Dunnolly Estate Wines Limited (issued a business number of 9429039270191) was incorporated on 20 Nov 1989. 5 addresess are in use by the company: 1 The Willows, Springlands, Blenheim, 7201 (type: postal, office). 70E Mclauchlan Street, Springlands, Blenheim had been their physical address, up until 15 Mar 2022. Dunnolly Estate Wines Limited used other names, namely: Right Cellars Limited from 20 Nov 1989 to 29 Nov 2011. 320000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 78400 shares (24.5 per cent of shares), namely:
Parish, Peter Anthony (an individual) located at Springlands, Blenheim postcode 7201,
Parish, Felicity Alice (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 36 per cent of all shares (exactly 115200 shares); it includes
Parish, Felicity Alice (an individual) - located at Springlands, Blenheim. Next there is the 3rd group of shareholders, share allotment (126400 shares, 39.5%) belongs to 1 entity, namely:
Parish, Peter Anthony, located at Springlands, Blenheim (an individual). "Wine mfg" (business classification C121450) is the category the Australian Bureau of Statistics issued Dunnolly Estate Wines Limited. Our information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 The Willows, Springlands, Blenheim, 7201 | Physical & registered & service | 15 Mar 2022 |
1 The Willows, Springlands, Blenheim, 7201 | Postal & office & delivery | 07 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Anthony Parish
Springlands, Blenheim, 7201
Address used since 07 Mar 2022
Rd 3, Amberley, 7483
Address used since 31 May 2010 |
Director | 01 Apr 1999 - current |
Felicity Alice Mildred Parish
Springlands, Blenheim, 7201
Address used since 07 Mar 2022
Rd 3, Waipara, 7483
Address used since 03 Jan 2021 |
Director | 03 Jan 2021 - current |
Nichola Jane Mahoney
Springlands, Blenheim, 7201
Address used since 18 Mar 2023 |
Director | 18 Mar 2023 - current |
Dulcie Elizabeth Cardale
Birkenhead, Auckland,
Address used since 20 Feb 1991 |
Director | 20 Feb 1991 - 31 Mar 1999 |
Miles Henry Erskine Cardale
Birkenhead, Auckland,
Address used since 11 Mar 1991 |
Director | 11 Mar 1991 - 31 Mar 1999 |
1 The Willows , Springlands , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
70e Mclauchlan Street, Springlands, Blenheim, 7201 | Physical | 17 Jun 2021 - 15 Mar 2022 |
70e Mclauchlan Street, Springlands, Blenheim, 7201 | Registered | 16 Jun 2021 - 15 Mar 2022 |
70e Mclauchlan Street, Springlands, Blenheim, 7201 | Registered | 14 Jun 2021 - 16 Jun 2021 |
70e Mclauchlan Street, Springlands, Blenheim, 7201 | Physical | 11 Jun 2021 - 17 Jun 2021 |
157 Church Road, Rd 3, Amberley, 7483 | Registered | 05 May 2011 - 14 Jun 2021 |
157 Church Road, Rd 3, Amberley, 7483 | Physical | 05 May 2011 - 11 Jun 2021 |
Sunnolly Vineyard, Glenmark, 157 Church Road, R D 3, Amberley | Physical | 14 Jun 2001 - 14 Jun 2001 |
Dunnolly, Glenmark, 157 Church Road, R D 3, Amberley | Physical | 14 Jun 2001 - 05 May 2011 |
Dunolly, 157 Church Road, Rd 3 Amberley, North Canterbury | Registered | 09 Jun 2000 - 09 Jun 2000 |
Dunnolly Vineyard, Glenmark, 157 Church Road, R D 3, Amberley | Registered | 09 Jun 2000 - 05 May 2011 |
Dunolly, 157 Church Road, Rd 3 Amberley, North Canterbury | Physical | 09 Jun 2000 - 14 Jun 2001 |
12 Inglis Street, Auckland | Registered | 12 Apr 1999 - 09 Jun 2000 |
32 Max Wallace Drive, Ashley, R D 2, North Canterbury | Physical | 12 Apr 1999 - 09 Jun 2000 |
Shareholder Name | Address | Period |
---|---|---|
Parish, Peter Anthony Individual |
Springlands Blenheim 7201 |
20 Nov 1989 - current |
Parish, Felicity Alice Individual |
Springlands Blenheim 7201 |
29 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Parish, Felicity Alice Individual |
Springlands Blenheim 7201 |
29 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Parish, Peter Anthony Individual |
Springlands Blenheim 7201 |
20 Nov 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Peter Morris Individual |
Hillcrest Auckland 0627 |
19 Feb 2014 - 03 Jun 2021 |
Harvey, Dominic Individual |
Mt Eden Auckland 1004 |
08 Oct 2012 - 03 Dec 2020 |
Wood, Peter Morris Individual |
Tauranga 3110 |
29 Sep 2005 - 23 Jul 2010 |
Waipara Holdings Limited 162 Church Road |
|
Sherwood Estate Wines Limited 113 Church Road |
|
Greystone Vineyards Limited 376 Omihi Road |
|
Limestone Creek Vineyards Limited 376 Omihi Road |
|
Greystone Wines Limited 376 Omihi Road |
|
The Thomas Family And Friends Wine Company Pty Ltd 376 Omihi Road |
Sherwood Estate Wines Limited 113 Church Road |
Dancing Water Winery Limited 418 Omihi Road |
Ground Control Wine Limited 21 Crofts Road |
Apatheia Established 2016 Limited 21 Crofts Road |
Forager Wine Limited 5 John Leith Place |
Living Wine Supply Limited 1 Criglingtons Road |