Shortcuts

Te Mata Estate Winery Limited

Type: NZ Limited Company (Ltd)
9429000020404
NZBN
165376
Company Number
Registered
Company Status
Current address
349 Te Mata Road
Rd 12
Havelock North 4294
New Zealand
Registered & physical & service address used since 01 Jun 2018

Te Mata Estate Winery Limited, a registered company, was registered on 13 Jul 1978. 9429000020404 is the NZBN it was issued. This company has been run by 11 directors: Wendy Gillian Spensley Buck - an active director whose contract started on 20 Apr 1990,
Nicholas Barnaby Buck - an active director whose contract started on 01 Jul 2003,
Alastair Morris - an active director whose contract started on 25 Nov 2008,
Jonathan Samuel Morrow Buck - an active director whose contract started on 27 Sep 2013,
Fiona Elizabeth Morris - an active director whose contract started on 03 May 2019.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 349 Te Mata Road, Rd 12, Havelock North, 4294 (types include: registered, physical).
Te Mata Estate Winery Limited had been using 86 Station Street, Napier as their physical address up to 01 Jun 2018.
A total of 3229011 shares are issued to 15 shareholders (7 groups). The first group is comprised of 375000 shares (11.61%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 669529 shares (20.73%). Lastly there is the next share allocation (1044529 shares 32.35%) made up of 3 entities.

Addresses

Previous addresses

Address: 86 Station Street, Napier, 4110 New Zealand

Physical & registered address used from 06 Jul 2011 to 01 Jun 2018

Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Physical & registered address used from 20 Nov 2009 to 06 Jul 2011

Address: Bdo Spicers, 86 Station Street, Napier

Physical & registered address used from 04 Jul 2008 to 20 Nov 2009

Address: C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Registered address used from 25 Jun 1997 to 04 Jul 2008

Address: C/- Kpmg, Chartered Accountants, 86 Station Street, Napier

Registered address used from 05 Jun 1997 to 25 Jun 1997

Address: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings

Registered address used from 14 Aug 1992 to 05 Jun 1997

Address: C/- Kpmg Peat Marwick, Chartered Accountants, 120 N Karamu Road, Hastings

Registered address used from 17 Feb 1992 to 14 Aug 1992

Address: -

Physical address used from 17 Feb 1992 to 04 Jul 2008

Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: C/o 120 North Karamu Rd, Hastings

Registered address used from 24 Jan 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 3229011

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375000
Other (Other) Coleraine Holdings Limited Partnership Hastings
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 669529
Entity (NZ Limited Company) Hawkes Bay Trustee Company (mm) Limited
Shareholder NZBN: 9429031270267
Hastings
4122
New Zealand
Individual Buck, Wendy Gillian Spensley Havelock North
4294
New Zealand
Individual Buck, John Kenneth Havelock North
4294
New Zealand
Shares Allocation #3 Number of Shares: 1044529
Individual Buck, John Kenneth Havelock North
4294
New Zealand
Individual Buck, Wendy Gillian Spensley Havelock North
4294
New Zealand
Entity (NZ Limited Company) Hawkes Bay Trustee Company (mm) Limited
Shareholder NZBN: 9429031270267
Hastings
4122
New Zealand
Shares Allocation #4 Number of Shares: 218884
Individual Thurston, Mary Patricia Hataitai
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 793736
Director Morris, Fiona Elizabeth Northland
Wellington
6012
New Zealand
Director Morris, Alastair Island Bay
Wellington
6023
New Zealand
Individual Dickson, Stuart William Khandallah
Wellington
6035
New Zealand
Individual Morris, June Nancy Waikanae
Waikanae
5036
New Zealand
Shares Allocation #6 Number of Shares: 74675
Individual Dewar, Veida Ruth 3 Karanema Drive
Havelock North
4130
New Zealand
Individual Lessels, Brian Neil Havelock North
Havelock North
4130
New Zealand
Shares Allocation #7 Number of Shares: 52658
Individual Dewar, Wendy Ruth Cambridge
3879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Michael Stewart Waikanae

New Zealand
Entity Buck Brothers Holdings Limited
Shareholder NZBN: 9429051433888
Company Number: 8781251
Hastings
Hastings
4122
New Zealand
Individual Clarkson, Maurice Joseph Havelock North

New Zealand
Individual Thompson(trustees Thurston Family Trust), R I Waikanae
Individual Clarkson, Maurice Joseph Havelock North

New Zealand
Individual Clarkson, Maurice Joseph Havelock North

New Zealand
Individual Clarkson, Maurice Joseph Havelock North

New Zealand
Individual Morris, Michael Stewart Waikanae

New Zealand
Individual Thompson, Robert Ian Waikanae

New Zealand
Individual Buck Family Trust, Wendy Gillian Spensley Havelock North
Individual Millar, David Rd1
Te Awamutu
3879
New Zealand
Other Stone, Roger Maurice
Other Dewar, Vieda Ruth Havelock North
Other Dewar, Vieda Ruth Havelock North
Individual Millar, David Rd1
Te Awamutu
3879
New Zealand
Individual Millar, David Rd1
Te Awamutu
3879
New Zealand
Individual Thurston, Douglas Carr Waikanae 6010

New Zealand
Individual Cowley, Peter James Hastings

New Zealand
Individual Morris, Michael Stewart Waikanae

New Zealand
Other Null - Stone, Roger Maurice
Other Null - Dewar, (millwall Trust) Douglas Hugh
Individual Buck, John Kenneth Family Trust Havelock North
Other Dewar, (millwall Trust) Douglas Hugh
Individual Dewar, Douglas Hugh Havelock North
Individual Morris, June Nancy Waikanae
Directors

Wendy Gillian Spensley Buck - Director

Appointment date: 20 Apr 1990

Address: Havelock North, 4294 New Zealand

Address used since 01 Jun 2020

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 15 Jun 2010


Nicholas Barnaby Buck - Director

Appointment date: 01 Jul 2003

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 02 Sep 2020

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 01 May 2014


Alastair Morris - Director

Appointment date: 25 Nov 2008

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 25 Nov 2008


Jonathan Samuel Morrow Buck - Director

Appointment date: 27 Sep 2013

Address: Hastings, 4179 New Zealand

Address used since 02 Sep 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 May 2014


Fiona Elizabeth Morris - Director

Appointment date: 03 May 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 03 May 2019

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 03 May 2019


Gareth Kilsby - Director

Appointment date: 01 Dec 2022

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 01 Dec 2022


Tobias B. - Director

Appointment date: 01 Jul 2023


John Kenneth Buck - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 30 Jun 2023

Address: Havelock North, 4294 New Zealand

Address used since 01 Jun 2020

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 15 Jun 2010


Peter James Cowley - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 30 Jun 2019

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 15 Jun 2010


Michael Stewart Morris - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 03 May 2019

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 15 Jun 2010


Douglas Hugh Dewar - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 01 Jul 2003

Address: Havelock North,

Address used since 10 Aug 1992

Nearby companies

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