Lower Waihopai Dam Limited, a registered company, was registered on 11 Oct 2002. 9429036301744 is the NZ business identifier it was issued. The company has been supervised by 21 directors: Damien Yvon - an active director whose contract began on 07 Nov 2008,
Stephen John Bradley - an active director whose contract began on 13 Sep 2013,
Rengasamy Balasubramaniam - an active director whose contract began on 08 May 2015,
Peter John Macdonald - an active director whose contract began on 17 Oct 2016,
Cameron Hunter Doig - an active director whose contract began on 12 Sep 2017.
Updated on 28 Jul 2020, the BizDb data contains detailed information about 3 addresses this company registered, namely: 65 Seymour Street, Blenheim (registered address),
65 Seymour Street, Blenheim (physical address),
Leslie & O'donnell Limited, 65 Seymour Street, Blenheim (other address),
Leslie & O'donnell Limited, 65 Seymour Street, Blenheim (other address) among others.
Lower Waihopai Dam Limited had been using C/- S W Startup, Chartered Accountants, 43 High Street, Blenheim as their registered address until 07 Jul 2005.
Old names for this company, as we managed to find at BizDb, included: from 11 Oct 2002 to 10 Oct 2005 they were named Lower Waihopai Dam Limited.
A total of 2663 shares are issued to 26 shareholders (23 groups). The first group is comprised of 16 shares (0.6 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 133 shares (4.99 per cent). Finally the 3rd share allocation (173 shares 6.5 per cent) made up of 1 entity.
Previous address
Address #1: C/- S W Startup, Chartered Accountants, 43 High Street, Blenheim
Registered & physical address used from 11 Oct 2002 to 07 Jul 2005
Basic Financial info
Total number of Shares: 2663
Annual return filing month: September
Annual return last filed: 09 Sep 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Bridget Marguerite Barnsley |
Rd 6 Blenheim New Zealand |
14 Nov 2005 - |
Individual | Michael Sion Barnsley |
Rd 6 Blenheim New Zealand |
14 Nov 2005 - |
Shares Allocation #2 Number of Shares: 133 | |||
Entity (NZ Limited Company) | Moonee Property Limited Shareholder NZBN: 9429037013325 |
Level 2 Youell House 1 Hutcheson Street, Blenheim Null New Zealand |
26 Nov 2012 - |
Shares Allocation #3 Number of Shares: 173 | |||
Individual | Bryan Ewart Johnson |
Rd 6 Blenheim New Zealand |
14 Nov 2005 - |
Shares Allocation #4 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Murray Downs Limited Shareholder NZBN: 9429032014143 |
Blenheim |
14 Nov 2005 - |
Shares Allocation #5 Number of Shares: 26 | |||
Individual | Patrick Aylmer Rattray |
Waihopai Valley, Rd 6, Blenheim New Zealand |
14 Nov 2005 - |
Shares Allocation #6 Number of Shares: 6 | |||
Individual | Gary Phillip Smith |
Rd 1 Blenheim New Zealand |
19 Jan 2007 - |
Shares Allocation #7 Number of Shares: 76 | |||
Entity (NZ Limited Company) | Cloudy Bay Vineyards Limited Shareholder NZBN: 9429039848574 |
Blenheim New Zealand |
14 Oct 2014 - |
Shares Allocation #8 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Lawson's Dry Hills Wines Limited Shareholder NZBN: 9429038662911 |
Blenheim New Zealand |
23 May 2013 - |
Shares Allocation #9 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Jackson Estate Limited Shareholder NZBN: 9429039428615 |
Mayfield Blenheim 7201 New Zealand |
14 Oct 2014 - |
Shares Allocation #10 Number of Shares: 13 | |||
Entity (NZ Limited Company) | Giesen Holdings Limited Shareholder NZBN: 9429046145529 |
Hei Hei Christchurch 8042 New Zealand |
09 Aug 2017 - |
Shares Allocation #11 Number of Shares: 128 | |||
Individual | Brendon James Ryan |
Rd 6 Blenheim New Zealand |
14 Nov 2005 - |
Shares Allocation #12 Number of Shares: 13 | |||
Entity (NZ Limited Company) | Waiharakeke Vineyards Limited Shareholder NZBN: 9429036976836 |
Mayfield Blenheim 7201 New Zealand |
14 Nov 2005 - |
Shares Allocation #13 Number of Shares: 71 | |||
Entity (NZ Limited Company) | Saint Clair Estate Wines Limited Shareholder NZBN: 9429037355012 |
Mayfield Blenheim 7201 New Zealand |
18 Sep 2007 - |
Shares Allocation #14 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Windrush Vineyard Limited Shareholder NZBN: 9429033188386 |
Redwoodtown Blenheim 7201 New Zealand |
04 Jul 2008 - |
Shares Allocation #15 Number of Shares: 13 | |||
Entity (NZ Limited Company) | Rathgen Development Limited Shareholder NZBN: 9429032010145 |
Mayfield Blenheim 7201 New Zealand |
08 Jun 2009 - |
Shares Allocation #16 Number of Shares: 20 | |||
Individual | Mary Colette Ryan |
Waihopai Valley Road Rd 6 Blenheim 7276 New Zealand |
23 May 2013 - |
Individual | Brendon James Ryan |
Rd 6 Blenheim New Zealand |
14 Nov 2005 - |
Shares Allocation #17 Number of Shares: 37 | |||
Entity (NZ Limited Company) | Hunter's Wines (nz) Limited Shareholder NZBN: 9429040350356 |
Blenheim New Zealand |
27 Nov 2013 - |
Shares Allocation #18 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Delta Lake Limited Shareholder NZBN: 9429036068371 |
1 Hutcheson Street Blenheim 7201 New Zealand |
19 Jan 2007 - |
Shares Allocation #19 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Quattour Vineyard Limited Shareholder NZBN: 9429036518104 |
Nelson Nelson 7010 New Zealand |
19 Jan 2007 - |
Shares Allocation #20 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Sacred Hill Marlborough Vineyards Limited Shareholder NZBN: 9429035928997 |
Mayfield Blenheim 7201 New Zealand |
23 May 2013 - |
Shares Allocation #21 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Delegat Limited Shareholder NZBN: 9429039373946 |
Auckland New Zealand |
18 Mar 2015 - |
Shares Allocation #22 Number of Shares: 6 | |||
Individual | Berwick Hallam Day Taylor |
Remuera Auckland 1050 New Zealand |
18 Mar 2016 - |
Entity (NZ Limited Company) | Triangle Investments Limited Shareholder NZBN: 9429038577154 |
2 Osterley Way, Manukau Auckland 2104 New Zealand |
18 Mar 2016 - |
Shares Allocation #23 Number of Shares: 204 | |||
Entity (NZ Limited Company) | Qwil Investments (nz) Pty Limited Shareholder NZBN: 9429030257795 |
188 Quay Street Auckland Null 1010 New Zealand |
07 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jocelyn Esmae Ellin |
Dog Point Road Blenheim |
30 Jan 2006 - 30 Apr 2008 |
Individual | Patrick Aylmer Rattray |
Blenheim |
11 Oct 2002 - 20 Sep 2005 |
Individual | Edward William Johns |
59 High Street Blenheim New Zealand |
14 Nov 2005 - 29 Oct 2015 |
Entity | Ecoagman Limited Shareholder NZBN: 9429036148332 Company Number: 1272567 |
14 Nov 2005 - 30 Jan 2006 | |
Entity | Marlborough Development Company Limited Shareholder NZBN: 9429037722227 Company Number: 933616 |
16 Jun 2005 - 27 Jul 2015 | |
Entity | Somerset Services Limited Shareholder NZBN: 9429038120664 Company Number: 850466 |
14 Nov 2005 - 07 Feb 2008 | |
Entity | Moonee Property Limited Shareholder NZBN: 9429037011536 Company Number: 1115060 |
14 Nov 2005 - 26 Nov 2012 | |
Entity | New Zealand Vineyard Estates Limited Shareholder NZBN: 9429036599721 Company Number: 1192911 |
19 Jan 2007 - 07 May 2014 | |
Entity | The Dam Vineyard Company Limited Shareholder NZBN: 9429035284253 Company Number: 1534692 |
30 Apr 2008 - 14 Oct 2014 | |
Entity | Matakana Estate Limited Shareholder NZBN: 9429034678497 Company Number: 1655252 |
27 Jul 2015 - 27 Jul 2015 | |
Entity | Delta Vineyard Limited Shareholder NZBN: 9429035035473 Company Number: 1586383 |
24-26 Pollen Street Ponsonby, Auckland New Zealand |
27 Jul 2015 - 11 Sep 2019 |
Individual | Edward Morley Ellen |
Dog Point Road Blenheim |
30 Jan 2006 - 30 Apr 2008 |
Individual | Carolyn Helen Smith |
Rd 1 Blenheim New Zealand |
12 Oct 2007 - 18 Mar 2016 |
Entity | Giesen Wines Limited Shareholder NZBN: 9429037415549 Company Number: 1004906 |
14 Nov 2005 - 09 Aug 2017 | |
Individual | Stuart Montgomery Mcpherson |
Blenheim |
14 Nov 2005 - 04 Jul 2008 |
Entity | Matakana Estate Limited Shareholder NZBN: 9429034678497 Company Number: 1655252 |
27 Jul 2015 - 27 Jul 2015 | |
Entity | The Dam Vineyard Company Limited Shareholder NZBN: 9429035284253 Company Number: 1534692 |
30 Apr 2008 - 14 Oct 2014 | |
Entity | Somerset Services Limited Shareholder NZBN: 9429038120664 Company Number: 850466 |
14 Nov 2005 - 07 Feb 2008 | |
Entity | Ecoagman Limited Shareholder NZBN: 9429036148332 Company Number: 1272567 |
14 Nov 2005 - 30 Jan 2006 | |
Entity | Moonee Property Limited Shareholder NZBN: 9429037011536 Company Number: 1115060 |
14 Nov 2005 - 26 Nov 2012 | |
Entity | New Zealand Vineyard Estates Limited Shareholder NZBN: 9429036599721 Company Number: 1192911 |
19 Jan 2007 - 07 May 2014 | |
Individual | Bernard Geoffrey Rowe |
Blenheim |
11 Oct 2002 - 20 Sep 2005 |
Individual | Adrienne Dawn Mcpherson |
Blenheim |
14 Nov 2005 - 04 Jul 2008 |
Entity | Marlborough Development Company Limited Shareholder NZBN: 9429037722227 Company Number: 933616 |
16 Jun 2005 - 27 Jul 2015 | |
Entity | The Delta Wine Company Limited Shareholder NZBN: 9429036859108 Company Number: 1146108 |
Blenheim Blenheim 7201 New Zealand |
19 Jan 2007 - 06 Sep 2018 |
Damien Yvon - Director
Appointment date: 07 Nov 2008
Address: Renwick, Renwick, 7204 New Zealand
Address used since 25 Nov 2014
Stephen John Bradley - Director
Appointment date: 13 Sep 2013
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 13 Sep 2013
Rengasamy Balasubramaniam - Director
Appointment date: 08 May 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 08 May 2015
Peter John Macdonald - Director
Appointment date: 17 Oct 2016
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 17 Oct 2016
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 10 Sep 2019
Cameron Hunter Doig - Director
Appointment date: 12 Sep 2017
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 12 Sep 2017
Thomas Jospeh Molloy - Director
Appointment date: 12 Sep 2017
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 12 Sep 2017
Matthew James Duggan - Director
Appointment date: 08 Jan 2020
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 08 Jan 2020
Tracy Jeanette Taylor - Director
Appointment date: 08 Jan 2020
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 08 Jan 2020
Nicholas Jamie Cowan Hunter - Director (Inactive)
Appointment date: 30 Apr 2018
Termination date: 19 Jun 2019
Address: Renwick, Renwick, 7204 New Zealand
Address used since 30 Apr 2018
Timothy Joseph Molloy - Director (Inactive)
Appointment date: 12 Sep 2017
Termination date: 04 Apr 2019
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 12 Sep 2017
Colin Derek Baker - Director (Inactive)
Appointment date: 21 Sep 2006
Termination date: 02 Nov 2017
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 21 Sep 2006
Andrew Brent Murray - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 12 Sep 2017
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 28 Sep 2011
Stephen Ross Dempster - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 16 Dec 2016
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 16 Sep 2011
Brendan James Ryan - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 17 Oct 2016
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 29 Sep 2009
Blair Gibbs - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 13 Sep 2013
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 29 Sep 2009
Michael Edward Poff - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 28 Sep 2010
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 29 Sep 2009
Fergus John Murray - Director (Inactive)
Appointment date: 06 Dec 2004
Termination date: 16 Sep 2010
Address: Blenheim, 7201 New Zealand
Address used since 25 Sep 2008
Patrick Aylmer Rattray - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 07 Nov 2008
Address: Waihopai Valley, R D 6, Blenheim,
Address used since 11 Oct 2002
Ronald Graham Stewart - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 07 Nov 2008
Address: Blenheim, 7201 New Zealand
Address used since 26 Sep 2006
Sally Raats - Director (Inactive)
Appointment date: 06 Dec 2004
Termination date: 21 Sep 2006
Address: Blenheim,
Address used since 06 Dec 2004
Owen Bruce Davidson - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 06 Dec 2004
Address: R D 6, Blenheim,
Address used since 11 Oct 2002
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
Lower Waihopai Irrigation Company Limited
65 Seymour Street