Sugar Loaf Wines Limited was registered on 24 Aug 2007 and issued a number of 9429033170206. The registered LTD company has been supervised by 2 directors: Kate Louise Acland - an active director whose contract started on 24 Aug 2007,
Peter James Hayward - an inactive director whose contract started on 24 Aug 2007 and was terminated on 05 May 2008.
According to BizDb's database (last updated on 11 Mar 2024), this company registered 5 addresess: an address for records at 19 Henry Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
19 Henry Street, Blenheim, 7201 (records address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address) among others.
Up until 20 Oct 2008, Sugar Loaf Wines Limited had been using C/-Wallace Diack Ca Limited, 19 Henry Street, Blenheim as their physical address.
BizDb found previous names for this company: from 24 Aug 2007 to 01 Jul 2018 they were named Hayward Family Vineyards Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 2 entities, namely:
Acland, Kate Louise (a director) located at Rd 1, Ashburton postcode 7771,
Acland, David Quaife (an individual) located at Rd1, Ashburton postcode 7771.
Then there is a group that consists of 1 shareholder, holds 37.5 per cent shares (exactly 375 shares) and includes
Acland, Kate Louise - located at Rd 1, Ashburton.
The third share allocation (375 shares, 37.5%) belongs to 1 entity, namely:
Acland, David Quaife, located at Rd1, Ashburton (an individual).
Other active addresses
Address #4: 19 Henry Street, Blenheim, 7201 New Zealand
Other (Address for Records) & records address (Address for Records) used from 10 Oct 2019
Address #5: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 10 Oct 2019
Previous addresses
Address #1: C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim
Physical & registered address used from 07 May 2008 to 20 Oct 2008
Address #2: 78 Plymouth Road, Rd 4, New Plymouth
Registered & physical address used from 24 Aug 2007 to 07 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Acland, Kate Louise |
Rd 1 Ashburton 7771 New Zealand |
05 Oct 2017 - |
Individual | Acland, David Quaife |
Rd1 Ashburton 7771 New Zealand |
04 Jul 2016 - |
Shares Allocation #2 Number of Shares: 375 | |||
Director | Acland, Kate Louise |
Rd 1 Ashburton 7771 New Zealand |
05 Oct 2017 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Acland, David Quaife |
Rd1 Ashburton 7771 New Zealand |
04 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayward, Peter James |
Rd 4 New Plymouth New Zealand |
24 Aug 2007 - 07 Dec 2021 |
Individual | Hayward, Kate Louise |
Rd 4 New Plymouth New Zealand |
24 Aug 2007 - 05 Oct 2017 |
Kate Louise Acland - Director
Appointment date: 24 Aug 2007
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 13 Sep 2010
Peter James Hayward - Director (Inactive)
Appointment date: 24 Aug 2007
Termination date: 05 May 2008
Address: Rd 4, New Plymouth, New Zealand
Address used since 24 Aug 2007
Black Estate Holdings Limited
Level2, Youell House,
Marlborough Civic Theatre Trust Board
2 Hutcheson Street
Graeme Dingle Foundation Marlborough
C/-m Palmer
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House