Shortcuts

Allan Scott Vineyards Limited

Type: NZ Limited Company (Ltd)
9429039700070
NZBN
315759
Company Number
Registered
Company Status
A013120
Industry classification code
Vineyard Operation
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
Jacksons Road
Rd3
Blenheim New Zealand
Registered & physical & service address used since 27 Sep 2006

Allan Scott Vineyards Limited, a registered company, was launched on 03 Oct 1986. 9429039700070 is the NZ business identifier it was issued. "Vineyard operation" (business classification A013120) is how the company was categorised. This company has been managed by 2 directors: Catherine Cecilia Scott - an active director whose contract began on 03 Oct 1986,
Allan Arrol Scott - an active director whose contract began on 03 Oct 1986.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Jacksons Road, Rd3, Blenheim (type: registered, physical).
Allan Scott Vineyards Limited had been using Walker Davey Limited, 3Rd Floor, Spicer House, 148 Victoria Street, Christchurch as their physical address up until 27 Sep 2006.
Former names used by the company, as we established at BizDb, included: from 03 Oct 1986 to 19 Mar 1997 they were named Horticorp Management Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch

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

Address #2: Spocer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical address used from 21 Feb 2005 to 21 Feb 2005

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

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

Address #4: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 07 Oct 2004 to 21 Feb 2005

Address #5: C/o A A Scott, Jacksons Road, Rapaura, Blenheim

Registered address used from 18 Jun 1997 to 07 Oct 2004

Address #6: C/- A A Scott, Jacksons Road, Rapaura, Blanheim

Physical address used from 18 Jun 1997 to 07 Oct 2004

Contact info
64 3 5729054
25 Sep 2018 Phone
sonia@allanscott.co.nz
25 Sep 2018 Email
No website
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 #1 Number of Shares: 500
Individual Scott, Allan Arrol Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Scott, Catherine Cecilia Rd 3
Blenheim
7273
New Zealand
Directors

Catherine Cecilia Scott - Director

Appointment date: 03 Oct 1986

Address: Blenheim, 7273 New Zealand

Address used since 17 Nov 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 28 Jul 2022

Address: Rapaura, Marlborough, 7273 New Zealand

Address used since 18 Sep 2015


Allan Arrol Scott - Director

Appointment date: 03 Oct 1986

Address: Blenheim, 7273 New Zealand

Address used since 17 Nov 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 28 Jul 2022

Address: Rapaura, Marlborough, 7273 New Zealand

Address used since 01 Sep 2015

Nearby companies
Similar companies

Calmar Cherries Limited
38 Alma St

Flowerday Contracting Limited
38 Mills And Ford Road

Fussy Britches Limited
27 Caldwell Road

Hortus Limited
50 High St

Mokis Land Limited
59 Selmes Road

Riverlands Viticulture Limited
89 Middle Renwick Road