Vitis & Winemakers Limited (NZBN 9429038954733) was launched on 03 Sep 1992. 8 addresess are currently in use by the company: 26 Herbert Street, Mayfield, Blenheim, 7201 (type: postal, office). 73, Grove Road, Blenheim had been their physical address, up to 04 Aug 2021. Vitis & Winemakers Limited used more names, namely: Vitis (Nz) Limited from 03 Sep 1992 to 03 Dec 2020. 159930 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 159930 shares (100% of shares), namely:
Abn 30 343 117 876 - P & L Nz Pty Limited (an other) located at Preston, Victoria postcode 3072. "Wine and spirit merchandising - retail" (business classification G412320) is the classification the Australian Bureau of Statistics issued to Vitis & Winemakers Limited. Our database was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 73 Grove Road, Mayfield, Blenheim, 7201 | Other (Address For Share Register) | 03 Jul 2015 |
| 26 Herbert Street, Mayfield, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Jul 2021 |
| 26 Herbert Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 04 Aug 2021 |
| 26 Herbert Street, Mayfield, Blenheim, 7201 | Postal & office & delivery | 07 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Baggio
Preston, Victoria, 3072
Address used since 23 Dec 2020
Campbellfield, Victoria, 3061
Address used since 01 Jan 1970
Campbellfield, Victoria, 3061
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - current |
|
Catherine Emily Robinson
Springlands, Blenheim, 7201
Address used since 01 Jul 2015 |
Director | 16 Oct 2008 - 14 Aug 2019 |
|
Paul Robinson
Plimmerton, Porirua, 5026
Address used since 01 Jul 2015 |
Director | 26 Jul 1995 - 21 Aug 2015 |
|
Meredith Anne Robinson
Rd 3, Blenheim, 7273
Address used since 01 Jul 2015 |
Director | 16 Dec 2010 - 17 Aug 2015 |
|
Roger Hugh Mclatchie
Blenheim,
Address used since 03 Sep 1992 |
Director | 03 Sep 1992 - 16 Oct 2008 |
|
Catherine Emily Dewhirst
Rapaura R D 3, Blenheim,
Address used since 26 Jun 2003 |
Director | 26 Jun 2003 - 16 Oct 2008 |
|
Gordon Hamilton Robinson
R D 3, Blenheim,
Address used since 31 Jul 2003 |
Director | 03 Sep 1992 - 18 Apr 2005 |
|
Jakob Viktor Birzer
Blenheim,
Address used since 03 Sep 1992 |
Director | 03 Sep 1992 - 01 Jul 1995 |
| Type | Used since | |
|---|---|---|
| 26 Herbert Street, Mayfield, Blenheim, 7201 | Postal & office & delivery | 07 Jul 2022 |
| 26 Herbert Street , Mayfield , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 73, Grove Road, Blenheim, 7201 | Physical & registered | 13 Jul 2015 - 04 Aug 2021 |
| Level 7, 234 Wakefield Street, Wellington | Physical & registered | 06 Apr 2010 - 13 Jul 2015 |
| 8 Scott Street, Blenheim | Registered & physical | 10 Sep 2008 - 06 Apr 2010 |
| 54 Scott Street, Blenheim | Physical | 15 Aug 2000 - 15 Aug 2000 |
| 54 Scott Street, Blenheim | Registered | 15 Aug 2000 - 10 Sep 2008 |
| 1st Floor, Aorere Builidng, 54 Scott St, Blenheim | Physical | 15 Aug 2000 - 10 Sep 2008 |
| 22a Scott Street, Blenehim | Registered | 05 Jul 2000 - 15 Aug 2000 |
| 22 Scott Street, Blenheim | Physical | 05 Jul 2000 - 15 Aug 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abn 30 343 117 876 - P & L NZ Pty Limited Other (Other) |
Preston Victoria 3072 |
24 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robinson, Catherine Emily Individual |
Springlands Blenheim 7201 |
24 Aug 2015 - 13 Aug 2019 |
|
Robinson, The Estate Of Gordon Individual |
R D 3 Blenheim |
03 Sep 1992 - 05 Sep 2005 |
|
Robinson, Catherine Emily Individual |
Springlands Blenheim 7201 |
24 Aug 2015 - 19 Jul 2016 |
|
Robinson, Norma Individual |
Rapaura Rd 3 Blenheim |
16 Oct 2008 - 16 Oct 2008 |
|
Stranmara Trustee Limited Shareholder NZBN: 9429034672617 Company Number: 1657456 Entity |
16 Oct 2008 - 16 Oct 2008 | |
|
Stranmara Trustee Limited Shareholder NZBN: 9429034672617 Company Number: 1657456 Entity |
16 Oct 2008 - 16 Oct 2008 | |
|
The Woolstore Investments Limited Shareholder NZBN: 9429032446944 Company Number: 2197354 Entity |
17 Mar 2009 - 24 Aug 2015 | |
|
Mclatchie, Roger Hugh Individual |
Blenheim |
03 Sep 1992 - 05 Sep 2005 |
|
The Woolstore Investments Limited Shareholder NZBN: 9429032446944 Company Number: 2197354 Entity |
17 Mar 2009 - 24 Aug 2015 |
![]() |
Blenheim Motor Camp & Backpackers Limited 27 Budge Street |
![]() |
K & J Trustees No1 Limited 52 Grove Road |
![]() |
Russ Tree Services Limited 52 Grove Road |
![]() |
Phw Contracting Limited 52 Grove Road |
![]() |
Djc Henriksen Contracting Limited 52 Grove Road |
![]() |
D.j.w. Construction Limited 52 Grove Road |
|
Marlborough Wine Group Limited 37 Percy Street |
|
Ballerina Wines Limited 3 A Nelson Place |
|
Flaxmore Vineyards Limited Level 3, Whitby House |
|
Te Pa Family Vineyards Limited Suite 1, 126 Trafalgar Street |
|
Noble Wines Limited 23 Seaview Terrace |
|
Rumble Wine Cellar Limited 14 Knox Street |