Shortcuts

Thornbury Wines Limited

Type: NZ Limited Company (Ltd)
9429038003110
NZBN
875185
Company Number
Registered
Company Status
Current address
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 18 Jul 2022

Thornbury Wines Limited, a registered company, was registered on 16 Sep 1997. 9429038003110 is the New Zealand Business Number it was issued. The company has been managed by 14 directors: Steven James Knight - an active director whose contract started on 30 Sep 2021,
Duncan John Mcfarlane - an active director whose contract started on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract started on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract started on 30 Sep 2021 and was terminated on 17 Jun 2022,
Malcolm John Lambert Mcdougall - an inactive director whose contract started on 01 Oct 2019 and was terminated on 30 Sep 2021.
Last updated on 30 Apr 2024, our data contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (category: physical, registered).
Thornbury Wines Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address up until 18 Jul 2022.
Former names used by the company, as we found at BizDb, included: from 16 Sep 1997 to 28 Jun 2002 they were called Steve Bird Wines Limited.
A single entity controls all company shares (exactly 1 share) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.

Addresses

Previous addresses

Address: 118 Montgomerie Road, Mangere, Auckland New Zealand

Registered & physical address used from 24 Nov 2005 to 18 Jul 2022

Address: 109b Main Road, Katikati

Registered address used from 11 Apr 2000 to 24 Nov 2005

Address: Carr & Satanton, Chartered Accountants, 117 Queen Street East, Hastings

Registered address used from 29 Jun 1998 to 11 Apr 2000

Address: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings

Physical address used from 29 Jun 1998 to 29 Jun 1998

Address: 29a Oceanbeach Road, Mount Maunganui

Physical address used from 29 Jun 1998 to 24 Nov 2005

Address: 109b Main Road, Katikati

Physical & registered address used from 16 Dec 1997 to 29 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sandhill Holdings Limited
Shareholder NZBN: 9429036929399
Company Number: 1133330
Entity Sandhill Holdings Limited
Shareholder NZBN: 9429036929399
Company Number: 1133330

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
118 Montgomerie Road
Mangere
Auckland New Zealand
Address
Directors

Steven James Knight - Director

Appointment date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2021


Duncan John Mcfarlane - Director

Appointment date: 30 Sep 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 30 Sep 2021


Alex Charles Mamo - Director

Appointment date: 17 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Jun 2022


Lisa Maree Alexander - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 17 Jun 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 30 Sep 2021


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Michael Craig Charles Taylor - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Oct 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Oct 2019


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 06 Jul 2021

Address: Kumeu, 0891 New Zealand

Address used since 01 Oct 2019


George Vjeceslav Fistonich - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 01 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Jul 2005


Ian Laurie Montgomerie - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 11 Apr 2006

Address: Howick, Auckland,

Address used since 25 Jul 2005


Steven Wayne Bird - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 25 Jul 2005

Address: Papamoa, Mount Maunganui,

Address used since 16 Sep 2003


Bruce Stuart Mccutcheon - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 25 Jul 2005

Address: Mount Maunganui,

Address used since 29 May 1998


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 28 May 2004

Termination date: 16 Sep 2004

Address: Mount Maunganui,

Address used since 28 May 2004


Caroline Bird - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 28 May 2004

Address: Papamoa, Mount Maunganui,

Address used since 16 Sep 2003


Sharon Margaret Helen Mccutcheon - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 28 May 2004

Address: Mount Maunganui,

Address used since 29 May 1998

Nearby companies

Hyalite Limited
117 Montgomerie Road

Husqvarna New Zealand Limited
51 Aintree Avenue

Hydrangea 27 Limited
43 Aintree Avenue

Orchid 25 Limited
43 Aintree Avenue

Escor Nz Limited
164 Montgomerie Road

Choice Foodfares Limited
35 Aintree Avenue