Terra Vitae Vineyards Limited, a registered company, was started on 10 Aug 1993. 9429038821585 is the number it was issued. "Vineyard operation" (ANZSIC A013120) is how the company has been categorised. This company has been run by 16 directors: David Scott Ferraby - an active director whose contract started on 04 Sep 2002,
Gregory Raymond Tomlinson - an active director whose contract started on 30 Sep 2021,
David Mark Sidney Allen - an active director whose contract started on 09 Dec 2022,
Milan Anthony Brajkovich - an inactive director whose contract started on 01 Jul 2006 and was terminated on 06 Dec 2023,
George Vjeceslav Fistonich - an inactive director whose contract started on 01 Jul 2006 and was terminated on 28 Mar 2023.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Birman Close, Half Moon Bay, Auckland, 2012 (type: registered, physical).
Terra Vitae Vineyards Limited had been using 10 Birman Close, Half Moon Bay, Manukau 2012 as their registered address up to 07 Dec 2011.
Previous names used by this company, as we identified at BizDb, included: from 15 Sep 1993 to 01 Jul 2006 they were named Seddon Vineyards Of Marlborough Limited, from 10 Aug 1993 to 15 Sep 1993 they were named Awatere Vineyards Limited.
A total of 40000000 shares are allotted to 28 shareholders (20 groups). The first group consists of 135000 shares (0.34%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 146060 shares (0.37%). Finally we have the third share allocation (160033 shares 0.4%) made up of 1 entity.
Previous addresses
Address #1: 10 Birman Close, Half Moon Bay, Manukau 2012 New Zealand
Registered address used from 04 Dec 2009 to 07 Dec 2011
Address #2: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23 - 29 Albert St, Auckland
Registered address used from 30 Nov 2001 to 04 Dec 2009
Address #3: Pricewaterhousecoopers, 23-29 Albert Street, Auckland
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address #4: C & L Tower, 23-29 Albert Street, Auckland
Physical address used from 01 Dec 1999 to 29 Nov 2001
Address #5: Coopers & Lybrand Chartered Accountants, Coopers & Lybrand House, 3 Osterley House, Manukau City
Physical address used from 01 Dec 1999 to 01 Dec 1999
Address #6: Coopers & Lybrand Chartered Accountants, Coopers & Lybrand House, 3 Osterley Way, Manukau City
Registered address used from 14 Dec 1998 to 30 Nov 2001
Address #7: 5 Kirkbride Road, Mangere
Registered address used from 30 Sep 1993 to 14 Dec 1998
Basic Financial info
Total number of Shares: 40000000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 135000 | |||
Entity (NZ Limited Company) | Agrippa Limited Shareholder NZBN: 9429037314361 |
Aokautere 4471 New Zealand |
26 Nov 2023 - |
Shares Allocation #2 Number of Shares: 146060 | |||
Individual | Mccabe, Stephen Alan |
Saint Johns Hill Whanganui 4501 New Zealand |
26 Nov 2023 - |
Shares Allocation #3 Number of Shares: 160033 | |||
Individual | Van Rossen, Alec |
Remuera Auckland 1050 New Zealand |
26 Nov 2023 - |
Shares Allocation #4 Number of Shares: 311750 | |||
Individual | Sheather, Walter Brent |
Bldg, Cnr The Strand & Commerce Str Whakatane New Zealand |
23 Nov 2007 - |
Entity (NZ Limited Company) | Sheather Trustees (hts) Limited Shareholder NZBN: 9429047604216 |
Whakatane Whakatane 3120 New Zealand |
29 Nov 2020 - |
Shares Allocation #5 Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Manatu Limited Shareholder NZBN: 9429033288475 |
Dunedin 9076 New Zealand |
29 Nov 2018 - |
Shares Allocation #6 Number of Shares: 426100 | |||
Entity (NZ Limited Company) | Ellerslie Land Holdings Limited Shareholder NZBN: 9429037698799 |
East Tamaki Auckland 2013 New Zealand |
01 Dec 2016 - |
Shares Allocation #7 Number of Shares: 3503656 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
15 Dec 2006 - |
Shares Allocation #8 Number of Shares: 250000 | |||
Individual | Goodwin, Michelle |
Fitzroy New Plymouth 4312 New Zealand |
26 Nov 2023 - |
Individual | Quinn, Joanne Lee |
Fitzroy New Plymouth 4312 New Zealand |
26 Nov 2023 - |
Shares Allocation #9 Number of Shares: 200000 | |||
Individual | Molloy, Diane Elizabeth |
St Heliers Auckland 1071 New Zealand |
30 Nov 2021 - |
Entity (NZ Limited Company) | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 |
Princes Wharf, 147 Quay Street Auckland 1010 New Zealand |
30 Nov 2021 - |
Individual | Molloy, John Joseph |
St Heliers Auckland 1071 New Zealand |
30 Nov 2021 - |
Shares Allocation #10 Number of Shares: 242750 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
29 Nov 2020 - |
Shares Allocation #11 Number of Shares: 325000 | |||
Entity (NZ Limited Company) | Mgs Fund Limited Shareholder NZBN: 9429036853199 |
Lowry Bay Lower Hutt 5013 New Zealand |
28 Nov 2017 - |
Shares Allocation #12 Number of Shares: 567500 | |||
Entity (NZ Limited Company) | Peter Rae Industries Limited Shareholder NZBN: 9429040308678 |
Sumner Christchurch 8081 New Zealand |
29 Nov 2009 - |
Shares Allocation #13 Number of Shares: 143000 | |||
Individual | Brown, Mark Tristan Albert |
Ohope Ohope 3121 New Zealand |
30 Nov 2021 - |
Individual | Brown, Karilyn Joy |
Ohope Ohope 3121 New Zealand |
30 Nov 2021 - |
Shares Allocation #14 Number of Shares: 154000 | |||
Individual | Penrose, Marjorie Jill |
Hutt Central Lower Hutt 5010 New Zealand |
30 Nov 2021 - |
Individual | Penrose, Martin Hugh |
Hutt Central Lower Hutt 5010 New Zealand |
30 Nov 2021 - |
Shares Allocation #15 Number of Shares: 304710 | |||
Individual | Dreifuss, Alfred Phillip |
Ohope Ohope 3121 New Zealand |
28 Nov 2017 - |
Individual | Steens, Joanne Maree |
Ohope Ohope 3121 New Zealand |
28 Nov 2017 - |
Individual | Tee, Graeme Lesley |
Ohope Ohope 3121 New Zealand |
28 Nov 2017 - |
Shares Allocation #16 Number of Shares: 503240 | |||
Individual | Fistonich, George Vjeceslav |
Parnell Auckland New Zealand |
15 Dec 2006 - |
Shares Allocation #17 Number of Shares: 150000 | |||
Individual | Sanders, Dianne |
Greenhithe Auckland 0632 New Zealand |
30 Nov 2021 - |
Shares Allocation #18 Number of Shares: 8756361 | |||
Entity (NZ Limited Company) | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 |
Blenheim Blenheim 7201 New Zealand |
15 Dec 2006 - |
Shares Allocation #19 Number of Shares: 275760 | |||
Other (Other) | Hatch Mansfield Agencies Limited |
1 Brockenhurst Road Ascot, Berkshire, United Kingdom |
15 Dec 2006 - |
Shares Allocation #20 Number of Shares: 209000 | |||
Individual | Orr, Deborah Jean |
Remuera Auckland 1050 New Zealand |
29 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
15 Dec 2006 - 15 Dec 2006 | |
Individual | Palmer, Simon Middleton |
Cnr Spring Street & Cameron Road Tauranga New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Entity | Tribal New Zealand Traders Limited Shareholder NZBN: 9429036871148 Company Number: 1143978 |
29 Nov 2018 - 29 Nov 2019 | |
Entity | Waldmel Holdings Limited Shareholder NZBN: 9429040358949 Company Number: 139216 |
05 Jan 2005 - 05 Jan 2005 | |
Individual | Beattie, Anne Louise |
Ponsonby Auckland |
15 Dec 2006 - 15 Dec 2006 |
Individual | Hibbard, John Lawrence |
Merivale Christchurch |
23 Nov 2007 - 28 Nov 2007 |
Individual | Grant, Jill |
Hauraki Auckland 0622 New Zealand |
30 Nov 2015 - 01 Dec 2016 |
Individual | Mawson, Mary |
Rd 1 Katikati |
05 Jan 2005 - 05 Jan 2005 |
Individual | Goodwin, Trevor James |
Otamatea Wanganui 4500 New Zealand |
23 Nov 2007 - 26 Nov 2023 |
Individual | Matthews, Stephen Thomas |
Grafton Auckland 1010 New Zealand |
30 Nov 2021 - 26 Nov 2023 |
Individual | Taylor, Jillian Annette |
Rd 5 Big Omaha 0985 New Zealand |
30 Nov 2021 - 26 Nov 2023 |
Individual | Burgess, Ian Roy |
Wickstead Terrace Wanganui New Zealand |
23 Nov 2007 - 26 Nov 2023 |
Individual | Matthews, David Talbot |
Grafton Auckland 1010 New Zealand |
29 Nov 2020 - 26 Nov 2023 |
Individual | Matthews, David Talbot |
Grafton Auckland 1010 New Zealand |
29 Nov 2020 - 26 Nov 2023 |
Individual | Coleman, David Nicholas |
Bethlehem Tauranga 3110 New Zealand |
30 Nov 2021 - 26 Nov 2023 |
Individual | Goodwin, Alexandra |
Rd4 Wanganui New Zealand |
23 Nov 2007 - 26 Nov 2023 |
Individual | Pullar, Michael |
Hataitai Wellington New Zealand |
27 Nov 2008 - 28 Nov 2017 |
Individual | Pullar, Christine |
Hataitai Wellington New Zealand |
27 Nov 2008 - 28 Nov 2017 |
Individual | Mccoy, Gerard John Xavier |
Christchurch |
10 Aug 1993 - 05 Jan 2005 |
Entity | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 Company Number: 291073 |
10 Aug 1993 - 07 Jan 2006 | |
Individual | Gibson, Meri |
19a Amherst Place Cashmere, Christchurch New Zealand |
15 Dec 2006 - 28 Nov 2017 |
Individual | Penrose, Martin Hugh |
Lower Hutt Wellington New Zealand |
15 Dec 2006 - 25 Nov 2010 |
Individual | Rice, Garry Graeme |
Remuera Auckland New Zealand |
15 Dec 2006 - 25 Nov 2010 |
Individual | Ford, Alexander |
Christchurch New Zealand |
15 Dec 2006 - 29 Nov 2013 |
Individual | Beattie, Graham Desmond |
Ponsonby Auckland |
15 Dec 2006 - 15 Dec 2006 |
Individual | Grant, Jill |
Devonport Auckland 9 |
10 Aug 1993 - 07 Jan 2006 |
Individual | Dreifuss, Alfred Phillip |
Ohope Whakatane New Zealand |
29 Nov 2009 - 01 Dec 2016 |
Other | Sky Hill Limited |
Port Erin IM96LH Isle of Man |
01 Dec 2016 - 30 Nov 2021 |
Individual | Marx-sheather, Lynne Marie |
Bldg, Cnr The Strand & Commerce Str Whakatane New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Individual | Marx-sheather, Lynne Marie |
Bldg, Cnr The Strand & Commerce Str Whakatane New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
28 Nov 2017 - 29 Nov 2018 | |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
29 Nov 2019 - 30 Nov 2021 | |
Individual | Palmer, Simon Middleton |
Cnr Spring Street & Cameron Road Tauranga New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Individual | Blyth, Beverley Campbell |
Army Bay Whangaparaoa New Zealand |
15 Dec 2006 - 29 Nov 2019 |
Individual | Macfarlane, Michael |
19a Amherst Place Cashmere, Christchurch New Zealand |
15 Dec 2006 - 28 Nov 2017 |
Individual | O'connor, Christopher |
Port Melbourne Victoria 3207 Australia |
15 Dec 2006 - 01 Dec 2016 |
Individual | Ford, Alexander |
Christchurch |
10 Aug 1993 - 07 Jan 2006 |
Individual | Malcolm, Stuart Bruce |
Palmerston North New Zealand |
15 Dec 2006 - 25 Nov 2010 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Individual | Coleman, David Nicholas |
Rd 1 Tauranga New Zealand |
15 Dec 2006 - 29 Nov 2020 |
Individual | Blyth, Murray Hamilton |
Army Bay Whangaparaoa New Zealand |
15 Dec 2006 - 29 Nov 2019 |
Individual | Sanders, Dianne |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2013 - 29 Nov 2019 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
15 Dec 2006 - 28 Nov 2017 |
Other | Sky Hill Limited |
Port Erin IM96LH Isle of Man |
01 Dec 2016 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Individual | Sheather, Patricia Vera |
1st Floor Nz Post Building Cnr The Strand & Commerce St, Whakatane New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Individual | Malcolm, Glenice Merle |
Palmerston North New Zealand |
15 Dec 2006 - 25 Nov 2010 |
Individual | Boyett, Mary |
Hollywood Birmingham B47 5qx, United Kingdom |
15 Dec 2006 - 28 Nov 2017 |
Individual | Pauwels, John |
19a Amherst Place Cashmere, Christchurch New Zealand |
15 Dec 2006 - 28 Nov 2017 |
Individual | Macfarlane, Michael |
Cashmere Christchurch |
05 Jan 2005 - 05 Jan 2005 |
Individual | Matthews, Thomas Alan |
Remuera Auckland 1050 New Zealand |
29 Nov 2012 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Individual | Beattie, Graham Desmond |
Ponsonby Auckland |
15 Dec 2006 - 15 Dec 2006 |
Individual | Matthews, Thomas Alan |
Remuera Auckland 1050 New Zealand |
29 Nov 2012 - 30 Nov 2021 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
171 Featherston Street Wellington 6011 New Zealand |
29 Nov 2019 - 30 Nov 2021 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
171 Featherston Street Wellington 6011 New Zealand |
29 Nov 2019 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga Tauranga 3110 New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga Tauranga 3110 New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga Tauranga 3110 New Zealand |
25 Nov 2010 - 30 Nov 2021 |
Individual | Barrett, Richard J |
Corsair Bay Lyttleton 8012 |
10 Aug 1993 - 05 Jan 2005 |
Entity | Tribal New Zealand Traders Limited Shareholder NZBN: 9429036871148 Company Number: 1143978 |
Saint Johns Hill Wanganui 4501 New Zealand |
29 Nov 2018 - 29 Nov 2019 |
Individual | Beattie, Anne Louise |
Ponsonby Auckland |
15 Dec 2006 - 15 Dec 2006 |
Individual | Gibson, Meri |
Cashmere Christchurch |
05 Jan 2005 - 05 Jan 2005 |
Individual | Beattie, Anne Louise |
Auckland Mail Centre |
10 Aug 1993 - 07 Jan 2006 |
Individual | Pauwels, John |
Cashmere Christchurch |
05 Jan 2005 - 05 Jan 2005 |
Individual | O'connor, Christopher J |
Nelson 7002 |
10 Aug 1993 - 07 Jan 2006 |
Individual | Taylor, Neil |
Hawera |
07 Jan 2006 - 07 Jan 2006 |
Individual | Beattie, Graham Desmond |
Auckland Mail Centre |
10 Aug 1993 - 07 Jan 2006 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
15 Dec 2006 - 15 Dec 2006 | |
Individual | Boyett, Robin |
Hollywood Birmingham B47 5qx, United Kingdom |
15 Dec 2006 - 28 Nov 2017 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
15 Dec 2006 - 28 Nov 2017 | |
Individual | Fistonich, George Vjeceslav |
Parnell Auckland |
07 Jan 2006 - 07 Jan 2006 |
Individual | Speed, Richard |
Tauranga |
30 Nov 2003 - 05 Jan 2005 |
Individual | Patel, Tui Elizabeth |
Cashmere Christchurch |
23 Nov 2007 - 28 Nov 2007 |
Individual | Grant, Jill |
Takapuna Auckland New Zealand |
15 Dec 2006 - 29 Nov 2013 |
Individual | Coleman, David Nicholas |
Tauranga |
30 Nov 2003 - 07 Jan 2006 |
Individual | Pierce, Raymond |
12/f University Heights 42-44 Kotewall Road, Hong Kong |
30 Nov 2003 - 30 Nov 2003 |
Individual | Palmer, Simon Middleton |
Cnr Spring Street & Cameron Road Tauranga New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Individual | Sheather, Patricia Vera |
1st Floor Nz Post Building Cnr The Strand & Commerce St, Whakatane New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Individual | Sheather, Patricia Vera |
1st Floor Nz Post Building Cnr The Strand & Commerce St, Whakatane New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Individual | Marx-sheather, Lynne Marie |
Bldg, Cnr The Strand & Commerce Str Whakatane New Zealand |
23 Nov 2007 - 29 Nov 2020 |
Individual | Penrose, Marjorie Jill |
Lower Hutt Wellington New Zealand |
15 Dec 2006 - 25 Nov 2010 |
Individual | Mawson, Evan |
Rd 1 Katikati |
05 Jan 2005 - 05 Jan 2005 |
Entity | Waldmel Holdings Limited Shareholder NZBN: 9429040358949 Company Number: 139216 |
05 Jan 2005 - 05 Jan 2005 | |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
28 Nov 2017 - 29 Nov 2018 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
25 Nov 2010 - 30 Nov 2015 | |
Individual | Smith, Eldred Bruce |
Tauranga |
23 Nov 2007 - 28 Nov 2007 |
Individual | Lord, Laurence John |
Karori Wellington New Zealand |
29 Nov 2009 - 29 Nov 2011 |
Individual | Iggulden, David |
Hawera |
07 Jan 2006 - 07 Jan 2006 |
Individual | Miller, Nicholas |
Lower Hutt |
10 Aug 1993 - 07 Jan 2006 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
27 Nov 2008 - 27 Nov 2008 | |
Individual | Patel, Devbala |
Cashmere Christchurch |
23 Nov 2007 - 28 Nov 2007 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
07 Jan 2006 - 07 Jan 2006 | |
Entity | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 Company Number: 291073 |
10 Aug 1993 - 07 Jan 2006 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
07 Jan 2006 - 07 Jan 2006 | |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
15 Dec 2006 - 15 Dec 2006 | |
Individual | Tee, Graeme Lesley |
Ohope Whakatane New Zealand |
29 Nov 2009 - 01 Dec 2016 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
25 Nov 2010 - 30 Nov 2015 | |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
30 Nov 2003 - 30 Nov 2003 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
27 Nov 2008 - 27 Nov 2008 | |
Entity | First Nz Capital Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
171 Featherston Street Wellington 6011 New Zealand |
28 Nov 2017 - 29 Nov 2018 |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
15 Dec 2006 - 15 Dec 2006 | |
Individual | Steens, Joanne Maree |
Ohope Whakatane New Zealand |
29 Nov 2009 - 01 Dec 2016 |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
30 Nov 2003 - 30 Nov 2003 |
David Scott Ferraby - Director
Appointment date: 04 Sep 2002
Address: Seddon, Marlborough, 7285 New Zealand
Address used since 29 Nov 2009
Gregory Raymond Tomlinson - Director
Appointment date: 30 Sep 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Sep 2021
David Mark Sidney Allen - Director
Appointment date: 09 Dec 2022
Address: Omokoroa, 3114 New Zealand
Address used since 09 Dec 2022
Milan Anthony Brajkovich - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 06 Dec 2023
Address: Kumeu, Auckland, 0841 New Zealand
Address used since 30 Nov 2015
George Vjeceslav Fistonich - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 28 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2006
Fabian George Yukich - Director (Inactive)
Appointment date: 13 Sep 2017
Termination date: 28 Mar 2023
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 13 Sep 2017
Andrew Keith Pearson - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 06 Dec 2022
Address: Napier, 4110 New Zealand
Address used since 30 Nov 2015
Robert James Ferguson - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 09 Sep 2014
Address: Mangere, Auckland, 2022 New Zealand
Address used since 15 Feb 2012
Andrew David Couch - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 11 Sep 2007
Address: Rd 3, Coatesville,
Address used since 01 Jul 2006
Ian Laurie Montgomerie - Director (Inactive)
Appointment date: 10 Aug 1993
Termination date: 01 Jul 2006
Address: Rd 1, Howick,
Address used since 10 Aug 1993
Ross Goodin - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 22 Oct 2002
Address: Rd 2, Te Kauwhata,
Address used since 01 Sep 1993
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 22 Oct 2002
Address: Remuera, Auckland,
Address used since 01 Nov 2001
Warwick Steel - Director (Inactive)
Appointment date: 11 Nov 1997
Termination date: 09 Nov 2001
Address: Howick, Auckland,
Address used since 11 Nov 1997
Gerard John Xavier Mccoy - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 01 Nov 2001
Address: Murray Aynsley, Christchurch,
Address used since 15 May 2001
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 11 Nov 1997
Address: Lowry Bay, Wellington,
Address used since 01 Sep 1993
George Vjeceslav Fistonich - Director (Inactive)
Appointment date: 10 Aug 1993
Termination date: 01 Sep 1993
Address: Parnell,
Address used since 10 Aug 1993
Fistonich Family Vineyards Limited
10 Birman Close
Vine Test Lab Limited
10 Birman Close
Gotcha Straps Limited
10 Birman Close
Satoma Limited
10 Birman Close
Gvf Vineyards Limited
10 Birman Close
Yhi (new Zealand) Limited
10 Birman Close
Afc Longview Limited
Suite 1, 245 Ti Rakau Drive
Aorangi Road Wines Limited
2 Peacock Street
Kerr Industries Limited
31 Lexington Drive
Kumeu Vineyards Limited
31 Lexington Drive
Pure Restaurant Limited
39 Stewart Ave
S & V Vineyards Limited
20 Pigeon Mountain Road