Palliser Estate Wines Of Martinborough Limited, a registered company, was incorporated on 09 May 1988. 9429039469281 is the NZ business identifier it was issued. The company has been run by 16 directors: Andrew Roderick Meehan - an active director whose contract started on 01 Jul 2009,
Simon Ross Tyler - an active director whose contract started on 09 Nov 2014,
John Douglas Auld - an active director whose contract started on 01 Apr 2015,
Sarah Louise Meikle - an active director whose contract started on 08 Oct 2019,
Anthony Gerard Beech - an inactive director whose contract started on 18 Aug 1997 and was terminated on 08 Oct 2019.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 11 Cole Street, Masterton (category: physical, service).
Former names used by this company, as we managed to find at BizDb, included: from 09 May 1988 to 20 Apr 1990 they were named Om Santi Wines Of Martinborough Limited.
A total of 4216734 shares are allocated to 13 shareholders (10 groups). The first group includes 216205 shares (5.13 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 90440 shares (2.14 per cent). Finally the 3rd share allotment (207500 shares 4.92 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 4216734
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 216205 | |||
Individual | Woodward, Melissa Amber |
Rd 1 Greytown 5794 New Zealand |
18 Jul 2019 - |
Individual | Mcbeth, Alasdair Donald |
Rd 1 Greytown 5794 New Zealand |
18 Jul 2019 - |
Individual | Riddiford, Paul Allan |
Rd 1 Greytown 5794 New Zealand |
18 Jul 2019 - |
Shares Allocation #2 Number of Shares: 90440 | |||
Individual | Badgery, Tessa |
Avalon Beach Nsw Australia |
16 Jul 2021 - |
Shares Allocation #3 Number of Shares: 207500 | |||
Individual | Small, Christine Claire |
Oriental Bay Wellington 6011 New Zealand |
22 Jul 2019 - |
Shares Allocation #4 Number of Shares: 110000 | |||
Entity (NZ Limited Company) | Falkirk Management Limited Shareholder NZBN: 9429038215377 |
Seatoun Wellington 6022 New Zealand |
07 Jul 2008 - |
Shares Allocation #5 Number of Shares: 390047 | |||
Entity (NZ Limited Company) | Amapur Securities Limited Shareholder NZBN: 9429039451934 |
Wellington |
22 Oct 2009 - |
Shares Allocation #6 Number of Shares: 97785 | |||
Individual | Morrison, Robert William Bentley |
Seatoun Wellington 6022 New Zealand |
18 Jul 2016 - |
Shares Allocation #7 Number of Shares: 200000 | |||
Individual | Small, Malcom David |
Mt Victoria Wellington 6011 New Zealand |
07 Jul 2008 - |
Shares Allocation #8 Number of Shares: 480253 | |||
Individual | Morrison, Robert William Bentley |
Seatoun Wellington 6022 New Zealand |
18 Jul 2016 - |
Shares Allocation #9 Number of Shares: 220000 | |||
Individual | Clouston, Falcon Robert Storer |
Lowry Bay Wellington |
09 May 1988 - |
Shares Allocation #10 Number of Shares: 216204 | |||
Other (Other) | Windy Peak Trustee Company Limited |
Wellington Central Wellington 6011 New Zealand |
22 Jul 2019 - |
Individual | Riddiford, Mark Edward John |
Rd 1 Tauherenikau 5771 New Zealand |
22 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gaskell, Roger Lee |
Martinborough |
07 Jul 2008 - 24 Sep 2009 |
Entity | Elmm. Limited Shareholder NZBN: 9429039720214 Company Number: 309747 |
09 May 1988 - 02 Aug 2004 | |
Individual | Morrison, Robert William Bentley |
Wellington |
09 May 1988 - 02 Aug 2004 |
Individual | Badgery, Tessa |
Aalon Beech New South Wales 2017 Australia |
12 Jul 2018 - 22 Jul 2019 |
Individual | Mcmichael, Olivia |
Nashdale New South Wales 2800 Australia |
12 Jul 2018 - 22 Jul 2019 |
Individual | Hobbs, Nicola |
Northland Wellington 6012 New Zealand |
12 Jul 2011 - 12 Jul 2018 |
Entity | Seaview Corporate Trustee Limited Shareholder NZBN: 9429037035891 Company Number: 1110484 |
113-119 The Terrace Wellington New Zealand |
08 Jul 2013 - 12 Jul 2018 |
Individual | Mcmaster, Monteah Guy Douglas |
Greytown Greytown 5712 New Zealand |
28 Mar 2017 - 01 Aug 2017 |
Individual | Bourke, Gerald Thomas Hughes |
Lowry Bay Wellington |
09 May 1988 - 12 Jul 2011 |
Individual | Morrison, Hugh Richmond Lloyd |
Wellington |
09 May 1988 - 08 Jul 2013 |
Individual | Hobbs, Michael James Bowie |
Northland Wellington 6012 New Zealand |
12 Jul 2011 - 08 Jul 2013 |
Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
12 Jul 2011 - 08 Jul 2013 | |
Individual | Morrison, John Bentley |
Wellington New Zealand |
09 May 1988 - 19 Jul 2010 |
Individual | George, Ross Andrew |
Morrison Kent Lawyers Wellington 6143 New Zealand |
12 Jul 2018 - 18 Jul 2019 |
Individual | Hunt, Roesmary |
Murry's Bay Auckland New Zealand |
09 Jul 2009 - 16 Jul 2021 |
Individual | Hunt, John |
Murry's Bay Auckland New Zealand |
09 Jul 2009 - 16 Jul 2021 |
Entity | Bt Building Projects Limited Shareholder NZBN: 9429039720214 Company Number: 309747 |
09 May 1988 - 02 Aug 2004 | |
Individual | Thomson, Hector James Stuart |
125 New York St Martinborough |
09 May 1988 - 02 Aug 2004 |
Individual | Riddiford, Richard Daniel |
R D 4 Martinborough |
09 May 1988 - 12 Jul 2018 |
Individual | Small, Heather Ann |
Eastbourne Wellington |
07 Jul 2008 - 24 Sep 2009 |
Individual | Lowndes, Guy William Noble |
Los Angles/ California 90036 United States |
12 Jul 2018 - 22 Jul 2019 |
Entity | Seaview Corporate Trustee Limited Shareholder NZBN: 9429037035891 Company Number: 1110484 |
113-119 The Terrace Wellington New Zealand |
08 Jul 2013 - 12 Jul 2018 |
Individual | De Berry, Bevan Howard |
Kelburn Wellington 6012 New Zealand |
19 Jul 2010 - 12 Jul 2018 |
Individual | Morrison, Robert William Bentley |
8 Plunketts Road The Peak, Hong Kong |
09 May 1988 - 02 Aug 2004 |
Individual | Hunt, Rosemary |
Murrays Bay Auckland |
09 May 1988 - 02 Aug 2004 |
Individual | Miller, Norman Ferguson |
Morrison Kent Lawyers Wellington 6143 New Zealand |
12 Jul 2018 - 18 Jul 2019 |
Entity | Amapur Securities Limited Shareholder NZBN: 9429039451934 Company Number: 392960 |
09 May 1988 - 02 Aug 2004 | |
Entity | Emerald Capital Investments Limited Shareholder NZBN: 9429038558153 Company Number: 659012 |
09 May 1988 - 16 Sep 2008 | |
Individual | Gilbert, Oliver Richard |
Lowry Bay Wellington |
09 May 1988 - 12 Jul 2011 |
Individual | Stringer, Elizabeth M |
Seatoun Wellington 6022 New Zealand |
09 May 1988 - 18 Jul 2016 |
Individual | Hobbs, Nicola |
Northland Wellington 6012 New Zealand |
12 Jul 2011 - 12 Jul 2018 |
Entity | Emerald Capital Investments Limited Shareholder NZBN: 9429038558153 Company Number: 659012 |
09 May 1988 - 16 Sep 2008 | |
Entity | Bt Building Projects Limited Shareholder NZBN: 9429039720214 Company Number: 309747 |
09 May 1988 - 02 Aug 2004 | |
Entity | Amapur Securities Limited Shareholder NZBN: 9429039451934 Company Number: 392960 |
09 May 1988 - 02 Aug 2004 | |
Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
12 Jul 2011 - 08 Jul 2013 | |
Individual | Hunt, John |
Murrays Bay Auckland |
09 May 1988 - 02 Aug 2004 |
Individual | Small, Christine Clare |
Mt Victoria Wellington 6011 New Zealand |
07 Jul 2008 - 12 Jul 2011 |
Andrew Roderick Meehan - Director
Appointment date: 01 Jul 2009
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Jan 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 20 Jul 2015
Simon Ross Tyler - Director
Appointment date: 09 Nov 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 23 Jan 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Nov 2014
John Douglas Auld - Director
Appointment date: 01 Apr 2015
ASIC Name: Seven Under Pty Ltd
Address: Nuriootpa, South Australia, 5355 Australia
Address used since 16 Jul 2018
Address: Tanunda, 5352 Australia
Address: Tanunda, 5352 Australia
Address: Angaston, South Australia, 5353 Australia
Address used since 01 Apr 2015
Sarah Louise Meikle - Director
Appointment date: 08 Oct 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Oct 2019
Anthony Gerard Beech - Director (Inactive)
Appointment date: 18 Aug 1997
Termination date: 08 Oct 2019
Address: Masterton, 5810 New Zealand
Address used since 20 Jul 2015
Richard Daniel Riddiford - Director (Inactive)
Appointment date: 01 Feb 1991
Termination date: 27 Jul 2016
Address: Martinborough, 5741 New Zealand
Address used since 20 Jul 2015
James Robert Graham - Director (Inactive)
Appointment date: 12 Nov 2006
Termination date: 06 Jul 2015
Address: 38 Forman Jury Road, Rd 2, Carterton, 5792 New Zealand
Address used since 08 Jul 2013
Falcon Robert Storer Clouston - Director (Inactive)
Appointment date: 01 Jan 2001
Termination date: 31 Mar 2015
Address: Lowry Bay, Wellington, 5013 New Zealand
Address used since 01 Jan 2001
David Rutherford Kershaw - Director (Inactive)
Appointment date: 01 Feb 1991
Termination date: 09 Nov 2014
Address: Martinborough,
Address used since 01 Feb 1991
Bevan Howard De Berry - Director (Inactive)
Appointment date: 01 Feb 1991
Termination date: 01 Jul 2009
Address: Kelburn, Wellington,
Address used since 01 Feb 1991
Michael James Bowie Hobbs - Director (Inactive)
Appointment date: 19 Jun 2000
Termination date: 01 Jul 2008
Address: Northland, Wellington,
Address used since 19 Jun 2000
Hector James Stuart Thomson - Director (Inactive)
Appointment date: 01 Feb 1991
Termination date: 12 Nov 2006
Address: Wellington,
Address used since 07 Jul 2006
Gabrielle Skerman - Director (Inactive)
Appointment date: 27 Nov 1994
Termination date: 19 Jun 2000
Address: Greytown,
Address used since 27 Nov 1994
Andrew Morison - Director (Inactive)
Appointment date: 01 Feb 1991
Termination date: 18 Aug 1997
Address: Martinborough,
Address used since 01 Feb 1991
Roger Lee Gaskell - Director (Inactive)
Appointment date: 29 Nov 1992
Termination date: 27 Nov 1994
Address: Roseneath, Wellington,
Address used since 29 Nov 1992
Anthony Gwynne Lawrence - Director (Inactive)
Appointment date: 01 Feb 1991
Termination date: 29 Nov 1992
Address: Masterton,
Address used since 01 Feb 1991
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street