Marigold Farm Viticulture Limited (issued an NZ business identifier of 9429033863238) was launched on 18 Sep 2006. 2 addresses are in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical). 2 Alfred Street, Mayfield, Blenheim had been their registered address, up until 06 May 2021. Marigold Farm Viticulture Limited used more names, namely: Brian Woods Vineyard Contracting Limited from 18 Sep 2006 to 10 Aug 2016. 1000 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 698 shares (69.8 per cent of shares), namely:
Woods, Brian Michael (an individual) located at Grovetown, Blenheim postcode 7202,
Woods, Jillian Marie (an individual) located at Grovetown, Blenheim postcode 7202. As far as the second group is concerned, a total of 2 shareholders hold 29.9 per cent of all shares (299 shares); it includes
Woods, Anna Mary (an individual) - located at Renwick, Renwick,
Woods, Dale Rhys (an individual) - located at Renwick, Renwick. Moving on to the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Woods, Dale Rhys, located at Renwick, Renwick (an individual). The Businesscheck data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical & service | 06 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian Michael Woods
Grovetown, Blenheim, 7202
Address used since 18 Sep 2006 |
Director | 18 Sep 2006 - current |
|
Dale Rhys Woods
Renwick, Renwick, 7204
Address used since 07 Sep 2023 |
Director | 07 Sep 2023 - current |
|
Jillian Marie Woods
Grovetown, Blenheim, 7202
Address used since 18 Sep 2006 |
Director | 18 Sep 2006 - 26 Feb 2016 |
| Previous address | Type | Period |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical | 29 May 2017 - 06 May 2021 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 01 Mar 2016 - 29 May 2017 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 08 Mar 2011 - 01 Mar 2016 |
| Winstanley Kerridge Ltd, 22 Scott Street, Blenheim | Physical & registered | 18 Sep 2006 - 08 Mar 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Brian Michael Individual |
Grovetown Blenheim 7202 |
18 Sep 2006 - current |
|
Woods, Jillian Marie Individual |
Grovetown Blenheim 7202 |
18 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Anna Mary Individual |
Renwick Renwick 7204 |
06 Dec 2022 - current |
|
Woods, Dale Rhys Individual |
Renwick Renwick 7204 |
20 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Dale Rhys Individual |
Renwick Renwick 7204 |
20 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Jillian Marie Individual |
Grovetown Blenheim 7202 |
18 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Brian Michael Individual |
Grovetown Blenheim 7202 |
18 Sep 2006 - current |
![]() |
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 |