Shortcuts

Dashwood Vineyards Limited

Type: NZ Limited Company (Ltd)
9429037870829
NZBN
902835
Company Number
Registered
Company Status
Current address
38 Mills & Ford Road West
Blenheim New Zealand
Physical & service & registered address used since 04 Oct 2007

Dashwood Vineyards Limited, a registered company, was launched on 17 Apr 1998. 9429037870829 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Marie Jocelyn Flowerday - an active director whose contract started on 07 May 1999,
Tony Ross Flowerday - an active director whose contract started on 07 May 1999,
Frances Mary Wickham - an inactive director whose contract started on 23 Nov 2000 and was terminated on 16 Oct 2003,
Benedict David Wickham - an inactive director whose contract started on 23 Nov 2000 and was terminated on 16 Oct 2003,
Dennis Edward Creed - an inactive director whose contract started on 17 Apr 1998 and was terminated on 07 May 1999.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 38 Mills & Ford Road West, Blenheim (type: physical, service).
Dashwood Vineyards Limited had been using Middle Renwick Road, R D 1, Blenheim as their registered address until 04 Oct 2007.
Old names for this company, as we established at BizDb, included: from 17 Apr 1998 to 16 Sep 1998 they were named Grey Pears 14 Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the 3rd share allotment (98 shares 98%) made up of 2 entities.

Addresses

Previous addresses

Address: Middle Renwick Road, R D 1, Blenheim

Registered address used from 08 Jun 2001 to 04 Oct 2007

Address: C/- Mr T R And Mrs M Flowerday, Middle Renwick Road, R D 1, Blenheim

Physical address used from 08 Jun 2001 to 08 Jun 2001

Address: 78 Selwyn Place, Nelson

Registered address used from 12 Apr 2000 to 08 Jun 2001

Address: 78 Selwyn Place, Nelson

Physical address used from 04 Jun 1999 to 08 Jun 2001

Address: 78 Selwyn Place, Nelson

Registered address used from 01 Jun 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Flowerday, Tony Ross Blenheim

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Flowerday, Marie Jocelyn Picton
Picton
7220
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Flowerday, Marie Jocelyn Picton
Picton
7220
New Zealand
Individual Flowerday, Tony Ross Blenheim

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wickham, Frances Mary Grovetown
Blenheim
Individual Wickham, Benedict David Grovetown
Blenheim
Directors

Marie Jocelyn Flowerday - Director

Appointment date: 07 May 1999

Address: Picton, Picton, 7220 New Zealand

Address used since 09 Feb 2024

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 25 May 2010


Tony Ross Flowerday - Director

Appointment date: 07 May 1999

Address: Blenheim, 7273 New Zealand

Address used since 13 Jun 2016


Frances Mary Wickham - Director (Inactive)

Appointment date: 23 Nov 2000

Termination date: 16 Oct 2003

Address: Grovetown, Blenheim,

Address used since 23 Nov 2000


Benedict David Wickham - Director (Inactive)

Appointment date: 23 Nov 2000

Termination date: 16 Oct 2003

Address: Grovetown, Blenheim,

Address used since 23 Nov 2000


Dennis Edward Creed - Director (Inactive)

Appointment date: 17 Apr 1998

Termination date: 07 May 1999

Address: Nelson,

Address used since 17 Apr 1998

Nearby companies

Neylon Developments Limited
O'dwyers Road

Flowerday Contracting Limited
38 Mills And Ford Road

Harborne Vineyard Limited
166 Mills & Ford Road