Port Tack Limited, a registered company, was started on 21 Mar 2003. 9429036071173 is the NZ business number it was issued. The company has been supervised by 5 directors: Steven Willis Shallcrass - an active director whose contract started on 03 Apr 2004,
Edwin Gentry Pitts - an inactive director whose contract started on 08 Jul 2003 and was terminated on 16 May 2014,
Richard Stephen Burrowes - an inactive director whose contract started on 08 Jul 2003 and was terminated on 23 May 2008,
Albert George Mason - an inactive director whose contract started on 21 Mar 2003 and was terminated on 05 May 2008,
Stewart Roy Mclean - an inactive director whose contract started on 08 Jul 2003 and was terminated on 01 Nov 2004.
Updated on 11 May 2025, the BizDb data contains detailed information about 1 address: 1 Clearwater Place, Mayfield, Blenheim, 7201 (category: registered, service).
Port Tack Limited had been using 65 Seymour Street, Blenheim as their registered address until 24 Jan 2022.
Former names for this company, as we identified at BizDb, included: from 21 Mar 2003 to 17 Sep 2013 they were called Wine Bottlers Marlborough Limited.
All shares (19745050 shares exactly) are under control of a single group consisting of 2 entities, namely:
Shallcrass, Steven Willis (an individual) located at Mayfield, Blenheim postcode 7201,
Shallcrass, Jill Nancy (an individual) located at Mayfield, Blenheim postcode 7201.
Previous addresses
Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered & physical address used from 23 Oct 2014 to 24 Jan 2022
Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 04 Nov 2011 to 23 Oct 2014
Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 18 Jul 2003 to 04 Nov 2011
Address #4: 78 Maxwell Road, Blenheim
Physical & registered address used from 21 Mar 2003 to 18 Jul 2003
Basic Financial info
Total number of Shares: 19745050
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 19745050 | |||
| Individual | Shallcrass, Steven Willis |
Mayfield Blenheim 7201 New Zealand |
02 Nov 2004 - |
| Individual | Shallcrass, Jill Nancy |
Mayfield Blenheim 7201 New Zealand |
02 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Austin, Roy James |
Kohimarama Auckland New Zealand |
06 Oct 2009 - 15 Jul 2014 |
| Individual | Curtis, Michael Lawrence |
Wanaka New Zealand |
06 Oct 2009 - 20 Oct 2011 |
| Individual | Fairhall, Ethel Pearl |
Rd 9 Te Puke 3189 New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Mahoney, Tracey Lee |
Masterton |
02 Nov 2004 - 02 Nov 2004 |
| Individual | Porus, Jack Lee |
18 High Street Auckland New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Mason, Barbara Anne |
Redwoodtown Blenheim 7201 New Zealand |
28 Jan 2010 - 15 Jul 2014 |
| Individual | Harrison, William John |
Blenheim New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Harrison, Jeanette Mary |
Blenheim New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Challinor, Robert Lanham |
Wanaka New Zealand |
06 Oct 2009 - 20 Oct 2011 |
| Individual | Burrowes, Rosemary Alison |
Wanaka New Zealand |
06 Oct 2009 - 15 Jul 2014 |
| Individual | Burrowes, Richard Stephen |
Wanaka New Zealand |
06 Oct 2009 - 15 Jul 2014 |
| Individual | Mason, Albert George |
Southport Brisbane 4125 Australia |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Walsh, Philip Patrick |
Masterton |
02 Nov 2004 - 02 Nov 2004 |
| Individual | Norris, Deidre Elizabeth |
18 High Street Auckland New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Rowe, Erena Elizabeth |
Tahuna Nelson New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Lanctuit, Jean-pierre |
F76301 Ste-adresse France |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Rowe, Anthony John |
Tahuna Nelson New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Individual | Urlwin, Anne June |
Wanaka Wanaka 9305 New Zealand |
20 Oct 2011 - 15 Jul 2014 |
| Individual | Mason, Albert George |
Blenheim |
21 Mar 2003 - 02 Nov 2004 |
| Individual | Pitts, Lois Fay |
Blenheim New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Entity | Foxwell Investments Limited Shareholder NZBN: 9429036210886 Company Number: 1261947 |
02 Nov 2004 - 03 Feb 2009 | |
| Individual | Mahoney, Michael David |
Masterton |
02 Nov 2004 - 02 Nov 2004 |
| Individual | Mclean, Stewart Roy |
R D 6 Blenheim |
02 Nov 2004 - 02 Nov 2004 |
| Individual | Pitts, Edwin Gentry |
Blenheim New Zealand |
02 Nov 2004 - 15 Jul 2014 |
| Entity | Foxwell Investments Limited Shareholder NZBN: 9429036210886 Company Number: 1261947 |
02 Nov 2004 - 03 Feb 2009 |
Steven Willis Shallcrass - Director
Appointment date: 03 Apr 2004
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 11 Mar 2020
Address: R D 1, Blenheim, 7271 New Zealand
Address used since 30 Oct 2013
Edwin Gentry Pitts - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 16 May 2014
Address: Blenheim, 7201 New Zealand
Address used since 25 Aug 2005
Richard Stephen Burrowes - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 23 May 2008
Address: 10 Middleton Road, Newmarket, Auckland,
Address used since 08 Nov 2004
Albert George Mason - Director (Inactive)
Appointment date: 21 Mar 2003
Termination date: 05 May 2008
Address: Blenheim,
Address used since 21 Mar 2003
Stewart Roy Mclean - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 01 Nov 2004
Address: R D 6, Blenheim,
Address used since 08 Jul 2003
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street