Shortcuts

Dog Point Vineyards Limited

Type: NZ Limited Company (Ltd)
9429036701933
NZBN
1174709
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

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.

Addresses

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

Contact info
www.dogpoint.co.nz
24 Sep 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 93
Individual Sutherland, Ivan Carl Rd 2
Blenheim
7272
New Zealand
Individual Sutherland, Margaret Anne Rd 2
Blenheim
7272
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Sutherland, Margaret Anne Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Sutherland, Ivan Carl Rd 2
Blenheim
7272
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Healy, Wendy Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 3
Individual Healy, James Wallace Britannia Heights
Nelson
7010
New Zealand
Directors

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

Nearby companies

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