Shortcuts

Allan Scott Wines & Estates Holdings Limited

Type: NZ Limited Company (Ltd)
9429038831829
NZBN
593224
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
229 Jacksons Road
Rd 3
Blenheim 7273
New Zealand
Postal & office & delivery address used since 21 Apr 2020
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical address used since 06 Oct 2021
2a Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 21 Feb 2025

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.

Addresses

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

Contact info
64 572 9054
21 Apr 2020 Phone
sam@allanscott.co.nz
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Scott, Catherine Cecilia Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 26
Individual Scott, Allan Arrol Rd 3
Blenheim
7273
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Scott, Catherine Cecilia Rd 3
Blenheim
7273
New Zealand
Individual Scott, Allan Arrol Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
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
Directors

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

Nearby companies