The Awatere River Wine Company Limited was registered on 07 Nov 2008 and issued an NZ business number of 9429032526912. The registered LTD company has been supervised by 4 directors: Louis Dunstan Vavasour - an active director whose contract began on 07 Nov 2008,
Allan Seng Tong Yeo - an active director whose contract began on 01 Jun 2017,
Aeneas Edward O'sullivan - an inactive director whose contract began on 26 Jun 2013 and was terminated on 27 Apr 2017,
Leo Sylvester O'sullivan - an inactive director whose contract began on 01 Feb 2010 and was terminated on 26 Jun 2013.
As stated in BizDb's database (last updated on 12 Mar 2024), this company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, service).
Up until 01 Dec 2021, The Awatere River Wine Company Limited had been using Floor 19 State Insurance Tower, 1 Willis Street, Wellington Central, Wellington as their registered address.
BizDb found previous names used by this company: from 22 Dec 2009 to 01 Feb 2010 they were called Awatere Estate Wines Limited, from 21 Dec 2009 to 22 Dec 2009 they were called Awatere River Estate Limited and from 07 Nov 2008 to 21 Dec 2009 they were called Vavasour Holdings Limited.
A total of 53380 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 53380 shares are held by 1 entity, namely:
Booster Wines Limited (an entity) located at Wellington postcode 6011. The Awatere River Wine Company Limited is categorised as "Wine mfg" (business classification C121450).
Previous addresses
Address #1: Floor 19 State Insurance Tower, 1 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 29 Mar 2021 to 01 Dec 2021
Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 23 May 2017 to 29 Mar 2021
Address #3: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 26 Jan 2017 to 23 May 2017
Address #4: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 10 Apr 2012 to 26 Jan 2017
Address #5: Bw Chartered Accountants Ltd, Level 1, Intech House, 17 Garrett Street, Wellington, 6142 New Zealand
Physical & registered address used from 06 Apr 2011 to 10 Apr 2012
Address #6: Berry & Walker Ltd, Level 1, Intech House, 17 Garrett Street, Wellington New Zealand
Registered & physical address used from 16 Sep 2009 to 06 Apr 2011
Address #7: C/-duns Limited, Level 16, 119 Armagh Street, Christchurch 8011
Physical & registered address used from 07 Nov 2008 to 16 Sep 2009
Basic Financial info
Total number of Shares: 53380
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 53380 | |||
Entity (NZ Limited Company) | Booster Wines Limited Shareholder NZBN: 9429046974600 |
Wellington 6011 New Zealand |
18 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Peta Jill |
Rd 2 Karori 6972 New Zealand |
31 Jul 2013 - 01 May 2017 |
Individual | Vavasour, Peter |
Rd 4 Blenheim 7274 New Zealand |
20 Dec 2013 - 18 Nov 2019 |
Other | Booster Tahi Lp |
13-27 Manners Street Wellington 6011 New Zealand |
24 May 2017 - 19 Nov 2019 |
Individual | Vavasour, Louis Dunstan |
Rd 4 Blenheim 7274 New Zealand |
07 Nov 2008 - 18 Nov 2019 |
Individual | O'sullivan, Kieran Thomas |
Island Bay Wellington 6023 New Zealand |
31 Jul 2013 - 01 May 2017 |
Individual | Vavasour, Felix William Featherston |
Rd 4 Blenheim 7274 New Zealand |
19 Feb 2010 - 20 Dec 2013 |
Individual | Vavasour, Peter |
Rd 4 Blenheim 7274 New Zealand |
20 Dec 2013 - 18 Nov 2019 |
Individual | O'sullivan, Leo Sylvester |
Lowry Bay Lower Hutt 5013 New Zealand |
31 Jul 2013 - 01 May 2017 |
Individual | O'sullivan, Raewyn Elizabeth |
Lowry Bay Lower Hutt 5013 New Zealand |
31 Jul 2013 - 01 May 2017 |
Individual | O'sullivan, Gaynor Margaret |
Te Aro Wellington 6011 New Zealand |
31 Jul 2013 - 01 May 2017 |
Individual | Vavasour, Louis Dunstan |
Rd 4 Blenheim 7274 New Zealand |
07 Nov 2008 - 18 Nov 2019 |
Entity | Osbroz Limited Shareholder NZBN: 9429034597637 Company Number: 1680793 |
01 Feb 2010 - 31 Jul 2013 | |
Other | Null - The Vavasour Family Trust | 01 Feb 2010 - 01 Feb 2010 | |
Entity | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 Company Number: 1228444 |
31 Jul 2013 - 01 May 2017 | |
Other | The Vavasour Family Trust | 01 Feb 2010 - 01 Feb 2010 | |
Entity | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 Company Number: 1228444 |
31 Jul 2013 - 01 May 2017 | |
Other | Booster Tahi Lp |
13-27 Manners Street Wellington 6011 New Zealand |
24 May 2017 - 19 Nov 2019 |
Entity | Osbroz Limited Shareholder NZBN: 9429034597637 Company Number: 1680793 |
01 Feb 2010 - 31 Jul 2013 | |
Individual | Berry, Ralph David |
Rd 1 Ohakune 4691 New Zealand |
31 Jul 2013 - 01 May 2017 |
Louis Dunstan Vavasour - Director
Appointment date: 07 Nov 2008
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 29 Mar 2012
Allan Seng Tong Yeo - Director
Appointment date: 01 Jun 2017
ASIC Name: Gfsaust Pty Limited
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Nov 2021
Address: Bridgeman Downs, Brisbane, 4035 Australia
Address used since 01 Jun 2017
Aeneas Edward O'sullivan - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 27 Apr 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Jun 2013
Leo Sylvester O'sullivan - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 26 Jun 2013
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 25 Mar 2010
Woodbourne Farm Limited
22 Scott Street
Workers Accommodation Marlborough Limited
22 Scott Street
Marlborough Sprayer Services Limited
22 Scott Street
Work To Play Limited
22 Scott Street
Woodlands Marlborough Estate Limited
22 Scott Street
Whatamongo Forests Limited
22 Scott Street
Churton Limited
22 Scott Street
Cornucopia Limited
22 Scott Street
Foley Wines Limited
22 Scott Street
Framingham Wines Limited
22 Scott Street
Johanneshof Cellars Limited
22 Scott Street
The Backdoor Wine Company Limited
22 Scott Street