Shortcuts

Allan Scott Wines & Estates Limited

Type: NZ Limited Company (Ltd)
9429038780837
NZBN
608289
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
Allan Scott Wines & Estates Ltd
Jacksons Road
Rd3, Blenheim
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Sep 2006
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 06 Oct 2021

Allan Scott Wines & Estates Limited, a registered company, was registered on 18 Feb 1993. 9429038780837 is the number it was issued. "Wine mfg" (ANZSIC C121450) is how the company was classified. The company has been run by 9 directors: Allan Arrol Scott - an active director whose contract began on 18 Feb 1993,
Victoria Catherine Scott - an inactive director whose contract began on 20 Oct 2010 and was terminated on 28 Sep 2021,
Sara Elizabeth Scott - an inactive director whose contract began on 20 Oct 2010 and was terminated on 28 Sep 2021,
Joshua Benjiman Allan Scott - an inactive director whose contract began on 20 Oct 2010 and was terminated on 28 Sep 2021,
Paul James Steere - an inactive director whose contract began on 25 May 2012 and was terminated on 28 Sep 2021.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service).
Allan Scott Wines & Estates Limited had been using 229 Jacksons Road, Rd 3, Blenheim as their physical address up to 06 Oct 2021.
Past names used by the company, as we found at BizDb, included: from 01 Sep 1993 to 16 Nov 1994 they were named Catherines Field Limited, from 18 Feb 1993 to 01 Sep 1993 they were named Mount Riley Wines & Estates Limited.
A single entity controls all company shares (exactly 1000 shares) - Allan Scott Wines & Estates Holdings Limited - located at 7201, Mayfield, Blenheim.

Addresses

Previous addresses

Address #1: 229 Jacksons Road, Rd 3, Blenheim, 7273 New Zealand

Physical & registered address used from 20 Sep 2017 to 06 Oct 2021

Address #2: Jacksons Road, Rd3, Blenheim New Zealand

Physical & registered address used from 27 Sep 2006 to 20 Sep 2017

Address #3: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch

Physical & registered address used from 21 Feb 2005 to 27 Sep 2006

Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical & registered address used from 21 Feb 2005 to 21 Feb 2005

Address #5: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Registered & physical address used from 07 Oct 2004 to 21 Feb 2005

Address #6: Jacksons Road, Rd3, Blenheim

Physical & registered address used from 01 Jul 1997 to 07 Oct 2004

Contact info
64 3 5729054
25 Sep 2018 Phone
sonia@allanscott.co.nz
25 Sep 2018 Email
www.allanscott.com
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Allan Scott Wines & Estates Holdings Limited
Shareholder NZBN: 9429038831829
Mayfield
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Allan Arrol R D 3
Blenheim
Other Allan Scott Wines & Estate
Other Null - Allan Scott Wines & Estate
Directors

Allan Arrol Scott - Director

Appointment date: 18 Feb 1993

Address: Blenheim, 7273 New Zealand

Address used since 17 Nov 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 14 Jul 2022

Address: Blenheim, 7273 New Zealand

Address used since 12 Sep 2017

Address: R D 3, Blenheim, 7247 New Zealand

Address used since 01 Sep 2015


Victoria Catherine Scott - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 28 Sep 2021

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 20 Oct 2010


Sara Elizabeth Scott - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 28 Sep 2021

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 08 Oct 2013


Joshua Benjiman Allan Scott - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 28 Sep 2021

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 20 Oct 2010


Paul James Steere - Director (Inactive)

Appointment date: 25 May 2012

Termination date: 28 Sep 2021

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 13 Oct 2013


Catherine Cecilia Scott - Director (Inactive)

Appointment date: 18 Feb 1993

Termination date: 26 Mar 2014

Address: R D 3, Blenheim,

Address used since 18 Feb 1993


Robert Harry Matthew - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 20 Jul 2010

Address: 16 Mahara Place, Waikanae, Kapiti Coast,

Address used since 20 Sep 2006


George Percival Walker - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 30 Jun 2010

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 17 Apr 2002


John Robert Buchanan - Director (Inactive)

Appointment date: 14 Nov 1995

Termination date: 06 Mar 1998

Address: Milford, Auckland,

Address used since 14 Nov 1995

Nearby companies
Similar companies