Mertop Holdings Limited (issued a business number of 9429039360922) was started on 15 Feb 1989. 4 addresses are currently in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, up to 24 Jan 2022. 5000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 833 shares (16.66% of shares), namely:
Burnett, Melinda Ashley (an individual) located at Beaumont, South Australia postcode 5066. In the second group, a total of 3 shareholders hold 0.02% of all shares (exactly 1 share); it includes
Macdonald, Elizabeth Ann (an individual) - located at Riverside, Blenheim,
Burnett, Melinda Ashley (an individual) - located at Beaumont, South Australia,
Hunter, Meredith Jane (an individual) - located at Renwick, Renwick. Moving on to the 3rd group of shareholders, share allocation (3333 shares, 66.66%) belongs to 1 entity, namely:
Hunter, Meredith Jane, located at Renwick, Renwick (an individual). Businesscheck's data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
58 Arthur Street, Blenheim, 7201 | Registered & physical & service | 24 Jan 2022 |
58 Arthur Street, Blenheim, 7201 | Registered & service | 02 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Meredith Jane Hunter
Renwick, Renwick, 7204
Address used since 01 Jun 2020
Witherlea, Blenheim, 7201
Address used since 01 Aug 2007 |
Director | 15 Feb 1989 - current |
Previous address | Type | Period |
---|---|---|
65 Seymour Street, Blenheim, 7201 | Registered & physical | 28 Jul 2021 - 24 Jan 2022 |
178 Middle Renwick Road, Springlands, Blenheim, 7201 | Registered & physical | 28 Jun 2021 - 28 Jul 2021 |
Hunters Winery, Rapaura Rd, Blenheim | Registered | 20 Sep 2001 - 20 Sep 2001 |
59 High Street, Blenheim, 7201 | Registered | 20 Sep 2001 - 28 Jun 2021 |
59 High Street, Blenheim, 7201 | Physical | 17 Sep 2001 - 28 Jun 2021 |
Hunters Winery, Rapaura Road, Blenheim | Physical | 17 Sep 2001 - 17 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Burnett, Melinda Ashley Individual |
Beaumont South Australia 5066 |
04 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Elizabeth Ann Individual |
Riverside Blenheim 7021 |
04 Jul 2013 - current |
Burnett, Melinda Ashley Individual |
Beaumont South Australia 5066 |
04 Jul 2013 - current |
Hunter, Meredith Jane Individual |
Renwick Renwick 7204 |
15 Feb 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunter, Meredith Jane Individual |
Renwick Renwick 7204 |
15 Feb 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Elizabeth Ann Individual |
Riverside Blenheim 7021 |
04 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Arnold Estate, Frank Brian Individual |
Witherlea Blenheim 7201 |
15 Feb 1989 - 09 Jul 2013 |
Allan Scott Vineyards Limited Jacksons Road |
|
Greenmeadows Estate Limited 779 Rapaura Road |
|
Hmtb Properties Limited 146 Wratts Road |
|
Willowhaugh Enterprises Limited Jacksons Road |
|
Trinity Insurance Limited 861 Rapaura Road |
|
Vicarage Lane Wines Limited 131 Hammerichs Road |