Delta Lake Limited, a registered company, was launched on 10 Apr 2003. 9429036068371 is the NZBN it was issued. This company has been supervised by 19 directors: Richard James Morrison - an active director whose contract began on 17 Sep 2020,
Dean Michael Mcloughlin - an active director whose contract began on 11 Oct 2021,
Jonathan Stewart Marfell - an active director whose contract began on 07 Sep 2023,
Christopher Michael Murphy - an active director whose contract began on 07 Sep 2023,
Henry William Sydney Dowler - an active director whose contract began on 13 Sep 2023.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (types include: registered, service).
Delta Lake Limited had been using 65 Seymour Street, Blenheim as their registered address until 21 Jan 2022.
Previous aliases used by the company, as we established at BizDb, included: from 10 Apr 2003 to 11 Oct 2005 they were called Delta Dam Company Limited.
A total of 2000000 shares are allocated to 74 shareholders (39 groups). The first group is comprised of 14701 shares (0.74 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 18146 shares (0.91 per cent). Lastly there is the next share allocation (80242 shares 4.01 per cent) made up of 1 entity.
Previous addresses
Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered & physical address used from 10 Sep 2019 to 21 Jan 2022
Address #2: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Physical & registered address used from 25 Aug 2015 to 10 Sep 2019
Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Mar 2011 to 25 Aug 2015
Address #4: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 10 Apr 2003 to 08 Mar 2011
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14701 | |||
Individual | Healy, Rebecca Louise |
Renwick 7271 New Zealand |
21 Feb 2024 - |
Individual | Healy, Michael Brendon |
Renwick 7271 New Zealand |
10 Jun 2016 - |
Shares Allocation #2 Number of Shares: 18146 | |||
Individual | Bell, Angela |
Rd 1 Renwick 7271 New Zealand |
26 Feb 2024 - |
Individual | Bell, Robin Antony |
Rd 1 Renwick 7271 New Zealand |
26 Feb 2024 - |
Shares Allocation #3 Number of Shares: 80242 | |||
Individual | Houghton, Huma |
Rd 1 Renwick 7271 New Zealand |
07 Nov 2023 - |
Shares Allocation #4 Number of Shares: 21046 | |||
Individual | Moxham, Jenny Louise |
Rd 1 Renwick 7271 New Zealand |
13 Dec 2023 - |
Individual | Moxham, David Martin |
Rd 1 Renwick 7271 New Zealand |
13 Dec 2023 - |
Shares Allocation #5 Number of Shares: 22187 | |||
Individual | Rollinson, Penelope Ann |
Rd 1 Renwick 7271 New Zealand |
09 Oct 2023 - |
Individual | Bishop, Stephen Phillip Pascoe |
Rd 1 Renwick 7271 New Zealand |
09 Oct 2023 - |
Shares Allocation #6 Number of Shares: 16345 | |||
Individual | Hemsley, Paula Marie |
Rd 1 Renwick 7271 New Zealand |
29 Aug 2023 - |
Individual | Hemsley, Steven Scott |
Rd 1 Renwick 7271 New Zealand |
02 Sep 2020 - |
Shares Allocation #7 Number of Shares: 80360 | |||
Individual | Larsen, Lynda Jane Craig |
Rd 1 Renwick 7271 New Zealand |
03 Jul 2023 - |
Individual | Larsen, Peter |
Rd 1 Renwick 7271 New Zealand |
30 Jun 2023 - |
Shares Allocation #8 Number of Shares: 17402 | |||
Individual | Woodley, Susan Mary |
Renwick 7271 New Zealand |
08 Oct 2020 - |
Individual | Woodley, David Allan |
Renwick 7271 New Zealand |
08 Oct 2020 - |
Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
08 Oct 2020 - |
Shares Allocation #9 Number of Shares: 93534 | |||
Entity (NZ Limited Company) | Lansdowne Lifestyle Limited Shareholder NZBN: 9429033456003 |
Rd 1 Wairau Valley 7271 New Zealand |
24 Mar 2022 - |
Shares Allocation #10 Number of Shares: 20962 | |||
Individual | Wardle, Christine Mary |
Rd 1 Renwick 7271 New Zealand |
20 Dec 2022 - |
Individual | Wardle, Edward Carlisle |
Rd 1 Renwick 7271 New Zealand |
20 Dec 2022 - |
Shares Allocation #11 Number of Shares: 18860 | |||
Individual | Fuller, Robyn Mary |
Rd 1 Renwick 7271 New Zealand |
19 Aug 2022 - |
Entity (NZ Limited Company) | Temple Trustees Limited Shareholder NZBN: 9429036370313 |
Mayfield Blenheim 7201 New Zealand |
19 Aug 2022 - |
Individual | Fuller, Paul David |
Rd 1 Renwick 7271 New Zealand |
19 Aug 2022 - |
Shares Allocation #12 Number of Shares: 262214 | |||
Individual | Meadowcroft, John Clarke |
Springlands Blenheim 7201 New Zealand |
13 Oct 2022 - |
Individual | Gower, Jennifer Kathryn |
Springlands Blenheim 7201 New Zealand |
13 Oct 2022 - |
Shares Allocation #13 Number of Shares: 87833 | |||
Individual | Fry, Glenys Anne |
Rd 1 Blenheim 7271 New Zealand |
10 Feb 2016 - |
Shares Allocation #14 Number of Shares: 109038 | |||
Individual | Wratt, Fiona Kimberley |
Rd 3 Blenheim 7273 New Zealand |
24 Mar 2022 - |
Individual | Wratt, Yvonne Clare |
Rd 3 Blenheim 7273 New Zealand |
24 Aug 2006 - |
Shares Allocation #15 Number of Shares: 16590 | |||
Individual | Stanfield, Allison Joy |
Renwick 7271 New Zealand |
05 Mar 2022 - |
Individual | Stanfield, Charles William |
Renwick 7271 New Zealand |
05 Mar 2022 - |
Shares Allocation #16 Number of Shares: 80272 | |||
Individual | Quinn, Daniel John |
Rd 1 Renwick 7271 New Zealand |
31 Jan 2022 - |
Individual | Quinn, Jennifer Rosemary |
Rd 1 Renwick 7271 New Zealand |
31 Jan 2022 - |
Shares Allocation #17 Number of Shares: 17019 | |||
Individual | Wadsworth, Benjamin Robert |
Renwick 7271 New Zealand |
11 Nov 2021 - |
Individual | Wadsworth, Philippa Dorothy Ada |
Renwick 7271 New Zealand |
11 Nov 2021 - |
Shares Allocation #18 Number of Shares: 16831 | |||
Individual | Maltesen, Julie Elizabeth |
Rd 1 Renwick 7271 New Zealand |
01 Jul 2014 - |
Individual | Maltesen, Karl Johan |
Rd 1 Renwick 7271 New Zealand |
01 Jul 2014 - |
Shares Allocation #19 Number of Shares: 19916 | |||
Individual | Dowler, Henry William Sydney |
Renwick 7271 New Zealand |
06 Apr 2021 - |
Individual | Dowler, Lynn Heather |
Renwick 7271 New Zealand |
06 Apr 2021 - |
Shares Allocation #20 Number of Shares: 17074 | |||
Individual | Elliffe, Chris David |
Rd 1 Renwick 7271 New Zealand |
02 Sep 2020 - |
Individual | Elliffe, Phillipa Ruth |
Rd 1 Renwick 7271 New Zealand |
02 Sep 2020 - |
Shares Allocation #21 Number of Shares: 86683 | |||
Individual | Stocker, Regan Trevor |
Renwick 7271 New Zealand |
11 Jan 2007 - |
Shares Allocation #22 Number of Shares: 29992 | |||
Individual | Morrison, Richard James |
Renwick 7271 New Zealand |
19 Nov 2019 - |
Individual | Morrison, Brydie Jane |
Renwick 7271 New Zealand |
19 Nov 2019 - |
Shares Allocation #23 Number of Shares: 17469 | |||
Individual | Osborne, Marcus Duncan |
Rd 1 Renwick 7271 New Zealand |
01 Nov 2013 - |
Individual | Osborne, Sharon |
Rd 1 Renwick 7271 New Zealand |
05 Nov 2013 - |
Shares Allocation #24 Number of Shares: 16004 | |||
Individual | Joyce, Amanda Jane |
Renwick Blenheim 7271 New Zealand |
10 Jun 2016 - |
Individual | Joyce, Gregory Hector |
Renwick Blenheim 7271 New Zealand |
10 Jun 2016 - |
Shares Allocation #25 Number of Shares: 109123 | |||
Individual | Grant, Jane Susan |
Renwick 7271 New Zealand |
28 Sep 2018 - |
Individual | Inkson, Wayne David |
Renwick 7271 New Zealand |
28 Sep 2018 - |
Shares Allocation #26 Number of Shares: 20827 | |||
Individual | Marfell, Jonathan Stewart |
Renwick Renwick 7204 New Zealand |
31 May 2019 - |
Individual | Gardiner, Melissa Tracy |
Renwick Renwick 7204 New Zealand |
31 May 2019 - |
Shares Allocation #27 Number of Shares: 17789 | |||
Individual | Cooper, Krystle |
Renwick 7271 New Zealand |
10 Dec 2019 - |
Individual | Cooper, Fraser |
Renwick 7271 New Zealand |
10 Dec 2019 - |
Shares Allocation #28 Number of Shares: 17077 | |||
Individual | Murphy, Christine Frances |
Renwick 7271 New Zealand |
14 Feb 2018 - |
Individual | Murphy, Christopher Michael |
Renwick 7271 New Zealand |
14 Feb 2018 - |
Shares Allocation #29 Number of Shares: 80777 | |||
Individual | Dillon, Sarah Elizabeth |
Rd 1 Blenheim 7271 New Zealand |
09 Dec 2011 - |
Individual | O'brien, Martin Richard |
Rd 1 Blenheim 7271 New Zealand |
09 Dec 2011 - |
Shares Allocation #30 Number of Shares: 80733 | |||
Individual | Jackson, Peter John |
Rd 1 Renwick 7271 New Zealand |
22 Sep 2014 - |
Individual | Worley, Nadine Ann |
Rd 1 Renwick 7271 New Zealand |
22 Sep 2014 - |
Shares Allocation #31 Number of Shares: 93534 | |||
Individual | David, Kathryn Jean |
Renwick 7271 New Zealand |
14 Feb 2018 - |
Individual | Mcloughlin, Dean Michael |
Renwick 7271 New Zealand |
14 Feb 2018 - |
Shares Allocation #32 Number of Shares: 25248 | |||
Individual | Escalle, Anne Veronique Marie Belmas |
Rd 1 Renwick 7271 New Zealand |
11 Mar 2013 - |
Individual | Escalle, Frederic Yves Rene |
Rd 1 Renwick 7271 New Zealand |
28 Feb 2013 - |
Shares Allocation #33 Number of Shares: 197827 | |||
Other (Other) | Qwil Investments (nz) Pty Limited |
6 O'connell Street, Sydney 2000 Australia |
14 Apr 2014 - |
Shares Allocation #34 Number of Shares: 84793 | |||
Individual | Linssen, Ann-sofie Kristina |
Renwick 7271 New Zealand |
30 Oct 2018 - |
Individual | Linssen, Robert Edward |
Renwick 7271 New Zealand |
30 Oct 2018 - |
Shares Allocation #35 Number of Shares: 16236 | |||
Individual | Newman Valk, Anna Janelle |
Rd 1 Renwick 7271 New Zealand |
19 Jun 2017 - |
Individual | Valk, Matthew Ian |
Rd 1 Renwick 7271 New Zealand |
19 Jun 2017 - |
Shares Allocation #36 Number of Shares: 16835 | |||
Individual | Ready, Janine Lesley |
Rd 1 Renwick 7271 New Zealand |
01 Feb 2019 - |
Individual | Ready, Cameron James |
Rd 1 Renwick 7271 New Zealand |
01 Feb 2019 - |
Shares Allocation #37 Number of Shares: 24398 | |||
Individual | Lacey, Jocelyn Helen |
5 Brooks Way, Kalgoorlie Western Australia 6430 Australia |
31 May 2019 - |
Shares Allocation #38 Number of Shares: 16895 | |||
Individual | Beekman, Claudette |
Rd 1 Renwick 7271 New Zealand |
04 Feb 2019 - |
Individual | Beekman, Willem Paul |
Rd 1 Renwick 7271 New Zealand |
04 Feb 2019 - |
Shares Allocation #39 Number of Shares: 17188 | |||
Individual | Hughes, Brittany |
Renwick 7271 New Zealand |
09 Aug 2019 - |
Individual | Patchett, Stephen Ryan |
Renwick 7271 New Zealand |
09 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giles, Arthur John |
Rd 1 Renwick 7271 New Zealand |
05 Mar 2022 - 09 Oct 2023 |
Other | Mark Trevor Rodda, Catherine Mary Murphy And Kenepuru Blue Pty Limited |
Cottesloe Western Australia 6011 Australia |
28 Oct 2020 - 11 Nov 2021 |
Individual | Jones, Ceridwen Veronica |
Rd 1 Blenheim 7271 New Zealand |
24 Aug 2006 - 05 Oct 2020 |
Individual | Monteith, Vanessa Margaret |
Rd 1 Renwick 7271 New Zealand |
18 Apr 2017 - 02 Sep 2020 |
Individual | Girling, Sarah Ann Siddons |
Redwoodtown Blenheim 7201 New Zealand |
12 Feb 2015 - 30 Oct 2018 |
Individual | Girling, Hugh William |
Redwoodtown Blenheim 7201 New Zealand |
12 Feb 2015 - 30 Oct 2018 |
Individual | Tucker, Renee Casey |
Breakfast Point Nsw 2137 Australia |
10 Jun 2016 - 11 Jul 2018 |
Individual | Herkt, Keith Jason |
Blenheim New Zealand |
28 Feb 2008 - 14 Feb 2018 |
Individual | Lingham, David |
Rd 4 Blenheim 7274 New Zealand |
05 Jun 2012 - 05 Oct 2017 |
Individual | Lancaster, Margaret Anne |
Otaihanga Paraparaumu 5036 New Zealand |
28 Feb 2008 - 04 Jul 2017 |
Individual | Doig, Claire Margaret |
Renwick 7204 New Zealand |
11 Mar 2013 - 26 Feb 2024 |
Individual | Doig, Cameron Hunter |
Rd 1 Renwick 7271 New Zealand |
28 Feb 2013 - 26 Feb 2024 |
Individual | Sangster, Rebecca Louise |
Renwick 7271 New Zealand |
10 Jun 2016 - 21 Feb 2024 |
Individual | Mcnabb, Lowri |
Rd 1 Renwick 7271 New Zealand |
05 Jun 2023 - 30 Jun 2023 |
Individual | Rodda, Mark Trevor |
Cottlesloe Wa 6011 Australia New Zealand |
17 Apr 2008 - 28 Oct 2020 |
Individual | Mcglen, Michelle June |
Rd 1 Blenheim 7271 New Zealand |
10 Jun 2016 - 28 Sep 2018 |
Individual | Hildyard, Bryan John |
Witherlea Blenheim 7201 New Zealand |
28 Feb 2008 - 19 Jun 2017 |
Individual | Delany, Lynley Joy |
Rd 1 Blenheim 7271 New Zealand |
18 Nov 2015 - 10 Apr 2017 |
Individual | Palmer, Bryan Herbert |
Rd 3 Blenheim 7273 New Zealand |
22 Apr 2013 - 10 Jun 2016 |
Individual | Pavey, Daniel William Fulton |
Jacksons Road Rd 3, Blenheim New Zealand |
28 Feb 2008 - 22 Sep 2014 |
Individual | Ingersoll, Zara Christine |
Blenheim 7271 New Zealand |
07 Aug 2018 - 13 Dec 2023 |
Individual | Vanstone, Craig Larry |
Blenheim 7271 New Zealand |
07 Aug 2018 - 13 Dec 2023 |
Individual | Barrowman, Christine Lynn |
Renwick Renwick 7204 New Zealand |
04 Sep 2014 - 29 Oct 2015 |
Individual | Williams, Yvonne Veronika |
Rd 1 Renwick 7271 New Zealand |
05 Oct 2020 - 07 Nov 2023 |
Individual | Williams, Ronald Steven |
Rd 1 Renwick 7271 New Zealand |
05 Oct 2020 - 07 Nov 2023 |
Individual | Giles, Margaret Lorraine |
Rd 1 Renwick 7271 New Zealand |
05 Mar 2022 - 09 Oct 2023 |
Individual | Craig, Lynda Jane |
Rd 1 Renwick 7271 New Zealand |
30 Jun 2023 - 03 Jul 2023 |
Entity | Accolade Wines New Zealand Limited Shareholder NZBN: 9429030052567 Company Number: 4661159 |
Riverlands, Rd4 Blenheim 7274 New Zealand |
05 Feb 2016 - 13 Oct 2022 |
Individual | Fry, Christopher Rex |
Rd 1 Blenheim 7271 New Zealand |
10 Feb 2016 - 17 Jun 2022 |
Individual | Skudder, Paula Marie |
Rd 1 Renwick 7271 New Zealand |
02 Sep 2020 - 29 Aug 2023 |
Individual | Farnell, Maureen Frances |
Rd 1 Blenheim 7271 New Zealand |
10 Apr 2017 - 24 Mar 2022 |
Individual | Farnell, David John |
Rd 1 Blenheim 7271 New Zealand |
10 Apr 2017 - 24 Mar 2022 |
Individual | Vivian, Joann |
Rd 1 Renwick 7271 New Zealand |
18 Feb 2020 - 31 Jan 2022 |
Individual | Tredinnick, Paul |
R D 1 Blenheim 7271 New Zealand |
10 Sep 2013 - 19 Nov 2019 |
Individual | Campbell, Liane Patricia |
Claremont Wa 6010 Australia New Zealand |
17 Apr 2008 - 19 Nov 2019 |
Individual | Stocker, Trevor James |
Rd 6 Blenheim New Zealand |
28 Feb 2008 - 22 Dec 2017 |
Individual | Taylor, Michael Stephen |
Rd 1 Blenheim New Zealand |
28 Feb 2008 - 12 Dec 2017 |
Individual | Taylor, Barbara Loraine |
Rd 1 Blenheim New Zealand |
28 Feb 2008 - 12 Dec 2017 |
Individual | Wickham, Benedict David |
Grovetown Blenheim 7202 New Zealand |
24 Aug 2006 - 05 Feb 2016 |
Individual | Clark, David Julian |
Blenheim Blenheim 7201 New Zealand |
24 Aug 2006 - 05 Feb 2016 |
Entity | Marlborough Development Company Limited Shareholder NZBN: 9429037722227 Company Number: 933616 |
10 Apr 2003 - 31 Mar 2015 | |
Individual | Mcnabb, Warren Boyce |
Rd 1 Blenheim 7271 New Zealand |
19 Dec 2013 - 30 Jun 2023 |
Individual | Mcnabb, Warren Boyce |
Rd 1 Blenheim 7271 New Zealand |
19 Dec 2013 - 30 Jun 2023 |
Entity | Wain & Naysmith Trustees No9 Limited Shareholder NZBN: 9429031248860 Company Number: 3243527 |
Blenheim Blenheim 7201 New Zealand |
19 Dec 2013 - 05 Jun 2023 |
Individual | Armstrong, Alison Jane |
Woodbourne Blenheim 7206 New Zealand |
22 Dec 2017 - 01 Feb 2019 |
Entity | New Zealand Vineyard Estates Limited Shareholder NZBN: 9429036599721 Company Number: 1192911 |
24 Aug 2006 - 14 Apr 2014 | |
Individual | Mora, Charlene Anne |
Motueka Motueka 7120 New Zealand |
09 Mar 2015 - 10 Dec 2019 |
Individual | Tredinnick, Paul |
R D 1 Blenheim 7271 New Zealand |
10 Sep 2013 - 19 Nov 2019 |
Individual | Tucker, Guy Patrick |
Breakfast Point Nsw 2137 Australia |
10 Jun 2016 - 11 Jul 2018 |
Entity | Mvl Marlborough Limited Shareholder NZBN: 9429036063857 Company Number: 1286505 |
24 Aug 2006 - 12 Feb 2015 | |
Individual | Wickham, Frances Mary |
Grovetown Blenheim 7202 New Zealand |
24 Aug 2006 - 05 Feb 2016 |
Individual | Bradley, Stephen John |
Rd 1 Blenheim 7271 New Zealand |
24 Aug 2006 - 05 Oct 2020 |
Individual | Tredinnick, Louise Yvonne |
Renwick Blenheim 7271 New Zealand |
18 Jan 2018 - 19 Nov 2019 |
Individual | Hook, Nicolle Sheree |
Woodbourne Blenheim 7206 New Zealand |
05 Oct 2017 - 07 Aug 2018 |
Individual | Hook, Daniel Piko Rangi |
Woodbourne Blenheim 7206 New Zealand |
05 Oct 2017 - 07 Aug 2018 |
Individual | Stocker, Raenis Anne |
Rd 6 Blenheim New Zealand |
28 Feb 2008 - 22 Dec 2017 |
Individual | Hildyard, Carol Joy |
Witherlea Blenheim 7201 New Zealand |
28 Feb 2008 - 19 Jun 2017 |
Individual | Delany, Keith Richard |
Rd 1 Blenheim 7271 New Zealand |
18 Nov 2015 - 10 Apr 2017 |
Individual | Charles-jones, Neil David |
Yelverton Blenheim 7201 New Zealand |
31 Mar 2015 - 10 Feb 2016 |
Individual | Scott, Victoria Catherine |
Jacksons Road Rd 3, Blenheim New Zealand |
28 Feb 2008 - 22 Sep 2014 |
Individual | Muir, Roger David |
Rd 2 Darfield 7572 New Zealand |
23 Apr 2013 - 10 Sep 2013 |
Individual | Mason, Rachel Kylie |
Rd 1 Renwick 7271 New Zealand |
13 Sep 2013 - 20 Dec 2022 |
Individual | Fairweather, David Raoul |
Rd 1 Renwick 7271 New Zealand |
10 Sep 2013 - 20 Dec 2022 |
Entity | Stocker Holdings Limited Shareholder NZBN: 9429033637549 Company Number: 1904485 |
08 Apr 2019 - 09 Aug 2019 | |
Entity | Stocker Holdings Limited Shareholder NZBN: 9429033637549 Company Number: 1904485 |
Rd 6 Blenheim 7276 New Zealand |
31 Mar 2015 - 14 Feb 2018 |
Entity | Stokesay Holdings Limited Shareholder NZBN: 9429032018677 Company Number: 118533 |
Mayfield Blenheim 7201 New Zealand |
28 Feb 2008 - 08 Oct 2020 |
Entity | Stokesay Holdings Limited Shareholder NZBN: 9429032018677 Company Number: 118533 |
Mayfield Blenheim 7201 New Zealand |
28 Feb 2008 - 08 Oct 2020 |
Entity | Stokesay Holdings Limited Shareholder NZBN: 9429032018677 Company Number: 118533 |
Mayfield Blenheim 7201 New Zealand |
28 Feb 2008 - 08 Oct 2020 |
Entity | Lateral Trustees 1002 Limited Shareholder NZBN: 9429030184503 Company Number: 4484118 |
12 Dec 2017 - 18 Feb 2020 | |
Individual | Carpenter, Tammie Alyse |
Springlands Blenheim 7201 New Zealand |
04 Jul 2017 - 18 Dec 2019 |
Entity | Trouvino Limited Shareholder NZBN: 9429033248622 Company Number: 1965665 |
Mayfield Blenheim 7201 New Zealand |
31 Mar 2015 - 31 May 2019 |
Individual | Lambie, Anna Maree |
Unit 4, Amuri Park, Christchurch 8013 New Zealand |
26 Mar 2015 - 10 Jun 2016 |
Entity | D M Building Limited Shareholder NZBN: 9429036493326 Company Number: 1211085 |
30 Jul 2008 - 05 Jun 2012 | |
Individual | Wilson, Toni Gay |
Blenheim |
12 Dec 2006 - 08 Nov 2007 |
Entity | Accolade Wines New Zealand Limited Shareholder NZBN: 9429030052567 Company Number: 4661159 |
Riverlands, Rd4 Blenheim 7274 New Zealand |
05 Feb 2016 - 13 Oct 2022 |
Individual | Pemberton, Theresa Jane |
76 High Street Blenheim New Zealand |
28 Feb 2008 - 09 Dec 2011 |
Individual | Kennedy, Marius Jacobus |
Witherlea Blenheim 7201 New Zealand |
29 Oct 2015 - 05 Mar 2022 |
Entity | Stocker Holdings Limited Shareholder NZBN: 9429033637549 Company Number: 1904485 |
Rd 6 Blenheim 7276 New Zealand |
08 Apr 2019 - 09 Aug 2019 |
Individual | Harvey, Janice Dawn |
Rd 3 Blenheim 7273 New Zealand |
24 Aug 2006 - 24 Mar 2022 |
Entity | Trouvino Limited Shareholder NZBN: 9429033248622 Company Number: 1965665 |
Mayfield Blenheim 7201 New Zealand |
31 Mar 2015 - 31 May 2019 |
Entity | Lindell Vineyard Limited Shareholder NZBN: 9429033679990 Company Number: 1897498 |
28 Feb 2008 - 10 Feb 2016 | |
Individual | Johns, Edward William |
76 High Street Blenheim 7201 New Zealand |
31 Mar 2015 - 05 Feb 2016 |
Individual | Nuku, Christine Lynn |
Rd 1 Renwick 7271 New Zealand |
10 Feb 2016 - 05 Mar 2022 |
Individual | Kennedy, Claudia Caroline |
Witherlea Blenheim 7201 New Zealand |
29 Oct 2015 - 05 Mar 2022 |
Individual | Barton, Francois |
Rd 1 Renwick 7271 New Zealand |
18 Feb 2020 - 31 Jan 2022 |
Individual | Murphy, Catherine Mary |
Cottlesloe Wa 6011 Australia New Zealand |
17 Apr 2008 - 28 Oct 2020 |
Individual | Leov, Victoria Jane |
Waltham Christchurch 8023 New Zealand |
11 Mar 2014 - 18 Nov 2015 |
Individual | Nuku, Douglas Takere Kiritowha |
Renwick Renwick 7204 New Zealand |
04 Sep 2014 - 29 Oct 2015 |
Entity | Stokesay Holdings Limited Shareholder NZBN: 9429032018677 Company Number: 118533 |
Mayfield Blenheim 7201 New Zealand |
28 Feb 2008 - 08 Oct 2020 |
Entity | Stokesay Holdings Limited Shareholder NZBN: 9429032018677 Company Number: 118533 |
Mayfield Blenheim 7201 New Zealand |
28 Feb 2008 - 08 Oct 2020 |
Entity | Trouvino Limited Shareholder NZBN: 9429033248622 Company Number: 1965665 |
Mayfield Blenheim 7201 New Zealand |
31 Mar 2015 - 31 May 2019 |
Individual | Kerr, Sarah Rachel |
Blenheim Blenheim 7201 New Zealand |
12 Nov 2013 - 10 Jun 2016 |
Individual | Marks, Simon Ross |
Rd 2 Darfield 7572 New Zealand |
23 Apr 2013 - 10 Sep 2013 |
Individual | Harman, Andrew Grant |
Rd 2 Fairhall 7272 New Zealand |
11 Jul 2018 - 06 Apr 2021 |
Individual | Campbell, Alan Neville |
Claremont Wa 6010 Australia New Zealand |
17 Apr 2008 - 28 Oct 2020 |
Individual | Goodenough, Lynn |
Rd 3 Blenheim 7273 New Zealand |
08 Nov 2007 - 05 Oct 2017 |
Individual | Palmer, Helen Jean |
Rd 3 Blenheim 7273 New Zealand |
22 Apr 2013 - 10 Jun 2016 |
Individual | Harman, Evonne Elizabeth |
Rd 2 Fairhall 7272 New Zealand |
11 Jul 2018 - 06 Apr 2021 |
Individual | Armstrong, Andrew Keith |
Woodbourne Blenheim 7206 New Zealand |
22 Dec 2017 - 01 Feb 2019 |
Entity | New Zealand Vineyard Estates Limited Shareholder NZBN: 9429036599721 Company Number: 1192911 |
24 Aug 2006 - 14 Apr 2014 | |
Other | Bill Banham International Pty Ltd | 24 Aug 2006 - 19 Dec 2013 | |
Individual | Pemberton, Clinton Ross |
Rd 1 Blenheim New Zealand |
28 Feb 2008 - 09 Dec 2011 |
Individual | Monteith, Zane Robert |
Rd 1 Renwick 7271 New Zealand |
18 Apr 2017 - 02 Sep 2020 |
Individual | Campbell, Alan Neville |
Claremont Wa 6010 Australia New Zealand |
17 Apr 2008 - 28 Oct 2020 |
Individual | White, Dudley James |
Renwick Renwick 7204 New Zealand |
09 Mar 2015 - 10 Dec 2019 |
Individual | Lingham, Janette Kaye |
Rd 4 Blenheim 7274 New Zealand |
05 Jun 2012 - 05 Oct 2017 |
Individual | Kerr, Stuart Maurice |
Blenheim Blenheim 7201 New Zealand |
11 Nov 2013 - 10 Jun 2016 |
Individual | Murphy, Catherine Mary |
Cottlesloe Wa 6011 Australia New Zealand |
17 Apr 2008 - 28 Oct 2020 |
Individual | Leov, Justin Frank |
Waltham Christchurch 8023 New Zealand |
11 Mar 2014 - 18 Nov 2015 |
Entity | Stokesay Holdings Limited Shareholder NZBN: 9429032018677 Company Number: 118533 |
Mayfield Blenheim 7201 New Zealand |
28 Feb 2008 - 08 Oct 2020 |
Entity | Lateral Trustees 1002 Limited Shareholder NZBN: 9429030184503 Company Number: 4484118 |
Auckland 1010 New Zealand |
12 Dec 2017 - 18 Feb 2020 |
Individual | Carpenter, Tony Allan |
Springlands Blenheim 7201 New Zealand |
04 Jul 2017 - 18 Dec 2019 |
Individual | Unsworth, Craig John |
Rd 1 Blenheim 7271 New Zealand |
10 Jun 2016 - 28 Sep 2018 |
Individual | Ogino, Takako |
Rd 1 Renwick 7271 New Zealand |
05 Oct 2017 - 19 Aug 2022 |
Individual | Nuku, Douglas Takere Kiritowha |
Rd 1 Renwick 7271 New Zealand |
10 Feb 2016 - 05 Mar 2022 |
Individual | Rodda, Mark Trevor |
Cottlesloe Wa 6011 Australia New Zealand |
17 Apr 2008 - 28 Oct 2020 |
Individual | Muir, Nicola Ann |
Rd 2 Darfield 7572 New Zealand |
23 Apr 2013 - 10 Sep 2013 |
Entity | D M Building Limited Shareholder NZBN: 9429036493326 Company Number: 1211085 |
30 Jul 2008 - 05 Jun 2012 | |
Entity | Mvl Marlborough Limited Shareholder NZBN: 9429036063857 Company Number: 1286505 |
24 Aug 2006 - 12 Feb 2015 | |
Individual | Lambie, Andrew James |
125 High Street Blenheim 7201 New Zealand |
26 Mar 2015 - 10 Jun 2016 |
Entity | Stocker Holdings Limited Shareholder NZBN: 9429033637549 Company Number: 1904485 |
Rd 6 Blenheim 7276 New Zealand |
31 Mar 2015 - 14 Feb 2018 |
Other | Null - Bill Banham International Pty Ltd | 24 Aug 2006 - 19 Dec 2013 | |
Individual | Wilson, Brendon Malcolm |
Blenheim |
12 Dec 2006 - 08 Nov 2007 |
Director | Neil David Charles-jones |
Yelverton Blenheim 7201 New Zealand |
31 Mar 2015 - 10 Feb 2016 |
Entity | Lindell Vineyard Limited Shareholder NZBN: 9429033679990 Company Number: 1897498 |
28 Feb 2008 - 10 Feb 2016 | |
Entity | Marlborough Development Company Limited Shareholder NZBN: 9429037722227 Company Number: 933616 |
10 Apr 2003 - 31 Mar 2015 |
Richard James Morrison - Director
Appointment date: 17 Sep 2020
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 17 Sep 2020
Dean Michael Mcloughlin - Director
Appointment date: 11 Oct 2021
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 11 Oct 2021
Jonathan Stewart Marfell - Director
Appointment date: 07 Sep 2023
Address: Renwick, Renwick, 7204 New Zealand
Address used since 07 Sep 2023
Christopher Michael Murphy - Director
Appointment date: 07 Sep 2023
Address: Renwick, 7271 New Zealand
Address used since 07 Sep 2023
Henry William Sydney Dowler - Director
Appointment date: 13 Sep 2023
Address: Renwick, 7271 New Zealand
Address used since 13 Sep 2023
Daniel John Quinn - Director (Inactive)
Appointment date: 13 Oct 2022
Termination date: 06 Nov 2023
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 13 Oct 2022
Nadine Ann Worley - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 24 Aug 2023
Address: Renwick, 7271 New Zealand
Address used since 14 Sep 2017
Yvonne Veronika Williams - Director (Inactive)
Appointment date: 21 Oct 2021
Termination date: 11 Aug 2023
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 21 Oct 2021
Frederic Yves Rene Escalle - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 11 Oct 2022
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 05 Feb 2016
Marius Jacobus Kennedy - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 15 Dec 2021
Address: Renwick, 7271 New Zealand
Address used since 30 Aug 2018
Willem Paul Beekman - Director (Inactive)
Appointment date: 12 Sep 2019
Termination date: 17 Aug 2021
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 12 Sep 2019
Michael Brendon Healy - Director (Inactive)
Appointment date: 12 Sep 2019
Termination date: 04 Feb 2021
Address: Renwick, 7271 New Zealand
Address used since 12 Sep 2019
Cameron Hunter Doig - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 17 Sep 2020
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 12 Feb 2015
Warren Mcnabb - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 12 Sep 2019
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 09 May 2014
Stephen John Bradley - Director (Inactive)
Appointment date: 19 May 2009
Termination date: 30 Aug 2018
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 25 Feb 2010
Daniel Piko Rangi Hook - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 30 May 2018
Address: Woodbourne, Blenheim, 7206 New Zealand
Address used since 14 Sep 2017
Benedict Wickham - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 13 Aug 2015
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 19 Mar 2008
Neil David Charles-jones - Director (Inactive)
Appointment date: 10 Apr 2003
Termination date: 18 May 2015
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 12 Feb 2015
Ronald Graham Stewart - Director (Inactive)
Appointment date: 10 Apr 2003
Termination date: 19 May 2009
Address: Blenheim,
Address used since 08 Feb 2005
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House