Tobairlee Vineyards Limited (NZBN 9429038599330) was registered on 28 Jun 1994. 5 addresess are currently in use by the company: 38 Mills and Ford Road West, Rd3, Blenheim, 7273 (type: physical, registered). 118 Hardy Street, Nelson had been their registered address, up to 16 Feb 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Flowerday, Tony Ross (an individual) located at Rd 3, Blenheim postcode 7273. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Flowerday, Marie Jocelyn (an individual) - located at Picton, Picton. "Grape growing" (ANZSIC A013110) is the classification the ABS issued to Tobairlee Vineyards Limited. Businesscheck's database was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 58 Buxton Square, Nelson, Nelson, 7010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 08 Feb 2022 |
| 38 Mills And Ford Road West, Rd3, Blenheim, 7273 | Physical & registered & service | 16 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Marie Jocelyn Flowerday
Picton, Picton, 7220
Address used since 09 Feb 2024
Rd 3, Blenheim, 7273
Address used since 01 Mar 2010 |
Director | 30 Jun 1994 - current |
|
Tony Ross Flowerday
Rd 3, Blenheim, 7273
Address used since 09 Feb 2024
Blenheim, 7273
Address used since 02 Mar 2016 |
Director | 30 Jun 1994 - current |
|
Carl Clement Jorgensen
Stoke,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 30 Jun 1994 |
|
Robert Bruce Grey
Brightwater, Nelson,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 30 Jun 1994 |
| Previous address | Type | Period |
|---|---|---|
| 118 Hardy Street, Nelson, 7010 | Registered | 27 Jun 1997 - 16 Feb 2022 |
| 118 Hardy Street, Nelson, 7010 | Physical | 28 Jun 1994 - 16 Feb 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flowerday, Tony Ross Individual |
Rd 3 Blenheim 7273 |
28 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flowerday, Marie Jocelyn Individual |
Picton Picton 7220 |
28 Jun 1994 - current |
![]() |
Savannah Cafe & Bar Limited 118 Hardy Street |
![]() |
M L C Investments Limited 118 Hardy Street |
![]() |
C Z Ching Building Limited 118 Hardy Street |
![]() |
Ac Enterprises 2002 Limited 118 Hardy Street |
![]() |
Signature Projects Limited 118 Hardy Street |
![]() |
Aquapro Services Limited 118 Hardy Street |
|
Kennevara Estate Limited Suite 1, 126 Trafalgar Street |
|
Lone Gum Estate Limited Suite 1, 126 Trafalgar Street |
|
Brookby Hill Limited Suite 1, 126 Trafalgar Street |
|
D Dog Vineyard Limited Suite 1, 126 Trafalgar Street |
|
Flaxmore Vineyards Limited Level 3, Whitby House |
|
Alvine Limited 174a Queen Street |