General information

Te Mata Estate Winery Limited

Type: NZ Limited Company (Ltd)
9429000020404
New Zealand Business Number
165376
Company Number
Registered
Company Status

Te Mata Estate Winery Limited (issued a New Zealand Business Number of 9429000020404) was started on 13 Jul 1978. 2 addresses are currently in use by the company: 349 Te Mata Road, Rd 12, Havelock North, 4294 (type: registered, physical). 86 Station Street, Napier had been their physical address, up to 01 Jun 2018. 3229011 shares are allotted to 15 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 375000 shares (11.61 per cent of shares), namely:
Coleraine Holdings Limited Partnership (an other) located at Hastings, Hastings postcode 4122. As far as the second group is concerned, a total of 3 shareholders hold 20.73 per cent of all shares (669529 shares); it includes
Buck, Wendy Gillian Spensley (an individual) - located at Havelock North,
Hawkes Bay Trustee Company (Mm) Limited (an entity) - located at Hastings,
Buck, John Kenneth (an individual) - located at Havelock North. Moving on to the next group of shareholders, share allocation (1044529 shares, 32.35%) belongs to 3 entities, namely:
Buck, John Kenneth, located at Havelock North (an individual),
Buck, Wendy Gillian Spensley, located at Havelock North (an individual),
Hawkes Bay Trustee Company (Mm) Limited, located at Hastings (an entity). The Businesscheck data was last updated on 08 Jun 2025.

Current address Type Used since
349 Te Mata Road, Rd 12, Havelock North, 4294 Registered & physical & service 01 Jun 2018
Directors
Name and Address Role Period
Wendy Gillian Spensley Buck
Havelock North, 4294
Address used since 01 Jun 2020
Rd 12, Havelock North, 4294
Address used since 15 Jun 2010
Director 20 Apr 1990 - current
Nicholas Barnaby Buck
Havelock North, Havelock North, 4130
Address used since 02 Sep 2020
Rd 12, Havelock North, 4294
Address used since 01 May 2014
Director 01 Jul 2003 - current
Alastair Morris
Roseneath, Wellington, 6011
Address used since 01 May 2025
Island Bay, Wellington, 6023
Address used since 25 Nov 2008
Director 25 Nov 2008 - current
Jonathan Samuel Morrow Buck
Hastings, 4179
Address used since 02 Sep 2020
Havelock North, Havelock North, 4130
Address used since 01 May 2014
Director 27 Sep 2013 - current
Fiona Elizabeth Morris
Northland, Wellington, 6012
Address used since 03 May 2019
Waikanae Beach, Waikanae, 5036
Address used since 03 May 2019
Director 03 May 2019 - current
Gareth Kilsby
Parkvale, Hastings, 4122
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Tobias B. Director 01 Jul 2023 - current
John Kenneth Buck
Havelock North, 4294
Address used since 01 Jun 2020
Rd 12, Havelock North, 4294
Address used since 15 Jun 2010
Director 10 Aug 1992 - 30 Jun 2023
Peter James Cowley
Rd 5, Hastings, 4175
Address used since 15 Jun 2010
Director 01 Jul 2003 - 30 Jun 2019
Michael Stewart Morris
Waikanae, Waikanae, 5036
Address used since 15 Jun 2010
Director 10 Aug 1992 - 03 May 2019
Douglas Hugh Dewar
Havelock North,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 01 Jul 2003
Addresses
Previous address Type Period
86 Station Street, Napier, 4110 Physical & registered 06 Jul 2011 - 01 Jun 2018
Bdo Hawkes Bay Limited, 86 Station Street, Napier Physical & registered 20 Nov 2009 - 06 Jul 2011
Bdo Spicers, 86 Station Street, Napier Physical & registered 04 Jul 2008 - 20 Nov 2009
C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier Registered 25 Jun 1997 - 04 Jul 2008
C/- Kpmg, Chartered Accountants, 86 Station Street, Napier Registered 05 Jun 1997 - 25 Jun 1997
C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings Registered 14 Aug 1992 - 05 Jun 1997
C/- Kpmg Peat Marwick, Chartered Accountants, 120 N Karamu Road, Hastings Registered 17 Feb 1992 - 14 Aug 1992
- Physical 17 Feb 1992 - 04 Jul 2008
Palairet Pearson, Chartered Accountants, 86 Station Street, Napier Physical 17 Feb 1992 - 17 Feb 1992
Same As Registered Office Physical 17 Feb 1992 - 17 Feb 1992
C/o 120 North Karamu Rd, Hastings Registered 24 Jan 1992 - 17 Feb 1992
Financial Data
Financial info
3229011
Total number of Shares
June
Annual return filing month
03 Jun 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 375000
Shareholder Name Address Period
Coleraine Holdings Limited Partnership
Other (Other)
Hastings
Hastings
4122
27 Jul 2023 - current
Shares Allocation #2 Number of Shares: 669529
Shareholder Name Address Period
Buck, Wendy Gillian Spensley
Individual
Havelock North
4294
15 Jun 2010 - current
Hawkes Bay Trustee Company (mm) Limited
Shareholder NZBN: 9429031270267
Entity (NZ Limited Company)
Hastings
4122
08 Jun 2022 - current
Buck, John Kenneth
Individual
Havelock North
4294
15 Jun 2010 - current
Shares Allocation #3 Number of Shares: 1044529
Shareholder Name Address Period
Buck, John Kenneth
Individual
Havelock North
4294
15 Jun 2010 - current
Buck, Wendy Gillian Spensley
Individual
Havelock North
4294
15 Jun 2010 - current
Hawkes Bay Trustee Company (mm) Limited
Shareholder NZBN: 9429031270267
Entity (NZ Limited Company)
Hastings
4122
08 Jun 2022 - current
Shares Allocation #4 Number of Shares: 218884
Shareholder Name Address Period
Thurston, Mary Patricia
Individual
Hataitai
Wellington
6021
25 Jan 2016 - current
Shares Allocation #5 Number of Shares: 793736
Shareholder Name Address Period
Morris, Alastair
Director
Island Bay
Wellington
6023
02 Jun 2020 - current
Dickson, Stuart William
Individual
Khandallah
Wellington
6035
21 Feb 2018 - current
Morris, Fiona Elizabeth
Director
Northland
Wellington
6012
02 Jun 2020 - current
Morris, June Nancy
Individual
Waikanae
Waikanae
5036
18 May 2007 - current
Shares Allocation #6 Number of Shares: 74675
Shareholder Name Address Period
Dewar, Veida Ruth
Individual
3 Karanema Drive
Havelock North
4130
09 Oct 2020 - current
Lessels, Brian Neil
Individual
Havelock North
Havelock North
4130
15 Nov 2010 - current
Shares Allocation #7 Number of Shares: 52658
Shareholder Name Address Period
Dewar, Wendy Ruth
Individual
Cambridge
3879
09 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Clarkson, Maurice Joseph
Individual
Havelock North
15 Jun 2010 - 08 Jun 2022
Buck Brothers Holdings Limited
Shareholder NZBN: 9429051433888
Company Number: 8781251
Entity
Hastings
Hastings
4122
18 Jul 2023 - 27 Jul 2023
Morris, June Nancy
Individual
Waikanae
13 Jul 1978 - 02 Jun 2006
Morris, Michael Stewart
Individual
Waikanae
13 Jul 1978 - 02 Jun 2020
Thompson(trustees Thurston Family Trust), R I
Individual
Waikanae
13 Jul 1978 - 18 May 2007
Clarkson, Maurice Joseph
Individual
Havelock North
15 Jun 2010 - 08 Jun 2022
Clarkson, Maurice Joseph
Individual
Havelock North
15 Jun 2010 - 08 Jun 2022
Clarkson, Maurice Joseph
Individual
Havelock North
15 Jun 2010 - 08 Jun 2022
Morris, Michael Stewart
Individual
Waikanae
13 Jul 1978 - 02 Jun 2020
Thompson, Robert Ian
Individual
Waikanae
15 Jun 2007 - 25 Jan 2016
Buck Family Trust, Wendy Gillian Spensley
Individual
Havelock North
13 Jul 1978 - 15 Jun 2007
Millar, David
Individual
Rd1
Te Awamutu
3879
08 Jul 2013 - 09 Oct 2020
Stone, Roger Maurice
Other
20 Jul 2005 - 15 Nov 2010
Dewar, Vieda Ruth
Other
Havelock North
20 Jul 2005 - 09 Oct 2020
Dewar, Vieda Ruth
Other
Havelock North
20 Jul 2005 - 09 Oct 2020
Millar, David
Individual
Rd1
Te Awamutu
3879
08 Jul 2013 - 09 Oct 2020
Millar, David
Individual
Rd1
Te Awamutu
3879
08 Jul 2013 - 09 Oct 2020
Thurston, Douglas Carr
Individual
Waikanae 6010
13 Jul 1978 - 25 Jan 2016
Cowley, Peter James
Individual
Hastings
13 Jul 1978 - 31 Oct 2014
Morris, Michael Stewart
Individual
Waikanae
13 Jul 1978 - 02 Jun 2020
Null - Stone, Roger Maurice
Other
20 Jul 2005 - 15 Nov 2010
Null - Dewar, (millwall Trust) Douglas Hugh
Other
20 Jul 2005 - 08 Jul 2013
Buck, John Kenneth Family Trust
Individual
Havelock North
13 Jul 1978 - 15 Jun 2007
Dewar, (millwall Trust) Douglas Hugh
Other
20 Jul 2005 - 08 Jul 2013
Dewar, Douglas Hugh
Individual
Havelock North
13 Jul 1978 - 20 Jul 2005
Location
Companies nearby
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort NZ Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street