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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 57904789 | |||
Entity (NZ Limited Company) | Yealands Wine Group Limited Shareholder NZBN: 9429041824825 |
Seddon Seddon 7285 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 |
Seddon Marlborough 7285 New Zealand |
14 Dec 2010 - 02 Jul 2018 |
Entity | Yealands Trustee Company Limited Shareholder NZBN: 9429034753705 Company Number: 1637297 |
20 Mar 2006 - 14 Dec 2010 | |
Entity | Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 |
Seddon Marlborough 7285 New Zealand |
14 Dec 2010 - 02 Jul 2018 |
Entity | Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 |
Seddon Marlborough 7285 New Zealand |
14 Dec 2010 - 02 Jul 2018 |
Entity | Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 |
Seddon Marlborough 7285 New Zealand |
14 Dec 2010 - 02 Jul 2018 |
Individual | Watson, Cameron Philip |
Blenheim |
31 Jan 2006 - 27 Jun 2010 |
Individual | Yealands, Peter Wayne Maurice |
Seddon |
20 Mar 2006 - 14 Dec 2010 |
Entity | Yealands Trustee Company Limited Shareholder NZBN: 9429034753705 Company Number: 1637297 |
20 Mar 2006 - 14 Dec 2010 |
Ultimate Holding Company
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
Yealands Estate Wines Limited
534 Seaview Road
Yealands Estate Wines(australia) Limited
534 Seaview Road
Yealands Estate Wines (usa) Limited
534 Seaview Road
Yealands Wine Group Limited
534 Seaview Road
P H Redwood & Co Limited
671 Seaview Road
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