Marlborough Grape Producers Limited (issued a business number of 9429036921096) was incorporated on 27 Apr 2001. 2 addresses are in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim had been their registered address, until 28 Jun 2021. Marlborough Grape Producers Limited used other aliases, namely: Marlborough Grape Processors Limited from 27 Apr 2001 to 09 Mar 2004. 1000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 334 shares (33.4% of shares), namely:
Cabraal, Charles Neylon (an individual) located at Rd 3, Blenheim postcode 7273,
Wallace, Graeme Bruce Mckenzie (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 3 shareholders hold 33.3% of all shares (exactly 333 shares); it includes
Hagen, Marylin Gale (an individual) - located at Rd 2, Blenheim,
Duffell, Kenneth (an individual) - located at Blenheim,
Hagen, Christopher John (an individual) - located at Rd 2, Blenheim. Next there is the 3rd group of shareholders, share allocation (333 shares, 33.3%) belongs to 2 entities, namely:
Higgs, Jillian Edris, located at Springlands, Blenheim (an individual),
Higgs, Kevin Joseph, located at Springlands, Blenheim (an individual). Our information was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 178 Middle Renwick Road, Springlands, Blenheim, 7201 | Registered & physical & service | 28 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Bruce Mckenzie Wallace
Springlands, Blenheim, 7201
Address used since 11 Jun 2024
Rd 2, Blenheim, 7272
Address used since 27 Jun 2017
Rd 3, Blenheim, 7273
Address used since 28 Jun 2011 |
Director | 27 Apr 2001 - current |
|
Christopher John Hagen
Rd 2, Blenheim, 7272
Address used since 28 Jun 2011 |
Director | 27 Apr 2001 - current |
|
Kevin Joseph Higgs
Springlands, Blenheim, 7201
Address used since 19 Jun 2014 |
Director | 27 Apr 2001 - current |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Registered & physical | 24 Nov 2008 - 28 Jun 2021 |
| 19 Henry Street, Blenheim | Physical & registered | 27 Apr 2001 - 24 Nov 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cabraal, Charles Neylon Individual |
Rd 3 Blenheim 7273 |
28 May 2007 - current |
|
Wallace, Graeme Bruce Mckenzie Individual |
Springlands Blenheim 7201 |
27 Apr 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hagen, Marylin Gale Individual |
Rd 2 Blenheim 7272 |
27 Apr 2001 - current |
|
Duffell, Kenneth Individual |
Blenheim |
13 Feb 2007 - current |
|
Hagen, Christopher John Individual |
Rd 2 Blenheim 7272 |
27 Apr 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Higgs, Jillian Edris Individual |
Springlands Blenheim 7201 |
27 Apr 2001 - current |
|
Higgs, Kevin Joseph Individual |
Springlands Blenheim 7201 |
27 Apr 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Molloy, Joanne Beverley Individual |
R D 3 Blenheim |
27 Apr 2001 - 27 Jun 2010 |
![]() |
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 |