Scott Base Vineyard Limited (issued an NZ business number of 9429035285281) was incorporated on 14 Jul 2004. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). Jacksons Road, Rd3, Blenheim had been their registered address, until 06 Oct 2021. Scott Base Vineyard Limited used other aliases, namely: Scott Mount Michael Trustee Company Limited from 14 Jul 2004 to 05 Nov 2009. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 4900 shares (49 per cent of shares), namely:
Scott, Allan Arrol (a director) located at Blenheim postcode 7273,
Scott, Catherine Cecilia (an individual) located at Blenheim postcode 7273. In the second group, a total of 1 shareholder holds 26 per cent of all shares (2600 shares); it includes
Scott, Allan Arrol (a director) - located at Blenheim. The third group of shareholders, share allocation (2500 shares, 25%) belongs to 1 entity, namely:
Scott, Catherine Cecilia, located at Blenheim (an individual). "Grape growing" (ANZSIC A013110) is the category the ABS issued Scott Base Vineyard Limited. Businesscheck's database was last updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 06 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Allan Arrol Scott
Blenheim, 7273
Address used since 14 Nov 2022 |
Director | 14 Jul 2004 - current |
|
Allan Arroll Scott
Blenheim, Marlborough, 7273
Address used since 08 Mar 2016 |
Director | 14 Jul 2004 - current |
|
Joshua Benjamin Scott
Witherlea, Blenheim, 7201
Address used since 20 Oct 2010 |
Director | 14 Jul 2004 - 09 Aug 2011 |
|
George Percival Walker
Christchurch, 8053
Address used since 14 Jul 2004 |
Director | 14 Jul 2004 - 29 Oct 2010 |
| Previous address | Type | Period |
|---|---|---|
| Jacksons Road, Rd3, Blenheim | Registered | 01 Aug 2006 - 06 Oct 2021 |
| Jacksons Road Rd3, Blenheim | Physical | 27 Feb 2006 - 06 Oct 2021 |
| Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Registered | 07 Apr 2005 - 01 Aug 2006 |
| Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Physical | 07 Apr 2005 - 27 Feb 2006 |
| Allan Arroll Scott, Jacksons Road, R D 3, Blenheim | Physical | 14 Jul 2004 - 07 Apr 2005 |
| C/-allan Arroll Scott, Jacksons Road, R D 3, Blenheim | Registered | 14 Jul 2004 - 07 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Allan Arrol Director |
Blenheim 7273 |
14 Nov 2022 - current |
|
Scott, Catherine Cecilia Individual |
Blenheim 7273 |
14 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Allan Arrol Director |
Blenheim 7273 |
14 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Catherine Cecilia Individual |
Blenheim 7273 |
14 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Allan Arroll Individual |
Blenheim 7273 |
14 Jul 2004 - 14 Nov 2022 |
|
Scott, Allan Arroll Individual |
Blenheim 7273 |
14 Jul 2004 - 14 Nov 2022 |
|
Walker, George Percival Individual |
Blenheim |
14 Jul 2004 - 27 Jun 2010 |
|
Duncan Cotterill Nelson Trustee (2009) Limited Shareholder NZBN: 9429032426045 Company Number: 2202438 Entity |
Nelson 7010 |
18 Nov 2009 - 15 Jul 2021 |
|
Scott, Allan Arroll Individual |
Blenheim 7273 |
14 Jul 2004 - 14 Nov 2022 |
|
Scott, Allan Arroll Individual |
Blenheim 7273 |
14 Jul 2004 - 14 Nov 2022 |
|
Duncan Cotterill Nelson Trustee (2009) Limited Shareholder NZBN: 9429032426045 Company Number: 2202438 Entity |
Nelson 7010 |
18 Nov 2009 - 15 Jul 2021 |
|
Dew & Company Trustee Services Limited Shareholder NZBN: 9429037618179 Company Number: 953407 Entity |
14 Jul 2004 - 27 Jun 2010 | |
|
Dew & Company Trustee Services Limited Shareholder NZBN: 9429037618179 Company Number: 953407 Entity |
14 Jul 2004 - 27 Jun 2010 |
![]() |
Allan Scott Vineyards Limited Jacksons Road |
![]() |
Willowhaugh Enterprises Limited Jacksons Road |
![]() |
Vicarage Lane Wines Limited 131 Hammerichs Road |
![]() |
South Island Vintners Limited 309 Rapaura Road |
![]() |
Marlborough Tanks Limited 309 Rapaura Road |
![]() |
Antmoore Brands Limited 309 Rapaura Road |
|
Ants Nest Vineyard Limited 309 Rapaura Road |
|
Wine Limited 31 Alma Street North |
|
Anika's Happy Farm Limited 191 Bells Road |
|
Harborne Vineyard Limited 166 Mills & Ford Road |
|
Kaituna Hills Limited 61 Mclauchlan Street |
|
Northridge Estate Limited Level 2 Youell House |