Treasury Wine Estates (Matua) Limited, a registered company, was incorporated on 26 Mar 1985. 9429039867056 is the NZ business identifier it was issued. "Wine mfg" (business classification C121450) is how the company was categorised. The company has been run by 27 directors: Charles Nicholas Halliday - an active director whose contract began on 04 Nov 2019,
Stuart Ronald Boxer - an active director whose contract began on 29 Nov 2023,
Matthew John Young - an inactive director whose contract began on 28 Feb 2017 and was terminated on 29 Nov 2023,
Christopher James Alexander Darling - an inactive director whose contract began on 26 Jul 2018 and was terminated on 04 Nov 2019,
Steven Holland - an inactive director whose contract began on 01 Jul 2014 and was terminated on 31 Jul 2018.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 351 Jacksons Road, Rd3, Rapaura, Blenheim, 7273 (types include: registered, physical).
Treasury Wine Estates (Matua) Limited had been using Waikoukou Valley Road, Waimauku, Kumeu as their physical address up to 18 Sep 2017.
More names used by the company, as we managed to find at BizDb, included: from 26 Mar 2007 to 14 Mar 2011 they were named Foster's New Zealand (Matua) Limited, from 29 Mar 2001 to 26 Mar 2007 they were named Beringer Blass Wine Estates Limited and from 17 Feb 1994 to 29 Mar 2001 they were named Efg Holdings Nz Limited.
A total of 135811145 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 19851000 shares (14.62%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 823 shares (0%). Finally the third share allocation (67359322 shares 49.6%) made up of 1 entity.
Previous addresses
Address: Waikoukou Valley Road, Waimauku, Kumeu New Zealand
Physical & registered address used from 07 Sep 2007 to 18 Sep 2017
Address: Level 2, Fosters House, 16 Normanby Road, Mt Eden, Auckland
Registered & physical address used from 15 Oct 2005 to 07 Sep 2007
Address: Level 4, Quay Towers, 29 Customs Street West, Auckland
Physical address used from 31 Oct 2001 to 15 Oct 2005
Address: Level 1, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Physical address used from 31 Oct 2001 to 31 Oct 2001
Address: E F G Holdings N Z Ltd, Level 1, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 14 Jun 2001 to 15 Oct 2005
Address: Unit 3, 7-9 Cleveland Road, Parnell, Auckland
Registered address used from 31 Aug 1999 to 14 Jun 2001
Address: Unit 3, 7-9 Cleveland Road, Parnell, Auckland
Physical address used from 31 Aug 1999 to 31 Oct 2001
Address: 24b Bucklands Beach Road, Bucklands Beach, Auckland
Registered address used from 09 May 1997 to 31 Aug 1999
Address: Level 3, Vulcan Buildings, 118-124 Queen Street, Auckland
Registered address used from 24 Apr 1996 to 09 May 1997
Address: Level 2 - Windsor Court, 136 Parnell Road, Parnell, Auckland
Registered address used from 24 Nov 1992 to 24 Apr 1996
Address: -
Physical address used from 19 Feb 1992 to 31 Aug 1999
Basic Financial info
Total number of Shares: 135811145
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19851000 | |||
Other (Other) | Treasury Wine Estates (nz) Holding Co Pty Ltd |
161 Collins Street Melbourne, Victoria 3000 Australia |
28 Mar 2011 - |
Shares Allocation #2 Number of Shares: 823 | |||
Other (Other) | Treasury Wine Estates (nz) Holding Co Pty Ltd |
161 Collins Street Melbourne, Victoria 3000 Australia |
28 Mar 2011 - |
Shares Allocation #3 Number of Shares: 67359322 | |||
Other (Other) | Treasury Wine Estates (nz) Holding Co Pty Ltd |
161 Collins Street Melbourne, Victoria 3000 Australia |
28 Mar 2011 - |
Shares Allocation #4 Number of Shares: 48600000 | |||
Other (Other) | Treasury Wine Estates (nz) Holding Co Pty Ltd |
161 Collins Street Melbourne, Victoria 3000 Australia |
28 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Aldershot Nominees Pty Ltd | 26 Mar 1985 - 28 Mar 2011 | |
Other | Aldershot Nominees Pty Ltd | 31 May 2007 - 28 Mar 2011 | |
Other | Null - Aldershot Nominees Pty Ltd | 26 Mar 1985 - 28 Mar 2011 | |
Other | Null - Aldershot Nominees Pty Ltd | 31 May 2007 - 28 Mar 2011 |
Ultimate Holding Company
Charles Nicholas Halliday - Director
Appointment date: 04 Nov 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 04 Nov 2019
Stuart Ronald Boxer - Director
Appointment date: 29 Nov 2023
Address: Victoria, 3123 Australia
Address used since 29 Nov 2023
Matthew John Young - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 29 Nov 2023
ASIC Name: Aldershot Nominees Pty. Ltd.
Address: Bentleigh, Victoria, 3204 Australia
Address used since 28 Feb 2017
Address: Southbank, Victoria, 3006 Australia
Address: Southbank, Victoria, 3006 Australia
Address: 161 Collins Street, Melbourne, Victoria, 3000 Australia
Christopher James Alexander Darling - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 04 Nov 2019
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 26 Jul 2018
Steven Holland - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 31 Jul 2018
Address: Herene Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2014
Noel Anthony Meehan - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 01 Mar 2017
ASIC Name: Treasury Wine Estates (nz) Holding Co Pty Ltd
Address: Southbank, Victoria, 3006 Australia
Address used since 04 Oct 2016
Address: Southbank, Vic, 3006 Australia
Paul David Conroy - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 04 Oct 2016
ASIC Name: Treasury Wine Estates Australia Limited
Address: Malvern, Victoria, 3144 Australia
Address used since 27 Feb 2015
Address: Southbank, 3006 Australia
Address: Southbank, 3006 Australia
Stuart Colin Mcnab - Director (Inactive)
Appointment date: 09 Feb 2010
Termination date: 27 Feb 2015
Address: Toorak Gardens, South Australia, 5065 Australia
Address used since 09 Oct 2013
Samuel James Glaetzer - Director (Inactive)
Appointment date: 09 Nov 2009
Termination date: 03 Jul 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2011
Katrina Louise Florence - Director (Inactive)
Appointment date: 09 Nov 2009
Termination date: 10 Nov 2009
Address: Epsom,
Address used since 09 Nov 2009
William Spence - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 09 Nov 2009
Address: Waimauku, 0882 New Zealand
Address used since 30 Jun 2007
Andrew Thomas O'brien - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 09 Nov 2009
Address: Mt Eden, 1024,
Address used since 29 Jun 2007
Ross Edvin Olsen - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 29 Jun 2007
Address: Howick, Auckland,
Address used since 01 Mar 2000
Tarun Parbhu Kanji - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 29 Jun 2007
Address: Westmere, Auckland,
Address used since 01 Mar 2000
Jamie Ronald Odell - Director (Inactive)
Appointment date: 19 Sep 2001
Termination date: 29 Jun 2007
Address: Melbourne, Victoria, Australia,
Address used since 19 Sep 2001
Andrea Elizabeth Galbraith - Director (Inactive)
Appointment date: 08 Sep 2005
Termination date: 29 Jun 2007
Address: Herne Bay, Auckland 1001,
Address used since 08 Sep 2005
Andrew John Leyden - Director (Inactive)
Appointment date: 24 Jul 2003
Termination date: 26 Mar 2007
Address: Brighton, Victoria, Australia,
Address used since 24 Jul 2003
Michael Robert Degaris - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 18 Mar 2005
Address: Parnell, Auckland,
Address used since 14 Jun 2003
Barry Howard Cracknell - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 28 Mar 2003
Address: Beecroft, Nsw, Australia,
Address used since 31 Aug 2001
Terry James Davis - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 28 Sep 2001
Address: Mosman, Nsw, Australia,
Address used since 01 Mar 2000
Peter James Perrin - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 31 Aug 2001
Address: Maylands, S A, Australia,
Address used since 30 Mar 2001
Barry Howard Cracknell - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 30 Mar 2001
Address: Dural, N S W, Australia,
Address used since 01 Mar 2000
Annette Stockman - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 01 Mar 2000
Address: 7-9 Cleveland Road, Parnell, Auckland,
Address used since 02 Apr 1996
Barry Cyril Moore - Director (Inactive)
Appointment date: 08 Jul 1999
Termination date: 01 Mar 2000
Address: Pt Chevalier, Auckland,
Address used since 08 Jul 1999
John Francis O'grady - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 08 Jul 1999
Address: North Baldwin, Victoria, Australia,
Address used since 24 Apr 1992
Ian Vaughan Arkle - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 02 Apr 1996
Address: Takapuna, Auckland,
Address used since 24 Apr 1992
Kirinjoat Singh Bhalla - Director (Inactive)
Appointment date: 24 May 1992
Termination date: 02 Apr 1996
Address: Te Atatu South, Auckland,
Address used since 24 May 1992
Lichfields Estate Limited
191 Waikoukou Valley Road
Resource Books Limited
238 Waikoukou Valley Road
Newpro Packaging Limited
152 Waikoukou Valley Road
New Zealand Chess Supplies (2017) Limited
152 Waikoukou Valley Road
Dedonadeus Limited
264 Waikoukou Valley Road
The Potted Vine Company Limited
Taylor Road Rd2
Arm Futures Limited
293 Lincoln Road
Coopers Creek Vineyard Limited
601 State Highway 16
Fino Valley Wines Limited
293 Lincoln Road
Mama's Brew Shop Limited
15 Motutara Road
Mazuran Futures Limited
293 Lincoln Road
Wine New Zealand Limited
92 Trig Road