Dog Point Vineyards Limited, a registered company, was launched on 16 Nov 2001. 9429036701933 is the NZ business number it was issued. This company has been managed by 8 directors: Margaret Anne Sutherland - an active director whose contract started on 16 Nov 2001,
Ivan Carl Sutherland - an active director whose contract started on 16 Nov 2001,
James Wallace Healy - an active director whose contract started on 15 Aug 2003,
Graham Craig Beattie - an active director whose contract started on 19 Sep 2007,
Anna Margaret Dunne - an active director whose contract started on 04 Feb 2020.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Dog Point Vineyards Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
A total of 100 shares are issued to 6 shareholders (5 groups). The first group is comprised of 93 shares (93%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 06 Oct 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Oct 2011 to 06 Oct 2015
Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 16 Nov 2001 to 07 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 93 | |||
Individual | Sutherland, Ivan Carl |
Rd 2 Blenheim 7272 New Zealand |
16 Nov 2001 - |
Individual | Sutherland, Margaret Anne |
Rd 2 Blenheim 7272 New Zealand |
16 Nov 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sutherland, Margaret Anne |
Rd 2 Blenheim 7272 New Zealand |
16 Nov 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sutherland, Ivan Carl |
Rd 2 Blenheim 7272 New Zealand |
16 Nov 2001 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Healy, Wendy |
Britannia Heights Nelson 7010 New Zealand |
16 Nov 2001 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Healy, James Wallace |
Britannia Heights Nelson 7010 New Zealand |
16 Nov 2001 - |
Margaret Anne Sutherland - Director
Appointment date: 16 Nov 2001
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 25 Sep 2013
Ivan Carl Sutherland - Director
Appointment date: 16 Nov 2001
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 25 Sep 2013
James Wallace Healy - Director
Appointment date: 15 Aug 2003
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 05 Mar 2019
Address: Renwick, Renwick, 7204 New Zealand
Address used since 28 Sep 2015
Graham Craig Beattie - Director
Appointment date: 19 Sep 2007
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Sep 2015
Anna Margaret Dunne - Director
Appointment date: 04 Feb 2020
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 04 Feb 2020
Matthew William Carl Sutherland - Director
Appointment date: 04 Feb 2020
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 04 Feb 2020
Kirsty Elisabeth Sutherland - Director
Appointment date: 04 Feb 2020
Address: Renwick, 7272 New Zealand
Address used since 04 Feb 2020
Peter James Forrest - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 27 Aug 2021
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 28 Sep 2015
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street