Marlborough Wine Group Limited, a registered company, was incorporated on 05 Nov 1990. 9429039158437 is the NZBN it was issued. "Grape growing" (ANZSIC A013110) is how the company was categorised. This company has been run by 2 directors: Peter Robert Clark - an active director whose contract started on 05 Nov 1990,
Penelope Jane Clark - an active director whose contract started on 05 Nov 1990.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 37 Percy Street, Blenheim, 7201 (type: postal, office).
Marlborough Wine Group Limited had been using 1829 Awatere Valley Road, Rd4, Blenheim as their registered address up to 24 Apr 2014.
Previous aliases for the company, as we managed to find at BizDb, included: from 14 May 2006 to 01 Jul 2019 they were called Clark Estate Limited, from 28 May 1999 to 14 May 2006 they were called Black Birch Estate Limited and from 05 Nov 1990 to 28 May 1999 they were called Concord Security Systems Limited.
A total of 10000 shares are allocated to 5 shareholders (5 groups). The first group consists of 3500 shares (35%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (10%). Finally there is the third share allocation (1000 shares 10%) made up of 1 entity.
Principal place of activity
37 Percy Street, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 1829 Awatere Valley Road, Rd4, Blenheim, 7274 New Zealand
Registered & physical address used from 05 May 2011 to 24 Apr 2014
Address #2: 1829 Awatere Valley Road, Seddon New Zealand
Registered & physical address used from 26 Apr 2006 to 05 May 2011
Address #3: 26 Mccallum Street, Blenheim
Registered address used from 19 Apr 2002 to 26 Apr 2006
Address #4: 26 Mccallum Street, Blenheim
Physical address used from 08 Jun 1999 to 26 Apr 2006
Address #5: 15 Maungawhau Road, Epsom, Auckland
Physical address used from 08 Jun 1999 to 08 Jun 1999
Address #6: 15 Maungawhau Road, Epsom, Auckland
Registered address used from 08 Jun 1999 to 19 Apr 2002
Address #7: 51 Raleigh Road, Northcote, Auckland
Registered address used from 12 May 1993 to 08 Jun 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Individual | Clark, Peter Robert |
Blenheim Blenheim 7201 New Zealand |
05 Nov 1990 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Clark, Sarah Elizabeth |
Witherlea Blenheim 7201 New Zealand |
21 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Corban, Jennifer Alison |
Rd3 Blenheim 7273 New Zealand |
21 Apr 2004 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Individual | Clark, Penelope Jane |
Blenheim Blenheim 7201 New Zealand |
05 Nov 1990 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Clark, Simon Peter |
Witherlea Blenheim 7201 New Zealand |
05 Nov 1990 - |
Peter Robert Clark - Director
Appointment date: 05 Nov 1990
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 15 Oct 2014
Penelope Jane Clark - Director
Appointment date: 05 Nov 1990
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 23 Apr 2018
Address: Blenheim, 7201 New Zealand
Address used since 16 Apr 2015
Ruthven Management Services Limited
40a Percy Street
Hong Limited
9a Dillon Street
Tory Channel Aquaculture Limited
60 Maxwell Road
John Patchett Limited
86 Maxwell Road
Marlborough Decorative And Fine Arts Society Incorporated
73b Maxwell Road
Pine Monterey Limited
4 Poynter Street
Grantham Hills Limited
65 Seymour Street
Jp Vy Limited
65 Seymour Street
Northridge Estate Limited
C/-wallace Diack Ca Limited
Pilgrim Wine Estate Limited
65 Seymour Street
River Valley Vineyard Limited
65 Seymour Street
Willowlea Vineyard Limited
52 Scott Street