New Zealand Dryland Forests Ip Limited (issued an NZ business identifier of 9429030048812) was launched on 03 Oct 2013. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 19-21 Maxwell Road, Blenheim had been their physical address, up to 03 Aug 2022. New Zealand Dryland Forests Ip Limited used other names, namely: Xylogene Limited from 23 Sep 2013 to 17 Aug 2015. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 25 shares (25 per cent of shares), namely:
Wain & Naysmith Trustees No 12 Limited (an other) located at Blenheim postcode 7201,
Millen, Paul (an individual) located at Rd 1, Picton postcode 7281,
Millen, Anthony (an individual) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Proseed New Zealand Limited (an entity) - located at Addington, Christchurch. Moving on to the third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Marlborough Research Centre Trust, located at Riversdale, Blenheim (an other). The Businesscheck data was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 03 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Millen
Rd 1, Picton, 7281
Address used since 03 Oct 2013 |
Director | 03 Oct 2013 - current |
|
Anthony Millen
Springlands, Blenheim, 7201
Address used since 03 Sep 2020
Rd 1, Picton, 7281
Address used since 03 Oct 2013 |
Director | 03 Oct 2013 - current |
|
Joseph Francis Van Ballekom
Ilam, Christchurch, 8041
Address used since 03 Oct 2013 |
Director | 03 Oct 2013 - current |
|
John Morton Patterson
Springlands, Blenheim, 7201
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Clemens Michael Altaner
Riccarton, Christchurch, 8041
Address used since 02 Dec 2024 |
Director | 02 Dec 2024 - current |
|
Bruce Raymond Manley
Bryndwr, Christchurch, 8052
Address used since 28 Sep 2015 |
Director | 03 Oct 2013 - 02 Dec 2024 |
|
Gerald Anthony Hope
Rd 2, Blenheim, 7272
Address used since 03 Oct 2013 |
Director | 03 Oct 2013 - 01 Jul 2024 |
| Previous address | Type | Period |
|---|---|---|
| 19-21 Maxwell Road, Blenheim, 7201 | Physical & registered | 12 Oct 2018 - 03 Aug 2022 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered | 29 May 2017 - 12 Oct 2018 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 06 Oct 2015 - 29 May 2017 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 01 Oct 2014 - 06 Oct 2015 |
| 85 Budge Street, Riversdale, Blenheim, 7201 | Registered & physical | 03 Oct 2013 - 01 Oct 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wain & Naysmith Trustees No 12 Limited Other (Other) |
Blenheim 7201 |
04 Oct 2024 - current |
|
Millen, Paul Individual |
Rd 1 Picton 7281 |
04 Oct 2024 - current |
|
Millen, Anthony Individual |
Springlands Blenheim 7201 |
04 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Proseed New Zealand Limited Shareholder NZBN: 9429039567185 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
08 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marlborough Research Centre Trust Other (Other) |
Riversdale Blenheim 7201 |
03 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
University Of Canterbury Other (Other) |
Upper Riccarton Christchurch 8041 |
08 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marlborough Timbers Limited Shareholder NZBN: 9429035851349 Company Number: 1361548 Entity |
Blenheim 7201 |
13 May 2022 - 04 Oct 2024 |
|
Vineyard Timbers Limited Shareholder NZBN: 9429035892861 Company Number: 1345181 Entity |
08 May 2018 - 13 May 2022 | |
|
Vineyard Timbers Limited Shareholder NZBN: 9429035892861 Company Number: 1345181 Entity |
Blenheim 7201 |
08 May 2018 - 13 May 2022 |
![]() |
Wairau River Wines Limited 2 Alfred Street |
![]() |
8 Wired Brewing Limited 2 Alfred Street |
![]() |
Bryce Trustee Limited 2 Alfred Street |
![]() |
Alva Limited 2 Alfred Street |
![]() |
Crow Tavern Limited 2 Alfred Street |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |