Clouston Family Trustees Limited (issued a business number of 9429031579681) was registered on 21 Apr 2010. 3 addresses are currently in use by the company: 59 High Street, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim had been their physical address, up to 28 May 2021. 150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 150 shares (100 per cent of shares), namely:
Clouston, Nicola (an individual) located at Springlands, Blenheim postcode 7201. Our data was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Peters Doig Limited, 59 High Street, Blenheim, 7201 | Other (Address For Share Register) | 10 Sep 2010 |
| 59 High Street, Blenheim, 7201 | Registered & physical & service | 28 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicola Clouston
Springlands, Blenheim, 7201
Address used since 13 Sep 2019
State Highway 1, Blenheim, 7273
Address used since 30 Sep 2015 |
Director | 21 Apr 2010 - current |
|
Blaise Mitford Davison
Fendalton, Christchurch, 8052
Address used since 19 Apr 2024 |
Director | 19 Apr 2024 - current |
|
Anna Clementine Mitford Knight
Renwick, Renwick, 7204
Address used since 19 Apr 2024 |
Director | 19 Apr 2024 - current |
|
Sam Robert Mitford Clouston
8866 State Highway 1, Blenheim, 7273
Address used since 05 Sep 2022
State Highway 1, Blenheim, 7273
Address used since 12 Jul 2013 |
Director | 12 Jul 2013 - 23 Apr 2024 |
|
John Clouston
State Highway 1, Blenheim, 7273
Address used since 30 Sep 2015
Springlands, Blenheim, 7201
Address used since 13 Sep 2019 |
Director | 21 Apr 2010 - 13 Jun 2023 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Physical & registered | 20 Sep 2010 - 28 May 2021 |
| C/-peters Doig Ltd, 59 High Street, Blenheim 7201 | Physical & registered | 21 Apr 2010 - 20 Sep 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clouston, Nicola Individual |
Springlands Blenheim 7201 |
21 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clouston, Sam Robert Mitford Individual |
8866 State Highway 1 Blenheim 7273 |
29 Apr 2015 - 23 Apr 2024 |
|
Clouston, John Individual |
State Highway 1 Blenheim |
21 Apr 2010 - 23 Apr 2024 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |