Boom Town Brewing Co. Limited (New Zealand Business Number 9429041892312) was launched on 25 Aug 2015. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 19-21 Maxwell Road, Blenheim, Blenheim had been their registered address, up to 21 Nov 2019. Boom Town Brewing Co. Limited used other aliases, namely: Wino's Liquor 2015 Limited from 07 Aug 2015 to 17 May 2018. 1000000 shares are allocated to 30 shareholders who belong to 22 shareholder groups. The first group contains 2 entities and holds 13750 shares (1.38% of shares), namely:
Yank, Jason Anthony (an individual) located at Springlands, Blenheim postcode 7201,
Yank, Liselot (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 10000 shares); it includes
Morris, Jared Paul (an individual) - located at Rd 3, Blenheim. Next there is the 3rd group of shareholders, share allocation (10000 shares, 1%) belongs to 1 entity, namely:
Jones, James, located at Springlands, Blenheim (an individual). "Wine and spirit merchandising - retail" (ANZSIC G412320) is the classification the ABS issued to Boom Town Brewing Co. Limited. Our database was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 21 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
David Humphrey Pembroke Clouston
Springlands, Blenheim, 7201
Address used since 25 Aug 2015 |
Director | 25 Aug 2015 - current |
Clive Charles Macfarlane
Rd 2, Blenheim, 7272
Address used since 12 Oct 2016 |
Director | 25 Aug 2015 - current |
Previous address | Type | Period |
---|---|---|
19-21 Maxwell Road, Blenheim, Blenheim, 7201 | Registered & physical | 26 Sep 2018 - 21 Nov 2019 |
59 High Street, Blenheim, Blenheim, 7201 | Physical & registered | 25 Aug 2015 - 26 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Yank, Jason Anthony Individual |
Springlands Blenheim 7201 |
13 Nov 2019 - current |
Yank, Liselot Individual |
Springlands Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Jared Paul Individual |
Rd 3 Blenheim 7273 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, James Individual |
Springlands Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mainland Thinkers Trustee Limited Shareholder NZBN: 9429048853637 Entity (NZ Limited Company) |
Papanui Christchurch 8053 |
21 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Callahan & Martella Electrical Limited Shareholder NZBN: 9429036723676 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Toby George Steele Individual |
Redwoodtown Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Macfarlane, Amanda Helen Individual |
Rd 3 Riverlands 7273 |
13 Nov 2019 - current |
Macfarlane, Timothy James Winston Individual |
Rd 3 Riverlands 7273 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodyer, Simone Individual |
Blenheim Blenheim 7201 |
13 Nov 2019 - current |
Goodyer, Chris Individual |
Blenheim Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Chater, Sam Individual |
Lake Hayes Queenstown 9304 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Macfarlane, Clive Charles Director |
Rd 2 Blenheim 7272 |
25 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Clouston, David Humphrey Pembroke Director |
Springlands Blenheim 7201 |
25 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Macfarlane, Melissa Jane Individual |
Springlands Blenheim 7201 |
30 Mar 2021 - current |
Macfarlane, Sandford Samuel Individual |
Springlands Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
De Wildt, Sander Individual |
Blenheim Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Joanne Alison Joy Individual |
Picton Picton 7220 |
13 Nov 2019 - current |
Yardley, Mark Walter Individual |
Picton Picton 7220 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Corry, Alexandra Individual |
Grey Lynn Auckland 1021 |
03 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Coon, Richard Adrian Individual |
Rd 1 Picton 7281 |
10 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Muir, Simon David Ian Individual |
Blenheim Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Andrew William Individual |
Seddon Seddon 7210 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Richard, Brad Individual |
Mount Pleasant Christchurch 8081 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Vickers, Christopher Nigel Individual |
Rd 1 Wairau Valley 7271 |
13 Nov 2019 - current |
Vickers, Philippa Jane Individual |
Rd 1 Wairau Valley 7271 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Godsiff, Susan Kay Individual |
Blenheim Blenheim 7201 |
13 Nov 2019 - current |
Godsiff, Christopher Grant Individual |
Blenheim Blenheim 7201 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholls, David John Individual |
Rd 2 Renwick 7272 |
13 Nov 2019 - current |
Nicholls, Kim Amanda Individual |
Rd 2 Renwick 7272 |
13 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Corry, Alexander Individual |
Grey Lynn Auckland 1021 |
13 Nov 2019 - 03 Jun 2020 |
Jeremy Fisher Pty Ltd Company Number: 149239958 Other |
Caulfield South Victoria 3162 |
13 Nov 2019 - 21 Dec 2020 |
Fourey J's Limited 59 High Street |
|
Willowgrove Dairies Limited 59 High Street |
|
Er & Sa Holdings Limited 59 High Street |
|
Peters Doig Limited 59 High Street |
|
Burleigh Estate Limited 59 High Street |
|
John Nicholls Builder Limited 59 High Street |
Marlborough Wine Group Limited 37 Percy Street |
Ballerina Wines Limited 3 A Nelson Place |
Flaxmore Vineyards Limited Level 3, Whitby House |
Te Pa Family Vineyards Limited Suite 1, 126 Trafalgar Street |
Noble Wines Limited 23 Seaview Terrace |
Rumble Wine Cellar Limited 14 Knox Street |