Shortcuts

Yealands Estate Limited

Type: NZ Limited Company (Ltd)
9429034324479
NZBN
1763574
Company Number
Registered
Company Status
092914690
GST Number
No Abn Number
Australian Business Number
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
534 Seaview Road
Seddon
Marlborough 7285
New Zealand
Physical & service & registered address used since 22 Dec 2010
534 Seaview Road
Seddon
Marlborough 7285
New Zealand
Office & delivery & postal address used since 20 Apr 2020

Yealands Estate Limited, a registered company, was started on 31 Jan 2006. 9429034324479 is the NZ business identifier it was issued. "Vineyard operation" (ANZSIC A013120) is how the company has been categorised. This company has been supervised by 16 directors: Steven John Grant - an active director whose contract started on 01 Oct 2019,
Mark Alan Hamilton - an active director whose contract started on 22 Mar 2021,
Bridget Coates - an active director whose contract started on 22 Mar 2022,
Timothy James Cosgrove - an active director whose contract started on 16 Jun 2023,
Christopher Jonathan Ross - an active director whose contract started on 14 Aug 2023.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 534 Seaview Road, Seddon, Marlborough, 7285 (category: office, delivery).
Yealands Estate Limited had been using Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 as their physical address until 22 Dec 2010.
Previous names used by this company, as we identified at BizDb, included: from 31 Jan 2006 to 21 Feb 2006 they were named Clifford Bay Developments Limited.
One entity owns all company shares (exactly 57904789 shares) - Yealands Wine Group Limited - located at 7285, Seddon, Seddon.

Addresses

Principal place of activity

534 Seaview Road, Seddon, Marlborough, 7285 New Zealand


Previous addresses

Address #1: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand

Physical & registered address used from 11 Jun 2008 to 22 Dec 2010

Address #2: 22 Scott Street, Blenheim

Physical & registered address used from 31 Jan 2006 to 11 Jun 2008

Contact info
64 03 5757618
20 Apr 2020 Phone
cfo@yealands.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
cfo@yealands.co.nz
20 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 57904789

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 57904789
Entity (NZ Limited Company) Yealands Wine Group Limited
Shareholder NZBN: 9429041824825
Seddon
Seddon
7285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Yealands Wine Group Limited
Shareholder NZBN: 9429031520447
Company Number: 2497750
Seddon
Marlborough
7285
New Zealand
Entity Yealands Trustee Company Limited
Shareholder NZBN: 9429034753705
Company Number: 1637297
Entity Yealands Wine Group Limited
Shareholder NZBN: 9429031520447
Company Number: 2497750
Seddon
Marlborough
7285
New Zealand
Entity Yealands Wine Group Limited
Shareholder NZBN: 9429031520447
Company Number: 2497750
Seddon
Marlborough
7285
New Zealand
Entity Yealands Wine Group Limited
Shareholder NZBN: 9429031520447
Company Number: 2497750
Seddon
Marlborough
7285
New Zealand
Individual Watson, Cameron Philip Blenheim
Individual Yealands, Peter Wayne Maurice Seddon
Entity Yealands Trustee Company Limited
Shareholder NZBN: 9429034753705
Company Number: 1637297

Ultimate Holding Company

Marlborough Lines Limited
Name
Ltd
Type
614888
Ultimate Holding Company Number
NZ
Country of origin
1 - 3 Alfred Street
Blenheim New Zealand
Address
Directors

Steven John Grant - Director

Appointment date: 01 Oct 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Oct 2019


Mark Alan Hamilton - Director

Appointment date: 22 Mar 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Mar 2021


Bridget Coates - Director

Appointment date: 22 Mar 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Mar 2022


Timothy James Cosgrove - Director

Appointment date: 16 Jun 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 Jun 2023


Christopher Jonathan Ross - Director

Appointment date: 14 Aug 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Aug 2023


John Patrick Ernest Wilson - Director

Appointment date: 16 Feb 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Feb 2024


Matthew John Thomson - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 22 Aug 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 19 Sep 2016


Deborah Marie Selby - Director (Inactive)

Appointment date: 22 Mar 2021

Termination date: 22 Aug 2023

Address: Rd 1, Waikanae, 5581 New Zealand

Address used since 22 Mar 2021


David Dew - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 21 Feb 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 04 Apr 2019

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 30 Sep 2015


Peter Joseph Radich - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 15 Jun 2020

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 19 Oct 2015


Peter James Forrest - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 27 Mar 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 19 Sep 2016


Kenneth John Forrest - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 23 Dec 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 30 Sep 2015


Peter Wayne Maurice Yealands - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 30 Jun 2018

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 04 Apr 2017


John Shewan - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 07 Dec 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Oct 2015


Miriam Joan Radich - Director (Inactive)

Appointment date: 21 Aug 2014

Termination date: 16 Aug 2016

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 21 Aug 2014


Cameron Philip Watson - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 22 Feb 2006

Address: Blenheim,

Address used since 31 Jan 2006

Nearby companies
Similar companies

Agmotion Limited
75 Cob Cottage Road

Amcarl Limited
1 Olive Court

Awatere River Vineyards Limited
151 Ugbrooke Road

Hille Vineyard Limited
Level 1, 19-21 Maxwell Road

Medway Vineyard Limited
534 Seaview Road

Pfj Limited
16a Ffyfe Street