The New Zealand Wine Company Limited (issued an NZBN of 9429038765001) was started on 22 Jun 1994. 2 addresses are in use by the company: 13 Waihopai Valley Road, Rd 6, Blenheim, 7276 (type: registered, physical). 59 High Street, Blenheim had been their registered address, up to 07 Dec 2012. The New Zealand Wine Company Limited used other names, namely: The New Zealand Wine Company Limited from 22 Jun 1994 to 17 Jun 2002. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Foley Wines Limited (an entity) located at Rd6, Blenheim postcode 7276. Our information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 13 Waihopai Valley Road, Rd 6, Blenheim, 7276 | Registered & physical & service | 07 Dec 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Robert Brock
Rd 12, Waimarama, 4294
Address used since 13 Feb 2025 |
Director | 13 Feb 2025 - current |
|
Antony Mark Turnbull
Herne Bay, Auckland, 1011
Address used since 18 Sep 2017
Saint Marys Bay, Auckland, 1011
Address used since 04 Sep 2012 |
Director | 04 Sep 2012 - 17 Feb 2025 |
|
James Alton Jamieson
Narrow Neck, North Shore City, 0622
Address used since 13 Sep 2010 |
Director | 23 Nov 1999 - 20 Nov 2013 |
|
David Robert Appleby
St Marys Bay, Auckland, 1011
Address used since 13 Sep 2010 |
Director | 01 Dec 2007 - 04 Sep 2012 |
|
William Francis Wallace
Whitby, Wellington, 5024
Address used since 01 Dec 2007 |
Director | 01 Dec 2007 - 04 Sep 2012 |
|
Stephen Charles Riley
Rd 4, Blenheim, 7274
Address used since 24 Sep 2009 |
Director | 01 Dec 2007 - 16 Feb 2012 |
|
John Edwin Albertson
Te Aro, Wellington,
Address used since 31 Oct 2008 |
Director | 31 Oct 2008 - 16 Feb 2012 |
|
Maurice John Mcquillan
Renwick, 7204
Address used since 05 Nov 1999 |
Director | 05 Nov 1999 - 30 Jun 2011 |
|
John Herbert Glanville Milne
Kelburn, Wellington,
Address used since 05 Nov 1999 |
Director | 05 Nov 1999 - 31 Oct 2008 |
|
Mark Anthony Peters
Blenheim,
Address used since 25 Feb 1999 |
Director | 25 Feb 1999 - 26 Sep 2007 |
|
Meredith Jane Hunter
Blenheim,
Address used since 31 Aug 2007 |
Director | 12 Sep 2003 - 26 Sep 2007 |
|
Peter Mcatamney
Rapaura, Blenheim,
Address used since 28 Nov 2001 |
Director | 28 Nov 2001 - 12 Sep 2003 |
|
Charles Peter Croft
Blenheim,
Address used since 05 Nov 1999 |
Director | 05 Nov 1999 - 05 Nov 2002 |
|
Nigel Portman Lewis
Seddon,
Address used since 22 Jun 1994 |
Director | 22 Jun 1994 - 25 Feb 1999 |
|
Nicholas Harold Gerritsen
160-162 Willis St, Wellington,
Address used since 26 Nov 1996 |
Director | 26 Nov 1996 - 25 Feb 1999 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim | Registered | 03 Oct 2003 - 07 Dec 2012 |
| 13 Waihopai Valley Road, Renwick, Marlborough | Registered | 26 Jun 2002 - 03 Oct 2003 |
| 59 High Street, Blenheim | Registered | 01 Jul 1997 - 26 Jun 2002 |
| 59 High Street, Blenheim | Physical | 22 Jun 1994 - 07 Dec 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foley Wines Limited Shareholder NZBN: 9429000001311 Entity (NZ Limited Company) |
Rd6 Blenheim 7276 |
22 Jun 1994 - current |
| Name | Foley Family Wines Holdings, Inc. |
| Type | Company |
| Country of origin | US |
| Address |
10300 Chalk Hill Road Healdsburg, California 95448 |
![]() |
Foley Wines Limited 13 Waihopai Valley Road |
![]() |
Te Kairanga Wines Limited 13 Waihopai Valley Road |
![]() |
Vavasour Wines Limited 13 Waihopai Valley Road |
![]() |
Goldwater Wines Limited 13 Waihopai Valley Road |
![]() |
Clifford Bay Wines Limited 13 Waihopai Valley Road |
![]() |
Grove Mill Wine Company Limited 13 Waihopai Valley Road |