Marlborough Wine Group Limited (NZBN 9429039158437) was incorporated on 05 Nov 1990. 7 addresess are currently in use by the company: 37 Percy Street, Blenheim, 7201 (type: postal, office). 1829 Awatere Valley Road, Rd4, Blenheim had been their registered address, until 24 Apr 2014. Marlborough Wine Group Limited used other aliases, namely: Clark Estate Limited from 14 May 2006 to 01 Jul 2019, Black Birch Estate Limited (28 May 1999 to 14 May 2006) and Concord Security Systems Limited (05 Nov 1990 - 28 May 1999). 10000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 3500 shares (35 per cent of shares), namely:
Clark, Peter Robert (an individual) located at Blenheim, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 1000 shares); it includes
Clark, Sarah Elizabeth (an individual) - located at Witherlea, Blenheim. Moving on to the third group of shareholders, share allocation (1000 shares, 10%) belongs to 1 entity, namely:
Corban, Jennifer Alison, located at Rd3, Blenheim (an individual). "Grape growing" (ANZSIC A013110) is the classification the Australian Bureau of Statistics issued Marlborough Wine Group Limited. Our database was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
37 Percy Street, Blenheim, 7201 | Physical & registered & service | 24 Apr 2014 |
37 Percy Street, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 16 Apr 2015 |
37 Percy Street, Blenheim, 7201 | Postal & office & delivery | 06 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Robert Clark
Blenheim, Blenheim, 7201
Address used since 15 Oct 2014 |
Director | 05 Nov 1990 - current |
Penelope Jane Clark
Blenheim, Blenheim, 7201
Address used since 23 Apr 2018
Blenheim, 7201
Address used since 16 Apr 2015 |
Director | 05 Nov 1990 - current |
37 Percy Street , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
1829 Awatere Valley Road, Rd4, Blenheim, 7274 | Registered & physical | 05 May 2011 - 24 Apr 2014 |
1829 Awatere Valley Road, Seddon | Registered & physical | 26 Apr 2006 - 05 May 2011 |
26 Mccallum Street, Blenheim | Registered | 19 Apr 2002 - 26 Apr 2006 |
26 Mccallum Street, Blenheim | Physical | 08 Jun 1999 - 26 Apr 2006 |
15 Maungawhau Road, Epsom, Auckland | Physical | 08 Jun 1999 - 08 Jun 1999 |
15 Maungawhau Road, Epsom, Auckland | Registered | 08 Jun 1999 - 19 Apr 2002 |
51 Raleigh Road, Northcote, Auckland | Registered | 12 May 1993 - 08 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Clark, Peter Robert Individual |
Blenheim Blenheim 7201 |
05 Nov 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Sarah Elizabeth Individual |
Witherlea Blenheim 7201 |
21 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Corban, Jennifer Alison Individual |
Rd3 Blenheim 7273 |
21 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Penelope Jane Individual |
Blenheim Blenheim 7201 |
05 Nov 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Simon Peter Individual |
Witherlea Blenheim 7201 |
05 Nov 1990 - current |
Ruthven Management Services Limited 40a Percy Street |
|
Hong Limited 9a Dillon Street |
|
John Patchett Limited 86 Maxwell Road |
|
Marlborough Decorative And Fine Arts Society Incorporated 73b Maxwell Road |
|
Pine Monterey Limited 4 Poynter Street |
|
C H And M L Pinder Limited 4 Poynter Street |
Willowlea Vineyard Limited 45 Queen Street |
Burleigh Estate Limited 59 High Street |
Ampm Vineyards Limited 2 Alfred Street |
Pm Viticultural Services Limited 2 Alfred Street |
Paul Family Vineyard Limited 2 Alfred Street |
Rowley Vineyard Limited 2 Alfred Street |