Lawson's Dry Hills Wines Limited (issued an NZ business number of 9429038662911) was incorporated on 09 Mar 1994. 4 addresses are currently in use by the company: Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 (type: registered, service). 2070743 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 1643057 shares (79.35% of shares), namely:
Evill, Pauline (an individual) located at Rd 1, Waiheke Island postcode 1971,
Evill, Timothy John (an individual) located at Rd 1, Waiheke Island postcode 1971. In the second group, a total of 2 shareholders hold 6.59% of all shares (136449 shares); it includes
Wright, Marcus Edward (an individual) - located at Blenheim, Blenheim,
Boreham, Megan Jody (an individual) - located at Blenheim, Blenheim. Next there is the 3rd group of shareholders, share allotment (291237 shares, 14.06%) belongs to 2 entities, namely:
Barnsley, Michael Sion, located at Rd 6, Blenheim (an individual),
Barnsley, Bridget Marguerite, located at Rd 6, Blenheim (an individual). "Wine mfg" (ANZSIC C121450) is the category the ABS issued to Lawson's Dry Hills Wines Limited. Businesscheck's data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Alabama Road, Blenheim | Physical & registered & service | 23 Feb 1995 |
Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 | Registered & service | 23 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Timothy John Evill
Rd 1, Waiheke Island, 1971
Address used since 01 Sep 2016 |
Director | 08 Sep 2003 - current |
Michael Sion Barnsley
Rd 6, Blenheim, 7276
Address used since 13 Jan 2010 |
Director | 02 Sep 2009 - current |
Simon James Meikle
Apt 801, Wellington, 6001
Address used since 17 Feb 2015 |
Director | 17 Feb 2015 - 28 Feb 2018 |
Barbara Grace Lawson
Blenheim,
Address used since 15 Sep 1999 |
Director | 15 Sep 1999 - 28 Nov 2014 |
Ross James Lawson
Blenheim,
Address used since 20 Feb 2002 |
Director | 20 Feb 2002 - 24 Jun 2009 |
David Godfrey Barnsley
R D 3, Blenheim,
Address used since 27 Feb 1995 |
Director | 27 Feb 1995 - 20 Feb 2002 |
Paul John Devilliers Taylor
R D 3, Blenheim,
Address used since 27 Feb 1995 |
Director | 27 Feb 1995 - 20 Jul 2001 |
Ross James Lawson
Blenheim,
Address used since 09 Mar 1994 |
Director | 09 Mar 1994 - 15 Sep 1999 |
Claire Anabel Rose Allan
Blenheim,
Address used since 27 Feb 1995 |
Director | 27 Feb 1995 - 24 Oct 1996 |
Barbara Grace Lawson
Blenheim,
Address used since 09 Mar 1994 |
Director | 09 Mar 1994 - 27 Feb 1995 |
Shareholder Name | Address | Period |
---|---|---|
Evill, Pauline Individual |
Rd 1 Waiheke Island 1971 |
03 Oct 2003 - current |
Evill, Timothy John Individual |
Rd 1 Waiheke Island 1971 |
03 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, Marcus Edward Individual |
Blenheim Blenheim 7201 |
03 Dec 2014 - current |
Boreham, Megan Jody Individual |
Blenheim Blenheim 7201 |
03 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnsley, Michael Sion Individual |
Rd 6 Blenheim 7276 |
02 Aug 2012 - current |
Barnsley, Bridget Marguerite Individual |
Rd 6 Blenheim 7276 |
03 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawson, Barbara Grace Individual |
Blenheim |
09 Mar 1994 - 03 Dec 2014 |
Lawson, Barbara Grace Individual |
Blenheim |
03 Oct 2003 - 03 Oct 2003 |
Lilley, Jane Margaret Individual |
Springlands Blenheim 7201 |
03 Dec 2014 - 21 Oct 2016 |
Lawson, Ross James Individual |
Blenheim |
03 Oct 2003 - 03 Oct 2003 |
Lilley, Derek Ross Individual |
Springlands Blenheim 7201 |
03 Dec 2014 - 21 Oct 2016 |
Lawson Estate, Ross James Individual |
Blenheim |
09 Mar 1994 - 03 Dec 2014 |
Graham Veterinary Club Of Marlborough Incorporated 165 Alabama Road |
|
The Home Centre Limited 174-186 Alabama Road |
|
Garth Congdon Trustee Company Limited 3 Hitaua Place |
|
Thornhill Forest Limited 5 Hitaua Place |
|
Three 60 Limited 114 Redwood Street |
|
The Fishermans Son Wines Limited 16 Lewis Street |
The Fishermans Son Wines Limited 16 Lewis Street |
Marlborough Wine Group Limited 37 Percy Street |
Human Wines Limited 233 Weld Street |
Churton Limited 2 Alfred Street |
Cornucopia Limited 2 Alfred Street |
Marlborough Valley Wines Limited 2 Alfred Street |