Allan Scott Wines & Estates Holdings Limited, a registered company, was launched on 25 Jun 1993. 9429038831829 is the NZBN it was issued. The company has been run by 8 directors: Allan Arrol Scott - an active director whose contract started on 08 Jul 1993,
Catherine Cecilia Scott - an active director whose contract started on 26 Sep 1994,
Robert Harry Matthew - an inactive director whose contract started on 11 Jun 1999 and was terminated on 20 Jul 2010,
George Percival Walker - an inactive director whose contract started on 11 Jun 1999 and was terminated on 30 Jun 2010,
John Robert Buchanan - an inactive director whose contract started on 14 Nov 1995 and was terminated on 11 Jun 1999.
Last updated on 08 May 2025, BizDb's data contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, service).
Allan Scott Wines & Estates Holdings Limited had been using 2 Alfred Street, Mayfield, Blenheim as their service address up to 21 Feb 2025.
Previous aliases used by the company, as we established at BizDb, included: from 05 Oct 1993 to 18 Nov 1994 they were called Allan Scott Wines & Estates Limited, from 25 Jun 1993 to 05 Oct 1993 they were called Scott Wines Holdings Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 26 shares (26%). Lastly there is the third share allotment (49 shares 49%) made up of 2 entities.
Principal place of activity
229 Jacksons Road, Rd 3, Blenheim, 7273 New Zealand
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Service & registered address used from 06 Oct 2021 to 21 Feb 2025
Address #2: Allan Scott Wines And Estates Limited, 229 Jacksons Road, Blenheim, 7273 New Zealand
Registered & physical address used from 20 Sep 2017 to 06 Oct 2021
Address #3: Allan Scott Wines, Jacksons Road, Blenheim New Zealand
Physical address used from 01 Jul 1997 to 20 Sep 2017
Address #4: Level 16, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 15 Dec 1995 to 15 Dec 1995
Address #5: Allan Scott Wines, Jacksons Road, Blenheim New Zealand
Registered address used from 15 Dec 1995 to 20 Sep 2017
Address #6: 19 George Street, Blenheim
Registered address used from 06 Aug 1993 to 15 Dec 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Scott, Catherine Cecilia |
Rd 3 Blenheim 7273 New Zealand |
25 Jun 1993 - |
| Shares Allocation #2 Number of Shares: 26 | |||
| Individual | Scott, Allan Arrol |
Rd 3 Blenheim 7273 New Zealand |
25 Jun 1993 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Scott, Catherine Cecilia |
Rd 3 Blenheim 7273 New Zealand |
25 Jun 1993 - |
| Individual | Scott, Allan Arrol |
Rd 3 Blenheim 7273 New Zealand |
25 Jun 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | For Scott Family Trust; Allan Arrol Scott; Catherine Cecila Scott; Duncan Cotterill Nelson Trustee (2009) Ltd |
Duncan Cotterill Nelson Trustee (2009) 197 Bridge St, Nelson |
24 Apr 2009 - 19 Jan 2021 |
Allan Arrol Scott - Director
Appointment date: 08 Jul 1993
Address: Blenheim, 7273 New Zealand
Address used since 15 Nov 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 12 Jul 2022
Address: R D 3, Blenheim, 7273 New Zealand
Address used since 27 Apr 2016
Catherine Cecilia Scott - Director
Appointment date: 26 Sep 1994
Address: Blenheim, 7273 New Zealand
Address used since 15 Nov 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 12 Jul 2022
Address: R D 3, Blenheim, 7273 New Zealand
Address used since 27 Apr 2016
Robert Harry Matthew - Director (Inactive)
Appointment date: 11 Jun 1999
Termination date: 20 Jul 2010
Address: Waikanae, 5036 New Zealand
Address used since 26 Apr 2006
George Percival Walker - Director (Inactive)
Appointment date: 11 Jun 1999
Termination date: 30 Jun 2010
Address: Christchurch, 8053 New Zealand
Address used since 11 Jun 1999
John Robert Buchanan - Director (Inactive)
Appointment date: 14 Nov 1995
Termination date: 11 Jun 1999
Address: Milford, Auckland,
Address used since 14 Nov 1995
Paul Raymond Treacher - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 26 Sep 1994
Address: Mairangi Bay, Auckland,
Address used since 08 Jul 1993
Peter James Rowe - Director (Inactive)
Appointment date: 25 Jun 1993
Termination date: 03 Dec 1993
Address: Parnell, Auckland,
Address used since 25 Jun 1993
Terry Michael Shagin - Director (Inactive)
Appointment date: 25 Jun 1993
Termination date: 04 Oct 1993
Address: Blenheim,
Address used since 25 Jun 1993
Willowhaugh Enterprises Limited
Jacksons Road
Allan Scott Vineyards Limited
Jacksons Road