Shortcuts

Utawai Vineyards Limited

Type: NZ Limited Company (Ltd)
9429036051663
NZBN
1288405
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9998
Individual Balfour, Rachel Anne Northbridge
New South Wales
2063
Australia
Individual Clark, David Julian Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Balfour, Rachel Anne Northbridge
New South Wales
2063
Australia
Shares Allocation #3 Number of Shares: 1
Director Ash, George William Northbridge
New South Wales
2063
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Balfour, Rachel Ann Northbridge
New South Wales 2063

Australia
Director Balfour, Rachel Ann Northbridge
New South Wales 2063

Australia
Individual Kahawa, Prudence Te Awhi Flat 6
Maida Vale, London, W9 2eq, England
Individual Balfour, Rachael Anne Northbridge
N.s.w. 2063, Australia
Individual Balfour, Fiona Ruth Rd 2
Takaka
7182
New Zealand
Directors

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

Nearby companies

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