Utawai Vineyards Limited, a registered company, was registered on 02 Apr 2003. 9429036051663 is the NZ business number it was issued. The company has been run by 7 directors: Rachael Anne Balfour - an active director whose contract began on 02 Apr 2003,
Rachel Ann Balfour - an active director whose contract began on 02 Apr 2003,
Rachel Anne Balfour - an active director whose contract began on 02 Apr 2003,
George William Ash - an active director whose contract began on 08 Oct 2018,
David Julian Clark - an active director whose contract began on 01 Aug 2023.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Utawai Vineyards Limited had been using 22 Scott Street, Blenheim as their registered address up to 29 May 2017.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 9998 shares (99.98%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.01%). Lastly we have the third share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Jun 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Jun 2011 to 08 Jun 2016
Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 02 Apr 2003 to 07 Jun 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Balfour, Rachel Anne |
Northbridge New South Wales 2063 Australia |
03 Oct 2022 - |
Individual | Clark, David Julian |
Blenheim Blenheim 7201 New Zealand |
16 Oct 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Balfour, Rachel Anne |
Northbridge New South Wales 2063 Australia |
03 Oct 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Ash, George William |
Northbridge New South Wales 2063 Australia |
16 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Balfour, Rachel Ann |
Northbridge New South Wales 2063 Australia |
23 May 2018 - 03 Oct 2022 |
Director | Balfour, Rachel Ann |
Northbridge New South Wales 2063 Australia |
23 May 2018 - 03 Oct 2022 |
Individual | Kahawa, Prudence Te Awhi |
Flat 6 Maida Vale, London, W9 2eq, England |
26 May 2004 - 16 Oct 2018 |
Individual | Balfour, Rachael Anne |
Northbridge N.s.w. 2063, Australia |
26 May 2004 - 23 May 2018 |
Individual | Balfour, Fiona Ruth |
Rd 2 Takaka 7182 New Zealand |
02 Apr 2003 - 16 Oct 2018 |
Rachael Anne Balfour - Director
Appointment date: 02 Apr 2003
Address: Northbridge, New South Wales 2063, Australia
Address used since 06 Nov 2007
Rachel Ann Balfour - Director
Appointment date: 02 Apr 2003
Address: Northbridge, New South Wales 2063, Australia
Address used since 06 Nov 2007
Rachel Anne Balfour - Director
Appointment date: 02 Apr 2003
Address: Northbridge, New South Wales 2063, Australia
Address used since 06 Nov 2007
George William Ash - Director
Appointment date: 08 Oct 2018
ASIC Name: Centenary Australia Pty Limited
Address: Woolloomooloo, New South Wales, 2011 Australia
Address: Northbridge, New South Wales, 2063 Australia
Address used since 08 Oct 2018
Address: 69 Reservoir Street, Surrey Hills, New South Wales, 2010 Australia
David Julian Clark - Director
Appointment date: 01 Aug 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Aug 2023
Fiona Ruth Balfour - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 08 Oct 2018
Address: R D 2, Takaka, 7182 New Zealand
Address used since 30 May 2016
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 23 May 2018
Prudence K. - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 08 Oct 2018
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