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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleraine Holdings Limited Partnership Other (Other) |
Hastings Hastings 4122 |
27 Jul 2023 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thurston, Mary Patricia Individual |
Hataitai Wellington 6021 |
25 Jan 2016 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dewar, Wendy Ruth Individual |
Cambridge 3879 |
09 Oct 2020 - current |
| 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 |
![]() |
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 |