Shortcuts

Wineworks Marlborough Limited

Type: NZ Limited Company (Ltd)
9429039117069
NZBN
504490
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
5 James Rochfort Place
Rd 5
Hastings 4175
New Zealand
Registered address used since 05 Nov 2012
26 Liverpool Street
Rd 4
Riverlands 7274
New Zealand
Physical & service address used since 08 Aug 2022

Wineworks Marlborough Limited was launched on 08 Apr 1991 and issued a number of 9429039117069. This registered LTD company has been managed by 13 directors: Timothy Douglas Nowell-Usticke - an active director whose contract began on 01 Aug 1997,
Lyn William Williams - an active director whose contract began on 12 Nov 2004,
Raymond Matthew Ferner - an active director whose contract began on 30 Jul 2015,
Benjamin Fareti Iosefa - an active director whose contract began on 01 Jul 2021,
Robert Keith Hamilton Watson - an active director whose contract began on 29 Mar 2024.
According to BizDb's database (updated on 10 Apr 2024), this company uses 2 addresses: 26 Liverpool Street, Rd 4, Riverlands, 7274 (physical address),
26 Liverpool Street, Rd 4, Riverlands, 7274 (service address),
5 James Rochfort Place, Rd 5, Hastings, 4175 (registered address).
Until 08 Aug 2022, Wineworks Marlborough Limited had been using 5 James Rochfort Place, Rd 5, Hastings as their physical address.
BizDb found old names used by this company: from 02 Dec 1996 to 30 May 2007 they were named Marlborough Bottling Company Limited, from 08 Apr 1991 to 02 Dec 1996 they were named Tasman Retail Limited.
A total of 120000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 80400 shares are held by 1 entity, namely:
Zambezi Investments Limited (an entity) located at Havelock North, Havelock North postcode 4130.
Then there is a group that consists of 1 shareholder, holds 33 per cent shares (exactly 39600 shares) and includes
Vintage Investments Limited - located at Whanganui, Whanganui. Wineworks Marlborough Limited has been classified as "Wine mfg" (business classification C121450).

Addresses

Principal place of activity

26 Liverpool Street, Rd 4, Blenheim, 7274 New Zealand


Previous addresses

Address #1: 5 James Rochfort Place, Rd 5, Hastings, 4175 New Zealand

Physical address used from 05 Nov 2012 to 08 Aug 2022

Address #2: Cnr Eastbourne & Market Streets, Hastings New Zealand

Registered & physical address used from 19 Mar 2007 to 05 Nov 2012

Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim

Physical & registered address used from 04 Nov 2002 to 19 Mar 2007

Address #4: Cnr Eastbourne Market Streets, Hastings

Physical address used from 01 May 2001 to 01 May 2001

Address #5: Cnr Eastbourne Market Streets, Hastings

Registered address used from 01 May 2001 to 04 Nov 2002

Address #6: 22 Scott Street, Blenheim, Christchurch

Physical address used from 01 May 2001 to 04 Nov 2002

Address #7: 19 Henry Street, Blenheim

Registered & physical address used from 06 Jan 2000 to 01 May 2001

Address #8: 19 Henry Street, Blenheim, (attention: Joe Wallace)

Registered address used from 08 Sep 1997 to 06 Jan 2000

Address #9: Wallace Leslie, Chartered Accountants, 19 Henry Str, Blenheim (attention:, Joe Wallace)

Physical address used from 08 Sep 1997 to 06 Jan 2000

Address #10: 21 Albert Street, Whangarei

Registered address used from 16 Jun 1997 to 08 Sep 1997

Contact info
64 3 5778166
08 Oct 2018 Phone
admin.ml@wineworks.co.nz
08 Oct 2018 Email
www.wineworks.co.nz
08 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80400
Entity (NZ Limited Company) Zambezi Investments Limited
Shareholder NZBN: 9429041844076
Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 39600
Entity (NZ Limited Company) Vintage Investments Limited
Shareholder NZBN: 9429036555932
Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nowell-usticke, Timothy Douglas Havelock North

New Zealand
Individual Nowell-usticke, Julianne Margaret Havelock North

New Zealand
Entity New Zealand Wineries Limited
Shareholder NZBN: 9429038068829
Company Number: 861147
Individual Nowell-usticke, Timothy Douglas Havelock North
Entity H B Trustees Limited
Shareholder NZBN: 9429036981441
Company Number: 1121326
Entity Tnu Investments Limited
Shareholder NZBN: 9429034257029
Company Number: 1781935
Individual Piddington, Nigel Anthony Blenheim
Entity Tnu Investments Limited
Shareholder NZBN: 9429034257029
Company Number: 1781935
Entity New Zealand Wineries Limited
Shareholder NZBN: 9429038068829
Company Number: 861147
Entity H B Trustees Limited
Shareholder NZBN: 9429036981441
Company Number: 1121326
Other Null - Wineworks Limited
Other Wineworks Limited
Directors

Timothy Douglas Nowell-usticke - Director

Appointment date: 01 Aug 1997

Address: Havelock North, 4130 New Zealand

Address used since 08 Oct 2015


Lyn William Williams - Director

Appointment date: 12 Nov 2004

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 28 Oct 2009


Raymond Matthew Ferner - Director

Appointment date: 30 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jul 2015


Benjamin Fareti Iosefa - Director

Appointment date: 01 Jul 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 10 Dec 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jul 2021


Robert Keith Hamilton Watson - Director

Appointment date: 29 Mar 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Mar 2024


Denis Cecil Woods - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 30 Jun 2021

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 08 Oct 2018

Address: Wanganui, 4500 New Zealand

Address used since 08 Oct 2015


Neil David Charles-jones - Director (Inactive)

Appointment date: 02 Dec 1996

Termination date: 07 May 2015

Address: Blenheim, 7201 New Zealand

Address used since 01 Oct 2004


Trevor Stocker - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 07 Jul 2004

Address: State Highway 6, Renwick,

Address used since 30 Jul 2003


Lyn Williams Williams - Director (Inactive)

Appointment date: 02 Jul 2004

Termination date: 07 Jul 2004

Address: Haumoana, Hawkes Bay,

Address used since 02 Jul 2004


Richard John Foddy - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 02 May 2002

Address: Hastings,

Address used since 01 Dec 2000


Ronald Graham Stewart - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 01 Dec 2000

Address: Blenheim,

Address used since 08 Apr 1991


Anthony John Neylon - Director (Inactive)

Appointment date: 02 Dec 1996

Termination date: 01 Aug 1997

Address: R D 3, Blenheim,

Address used since 02 Dec 1996


Seddon Rodney Hawkins - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 01 Nov 1996

Address: Warkworth,

Address used since 08 Apr 1991

Nearby companies

Vintrade Limited
5 James Rochfort Place

Wine Express Limited
5 James Rochfort Place

St Andrews Cider Limited
5 James Rochfort Place

Wineworks New Zealand Limited
5 James Rochfort Place

Wineworks Limited
5 James Rochfort Place

Wineworks Auckland Limited
5 James Rochfort Place

Similar companies

J Hipi Estate Limited
Highway 50

Sanderson Winery Limited
41 Trotter Road

Stonecroft Wines Limited
121 Mere Road

Tevm Limited
2396 Statehighway 50

Vitis Divine Limited
218 Ngatarawa Road

Wineworks Auckland Limited
5 James Rochfort Place