Dunnolly Estate Wines Limited was incorporated on 20 Nov 1989 and issued a New Zealand Business Number of 9429039270191. The registered LTD company has been managed by 5 directors: Peter Anthony Parish - an active director whose contract started on 01 Apr 1999,
Felicity Alice Mildred Parish - an active director whose contract started on 03 Jan 2021,
Nichola Jane Mahoney - an active director whose contract started on 18 Mar 2023,
Dulcie Elizabeth Cardale - an inactive director whose contract started on 20 Feb 1991 and was terminated on 31 Mar 1999,
Miles Henry Erskine Cardale - an inactive director whose contract started on 11 Mar 1991 and was terminated on 31 Mar 1999.
According to our data (last updated on 27 Mar 2024), the company registered 1 address: 1 The Willows, Springlands, Blenheim, 7201 (types include: postal, office).
Until 15 Mar 2022, Dunnolly Estate Wines Limited had been using 70E Mclauchlan Street, Springlands, Blenheim as their physical address.
BizDb found previous names for the company: from 20 Nov 1989 to 29 Nov 2011 they were called Right Cellars Limited.
A total of 320000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 78400 shares are held by 2 entities, namely:
Parish, Peter Anthony (an individual) located at Springlands, Blenheim postcode 7201,
Parish, Felicity Alice (an individual) located at Springlands, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 36 per cent shares (exactly 115200 shares) and includes
Parish, Felicity Alice - located at Springlands, Blenheim.
The 3rd share allocation (126400 shares, 39.5%) belongs to 1 entity, namely:
Parish, Peter Anthony, located at Springlands, Blenheim (an individual). Dunnolly Estate Wines Limited has been categorised as "Wine mfg" (business classification C121450).
Principal place of activity
1 The Willows, Springlands, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 70e Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand
Physical address used from 17 Jun 2021 to 15 Mar 2022
Address #2: 70e Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand
Registered address used from 16 Jun 2021 to 15 Mar 2022
Address #3: 70e Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand
Registered address used from 14 Jun 2021 to 16 Jun 2021
Address #4: 70e Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand
Physical address used from 11 Jun 2021 to 17 Jun 2021
Address #5: 157 Church Road, Rd 3, Amberley, 7483 New Zealand
Registered address used from 05 May 2011 to 14 Jun 2021
Address #6: 157 Church Road, Rd 3, Amberley, 7483 New Zealand
Physical address used from 05 May 2011 to 11 Jun 2021
Address #7: Sunnolly Vineyard, Glenmark, 157 Church Road, R D 3, Amberley
Physical address used from 14 Jun 2001 to 14 Jun 2001
Address #8: Dunnolly, Glenmark, 157 Church Road, R D 3, Amberley New Zealand
Physical address used from 14 Jun 2001 to 05 May 2011
Address #9: Dunolly, 157 Church Road, Rd 3 Amberley, North Canterbury
Registered address used from 09 Jun 2000 to 09 Jun 2000
Address #10: Dunnolly Vineyard, Glenmark, 157 Church Road, R D 3, Amberley New Zealand
Registered address used from 09 Jun 2000 to 05 May 2011
Address #11: Dunolly, 157 Church Road, Rd 3 Amberley, North Canterbury
Physical address used from 09 Jun 2000 to 14 Jun 2001
Address #12: 12 Inglis Street, Auckland
Registered address used from 12 Apr 1999 to 09 Jun 2000
Address #13: 32 Max Wallace Drive, Ashley, R D 2, North Canterbury
Physical address used from 12 Apr 1999 to 09 Jun 2000
Basic Financial info
Total number of Shares: 320000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78400 | |||
Individual | Parish, Peter Anthony |
Springlands Blenheim 7201 New Zealand |
20 Nov 1989 - |
Individual | Parish, Felicity Alice |
Springlands Blenheim 7201 New Zealand |
29 Sep 2005 - |
Shares Allocation #2 Number of Shares: 115200 | |||
Individual | Parish, Felicity Alice |
Springlands Blenheim 7201 New Zealand |
29 Sep 2005 - |
Shares Allocation #3 Number of Shares: 126400 | |||
Individual | Parish, Peter Anthony |
Springlands Blenheim 7201 New Zealand |
20 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Peter Morris |
Hillcrest Auckland 0627 New Zealand |
19 Feb 2014 - 03 Jun 2021 |
Individual | Harvey, Dominic |
Mt Eden Auckland 1004 New Zealand |
08 Oct 2012 - 03 Dec 2020 |
Individual | Wood, Peter Morris |
Tauranga 3110 New Zealand |
29 Sep 2005 - 23 Jul 2010 |
Peter Anthony Parish - Director
Appointment date: 01 Apr 1999
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 07 Mar 2022
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 31 May 2010
Felicity Alice Mildred Parish - Director
Appointment date: 03 Jan 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 07 Mar 2022
Address: Rd 3, Waipara, 7483 New Zealand
Address used since 03 Jan 2021
Nichola Jane Mahoney - Director
Appointment date: 18 Mar 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 18 Mar 2023
Dulcie Elizabeth Cardale - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 31 Mar 1999
Address: Birkenhead, Auckland,
Address used since 20 Feb 1991
Miles Henry Erskine Cardale - Director (Inactive)
Appointment date: 11 Mar 1991
Termination date: 31 Mar 1999
Address: Birkenhead, Auckland,
Address used since 11 Mar 1991
Waipara Holdings Limited
162 Church Road
Sherwood Estate Wines Limited
113 Church Road
Greystone Vineyards Limited
376 Omihi Road
Limestone Creek Vineyards Limited
376 Omihi Road
Greystone Wines Limited
376 Omihi Road
The Thomas Family And Friends Wine Company Pty Ltd
376 Omihi Road
Amoise Wines Limited
192 Reeces Road
Dancing Water Winery Limited
418 Omihi Road
Fancrest Estate Limited
378 Omihi Road
Living Wine Supply Limited
192 Reeces Road
New Zealand Wineries Limited
State Highway 1
Sherwood Estate Wines Limited
113 Church Road