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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Scott, Allan Arrol |
Rd 3 Blenheim 7273 New Zealand |
03 Oct 1986 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Scott, Catherine Cecilia |
Rd 3 Blenheim 7273 New Zealand |
03 Oct 1986 - |
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
Willowhaugh Enterprises Limited
Jacksons Road
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