]() |
Denique Limited 21 Main Street |
![]() |
Northstaff Properties Limited 21 Main Street |
![]() |
South Canterbury Automotive Limited 21 Main Street |
|
Churton Limited 2 Alfred Street |
|
Cornucopia Limited 2 Alfred Street |
|
Marlborough Valley Wines Limited 2 Alfred Street |
|
Churton Wines Limited 2 Alfred Street |
|
Prime Door Company Limited Level 2, Youell House |
|
Wine Workshop Limited Level 2, Youell House |