Highfield Terravin Limited (issued a business number of 9429041763636) was launched on 19 May 2015. 4 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 22 Scott Street, Blenheim, Blenheim had been their registered address, until 29 May 2017. 1061538 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 775000 shares (73.01 per cent of shares), namely:
Ritchie, Gordon Victor (an individual) located at Rd 1, Blenheim postcode 7271. In the second group, a total of 2 shareholders hold 7.61 per cent of all shares (exactly 80769 shares); it includes
Peter Coldwell (a director) - located at Springlands, Blenheim,
Coldwell, Peter James (an individual) - located at Springlands, Blenheim. The 3rd group of shareholders, share allotment (125000 shares, 11.78%) belongs to 1 entity, namely:
Wyatt, Gary Charles (an individual). "Wine mfg" (business classification C121450) is the classification the ABS issued Highfield Terravin Limited. Businesscheck's data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 05 May 2023 |
Name and Address | Role | Period |
---|---|---|
Gordon Victor Ritchie
Rd 1, Blenheim, 7271
Address used since 05 Apr 2023
Blenheim, Blenheim, 7201
Address used since 29 Jun 2018 |
Director | 29 Jun 2018 - current |
Alistair John Soper
Springlands, Blenheim, 7201
Address used since 17 Jun 2015 |
Director | 19 May 2015 - 29 Jun 2018 |
Peter James Coldwell
Springlands, Blenheim, 7201
Address used since 29 Jun 2015 |
Director | 29 Jun 2015 - 29 Jun 2018 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 03 Aug 2016 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 19 May 2015 - 03 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ritchie, Gordon Victor Individual |
Rd 1 Blenheim 7271 |
03 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter James Coldwell Director |
Springlands Blenheim 7201 |
03 Jul 2015 - current |
Coldwell, Peter James Individual |
Springlands Blenheim 7201 |
03 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyatt, Gary Charles Individual |
03 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Soper, David Neal Individual |
Khandallah Wellington 6035 |
19 Dec 2016 - current |
Alistair John Soper Director |
Springlands Blenheim 7201 |
19 May 2015 - current |
Soper, Alistair John Individual |
Springlands Blenheim 7201 |
19 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Terravin Wines Limited Shareholder NZBN: 9429031353953 Company Number: 3160586 Entity |
Mayfield Blenheim 7201 |
03 Jul 2015 - 13 Jun 2023 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Churton Limited 2 Alfred Street |
Cornucopia Limited 2 Alfred Street |
Marlborough Valley Wines Limited 2 Alfred Street |
Churton Wines Limited 2 Alfred Street |
Prime Door Company Limited Level 2, Youell House |
Wine Workshop Limited Level 2, Youell House |