Bedford Estate Wines Limited (issued an NZ business identifier of 9429038453144) was incorporated on 26 Jul 1995. 5 addresess are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: shareregister, other). Mahar Derry, Bedford Road, Blenheim had been their physical address, until 05 Sep 2012. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Walton-Derry, Deborah Gay (an individual) located at Rd 1, Blenheim postcode 7271. The Businesscheck data was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Bedford Road, Blenheim | Registered | 26 Jul 1995 |
| Deborah Walton-derry, Bedford Road, Blenheim, 7201 | Physical & service | 05 Sep 2012 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 29 Aug 2016 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Shareregister | 26 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Deborah Gay Walton-derry
Rd 1, Blenheim, 7271
Address used since 28 Aug 2012 |
Director | 24 Jun 2009 - current |
|
Mahar Derry
Blenheim,
Address used since 26 Jul 1995 |
Director | 26 Jul 1995 - 24 May 2012 |
|
Rex Lyndsey Lowther
Blenheim,
Address used since 10 Jun 1996 |
Director | 10 Jun 1996 - 08 Sep 2008 |
| Type | Used since | |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Shareregister | 26 Apr 2023 |
| Previous address | Type | Period |
|---|---|---|
| Mahar Derry, Bedford Road, Blenheim | Physical | 26 Jul 1995 - 05 Sep 2012 |
| Mahar Derryd, Bedford Road, Blenheim | Physical | 26 Jul 1995 - 26 Jul 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walton-derry, Deborah Gay Individual |
Rd 1 Blenheim 7271 |
29 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Derry, Mahar Individual |
R D 1 Blenheim |
26 Jul 1995 - 08 Aug 2012 |
|
Lowther, Rex Lyndsey Individual |
Blenheim |
26 Jul 1995 - 11 Sep 2008 |
![]() |
Woodbourne Farm Limited 22 Scott Street |
![]() |
Workers Accommodation Marlborough Limited 22 Scott Street |
![]() |
Marlborough Sprayer Services Limited 22 Scott Street |
![]() |
Work To Play Limited 22 Scott Street |
![]() |
Woodlands Marlborough Estate Limited 22 Scott Street |
![]() |
Whatamongo Forests Limited 22 Scott Street |