Dashwood Vineyards Limited, a registered company, was launched on 17 Apr 1998. 9429037870829 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Marie Jocelyn Flowerday - an active director whose contract started on 07 May 1999,
Tony Ross Flowerday - an active director whose contract started on 07 May 1999,
Frances Mary Wickham - an inactive director whose contract started on 23 Nov 2000 and was terminated on 16 Oct 2003,
Benedict David Wickham - an inactive director whose contract started on 23 Nov 2000 and was terminated on 16 Oct 2003,
Dennis Edward Creed - an inactive director whose contract started on 17 Apr 1998 and was terminated on 07 May 1999.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 38 Mills & Ford Road West, Blenheim (type: physical, service).
Dashwood Vineyards Limited had been using Middle Renwick Road, R D 1, Blenheim as their registered address until 04 Oct 2007.
Old names for this company, as we established at BizDb, included: from 17 Apr 1998 to 16 Sep 1998 they were named Grey Pears 14 Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the 3rd share allotment (98 shares 98%) made up of 2 entities.
Previous addresses
Address: Middle Renwick Road, R D 1, Blenheim
Registered address used from 08 Jun 2001 to 04 Oct 2007
Address: C/- Mr T R And Mrs M Flowerday, Middle Renwick Road, R D 1, Blenheim
Physical address used from 08 Jun 2001 to 08 Jun 2001
Address: 78 Selwyn Place, Nelson
Registered address used from 12 Apr 2000 to 08 Jun 2001
Address: 78 Selwyn Place, Nelson
Physical address used from 04 Jun 1999 to 08 Jun 2001
Address: 78 Selwyn Place, Nelson
Registered address used from 01 Jun 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Flowerday, Tony Ross |
Blenheim New Zealand |
17 Apr 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Flowerday, Marie Jocelyn |
Picton Picton 7220 New Zealand |
17 Apr 1998 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Flowerday, Marie Jocelyn |
Picton Picton 7220 New Zealand |
01 Jun 2004 - |
Individual | Flowerday, Tony Ross |
Blenheim New Zealand |
01 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wickham, Frances Mary |
Grovetown Blenheim |
01 Jun 2004 - 27 Jun 2010 |
Individual | Wickham, Benedict David |
Grovetown Blenheim |
01 Jun 2004 - 01 Jun 2004 |
Marie Jocelyn Flowerday - Director
Appointment date: 07 May 1999
Address: Picton, Picton, 7220 New Zealand
Address used since 09 Feb 2024
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 25 May 2010
Tony Ross Flowerday - Director
Appointment date: 07 May 1999
Address: Blenheim, 7273 New Zealand
Address used since 13 Jun 2016
Frances Mary Wickham - Director (Inactive)
Appointment date: 23 Nov 2000
Termination date: 16 Oct 2003
Address: Grovetown, Blenheim,
Address used since 23 Nov 2000
Benedict David Wickham - Director (Inactive)
Appointment date: 23 Nov 2000
Termination date: 16 Oct 2003
Address: Grovetown, Blenheim,
Address used since 23 Nov 2000
Dennis Edward Creed - Director (Inactive)
Appointment date: 17 Apr 1998
Termination date: 07 May 1999
Address: Nelson,
Address used since 17 Apr 1998
Neylon Developments Limited
O'dwyers Road
Flowerday Contracting Limited
38 Mills And Ford Road
Harborne Vineyard Limited
166 Mills & Ford Road