Shortcuts

Blank Canvas Wines Limited

Type: NZ Limited Company (Ltd)
9429037862756
NZBN
904591
Company Number
Registered
Company Status
Current address
65 Seymour Street
Blenheim
Other address (Address For Share Register) used since 03 Jun 2009
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 21 Jan 2022

Blank Canvas Wines Limited was launched on 05 May 1998 and issued an NZ business number of 9429037862756. The registered LTD company has been run by 3 directors: Matthew John Thomson - an active director whose contract began on 05 May 1998,
Sophie Elizabeth Parker-Thomson - an active director whose contract began on 08 Jul 2017,
Kim Crawford - an inactive director whose contract began on 05 May 1998 and was terminated on 31 Dec 2003.
According to BizDb's database (last updated on 05 Apr 2024), this company uses 2 addresses: 58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (physical address),
58 Arthur Street, Blenheim, 7201 (service address),
65 Seymour Street, Blenheim (other address) among others.
Up to 21 Jan 2022, Blank Canvas Wines Limited had been using 2A Opawa Street, Blenheim, Blenheim as their registered address.
BizDb identified old names used by this company: from 05 May 1998 to 25 Jun 2020 they were named Kiwi-Oeno Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 330 shares are held by 1 entity, namely:
Parker-Thomson, Sophie Elizabeth (a director) located at Springlands, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 67% shares (exactly 670 shares) and includes
Thomson, Matthew John - located at Blenheim 7201.

Addresses

Principal place of activity

2a Opawa Street, Blenheim, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 2a Opawa Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 18 Nov 2020 to 21 Jan 2022

Address #2: 22a Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 21 Apr 2020 to 18 Nov 2020

Address #3: 2a Opawa Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 30 Aug 2019 to 21 Apr 2020

Address #4: 65 Seymour Street, Blenheim, 7201 New Zealand

Registered & physical address used from 10 Jun 2009 to 30 Aug 2019

Address #5: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 24 Jul 2008 to 10 Jun 2009

Address #6: Peter Blacklaws Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 24 Jul 2008

Address #7: C/-peter Blacklaws Ca Limited, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 01 May 2006 to 24 Jul 2008

Address #8: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Registered & physical address used from 28 Jun 2005 to 01 May 2006

Address #9: 18a Percy Street, Blenheim

Registered address used from 12 Apr 2000 to 28 Jun 2005

Address #10: 18a Percy Street, Blenheim

Registered address used from 23 Dec 1999 to 12 Apr 2000

Address #11: S W Startup, 43 High St, Blenheim

Physical address used from 23 Dec 1999 to 28 Jun 2005

Address #12: 18a Percy Street, Blenheim

Physical address used from 23 Dec 1999 to 23 Dec 1999

Contact info
www.blankcanvaswines.com
30 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 330
Director Parker-thomson, Sophie Elizabeth Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 670
Individual Thomson, Matthew John Blenheim 7201

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Sheena Clare Islington
Blenheim 7201

New Zealand
Individual Thomson, Martin George Blenheim 7201

New Zealand
Individual Crawford, Frederika Elfriede Bridgecorp House
36 Kitchener Street, Auckland
Individual Barclay, Gregor John Bridgecorp House
36 Kitchener Street, Auckland
Directors

Matthew John Thomson - Director

Appointment date: 05 May 1998

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 17 Oct 2019

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 06 Nov 2015


Sophie Elizabeth Parker-thomson - Director

Appointment date: 08 Jul 2017

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 08 Jul 2017


Kim Crawford - Director (Inactive)

Appointment date: 05 May 1998

Termination date: 31 Dec 2003

Address: Remuera, Auckland,

Address used since 05 May 1998

Nearby companies

Allora Wines Limited
2a Opawa Street

Ko Imports Limited
2a Opawa Street

Ko Wine Consultants Limited
2a Opawa Street

Denique Limited
21 Main Street

Northstaff Properties Limited
21 Main Street

South Canterbury Automotive Limited
21 Main Street