Willowlea Vineyard Limited was incorporated on 13 Aug 2013 and issued a number of 9429030107809. The registered LTD company has been supervised by 3 directors: Benjamin James Mclauchlan - an active director whose contract began on 13 Aug 2013,
Helen Frances Alexander Mclauchlan - an active director whose contract began on 01 Dec 2017,
Bruce John Mclauchlan - an inactive director whose contract began on 13 Aug 2013 and was terminated on 28 Mar 2022.
As stated in our database (last updated on 08 Apr 2024), this company uses 3 addresses: 45 Queen Street, Blenheim, Blenheim, 7201 (physical address),
45 Queen Street, Blenheim, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Up to 10 Jul 2017, Willowlea Vineyard Limited had been using 52 Scott Street, Blenheim, Blenheim as their physical address.
A total of 10000 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Mclauchlan, Benjamin James (a director) located at Rd 3, Blenheim postcode 7273.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 5000 shares) and includes
Mclauchlan, Helen Frances Alexander - located at Rd 3, Blenheim,
Wisheart Macnab & Partners Trustee Company Limited - located at Blenheim, Blenheim,
Mclauchlan, Benjamin James - located at Rd 3, Blenheim. Willowlea Vineyard Limited was categorised as "Grape growing" (business classification A013110).
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 30 Oct 2015 to 10 Jul 2017
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 13 Aug 2013 to 30 Oct 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Mclauchlan, Benjamin James |
Rd 3 Blenheim 7273 New Zealand |
13 Aug 2013 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mclauchlan, Helen Frances Alexander |
Rd 3 Blenheim 7273 New Zealand |
18 Feb 2014 - |
Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
14 Feb 2014 - |
Director | Mclauchlan, Benjamin James |
Rd 3 Blenheim 7273 New Zealand |
13 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclauchlan, Joan Lorriane |
Rd 1 Wairau Valley, Blenheim 7271 New Zealand |
20 Mar 2023 - 20 Mar 2023 |
Individual | Mclauchlan, John Colin |
Rd 1 Wairau Valley, Blenheim 7271 New Zealand |
20 Mar 2023 - 20 Mar 2023 |
Individual | Mclauchlan, Bruce John |
Springlands Blenheim 7201 New Zealand |
13 Aug 2013 - 20 Mar 2023 |
Benjamin James Mclauchlan - Director
Appointment date: 13 Aug 2013
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 21 Aug 2014
Helen Frances Alexander Mclauchlan - Director
Appointment date: 01 Dec 2017
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Dec 2017
Bruce John Mclauchlan - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 28 Mar 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 24 Jul 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 13 Aug 2013
Ariki New Zealand Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
M W & C A Wadworth Trustee Company Limited
45 Queen Street
Barkers Marque Vineyards Limited
Level 4 Rangitane House
Burleigh Estate Limited
59 High Street
Jkh Contracting Limited
59 High Street
New Zealand International Culture And Trade (2012) Limited
Level 4 Rangitane House
Seven Vines Limited
59 High Street
W J Baldie & Sons Limited
59 High Street