Shortcuts

Treasury Wine Estates (matua) Limited

Type: NZ Limited Company (Ltd)
9429039867056
NZBN
266340
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
351 Jacksons Road
Rd3, Rapaura
Blenheim 7273
New Zealand
Registered & physical & service address used since 18 Sep 2017

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.

Addresses

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

Contact info
tweglobal.com
26 Oct 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 19851000
Other (Other) Treasury Wine Estates (nz) Holding Co Pty Ltd 161 Collins Street
Melbourne, Victoria
3000
Australia
Shares Allocation #2 Number of Shares: 823
Other (Other) Treasury Wine Estates (nz) Holding Co Pty Ltd 161 Collins Street
Melbourne, Victoria
3000
Australia
Shares Allocation #3 Number of Shares: 67359322
Other (Other) Treasury Wine Estates (nz) Holding Co Pty Ltd 161 Collins Street
Melbourne, Victoria
3000
Australia
Shares Allocation #4 Number of Shares: 48600000
Other (Other) Treasury Wine Estates (nz) Holding Co Pty Ltd 161 Collins Street
Melbourne, Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aldershot Nominees Pty Ltd
Other Aldershot Nominees Pty Ltd
Other Null - Aldershot Nominees Pty Ltd
Other Null - Aldershot Nominees Pty Ltd

Ultimate Holding Company

28 Oct 2018
Effective Date
Treasury Wine Estates Limited
Name
Public Company
Type
4373862
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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