Shortcuts

Whitehaven Wine Company Limited

Type: NZ Limited Company (Ltd)
9429038855177
NZBN
586222
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
39 Pauls Road
Rd 3
Blenheim 7273
New Zealand
Physical & registered & service address used since 04 Mar 2014
39 Pauls Road
Rd 3
Blenheim 7273
New Zealand
Postal address used since 22 Feb 2021

Whitehaven Wine Company Limited, a registered company, was incorporated on 29 Apr 1993. 9429038855177 is the business number it was issued. "Wine mfg" (ANZSIC C121450) is how the company is classified. This company has been supervised by 7 directors: Susan Joy White - an active director whose contract started on 29 Apr 1993,
Gary Noel Hitchcock - an active director whose contract started on 20 Jan 2022,
Davinder S. - an active director whose contract started on 01 Nov 2023,
Matthew John Thomson - an active director whose contract started on 01 Nov 2023,
Leigh Robert Brown - an inactive director whose contract started on 08 Mar 2005 and was terminated on 05 Oct 2019.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 39 Pauls Road, Rd 3, Blenheim, 7273 (category: postal, registered).
Whitehaven Wine Company Limited had been using 39 Pauls Road, Rd3 Blenheim as their registered address until 04 Mar 2014.
Previous aliases for this company, as we managed to find at BizDb, included: from 29 Apr 1993 to 06 Oct 1994 they were named Whitehaven Estates Limited.
A total of 3785000 shares are issued to 6 shareholders (4 groups). The first group includes 716081 shares (18.92%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 204595 shares (5.41%). Finally there is the next share allocation (945841 shares 24.99%) made up of 1 entity.

Addresses

Principal place of activity

39 Pauls Road, Rd 3, Blenheim, 7273 New Zealand


Previous addresses

Address #1: 39 Pauls Road, Rd3 Blenheim New Zealand

Registered address used from 15 Jun 2007 to 04 Mar 2014

Address #2: 39 Pauls Road, Rd 3, Blenheim New Zealand

Physical address used from 03 Feb 2004 to 04 Mar 2014

Address #3: Blicks Road, Rewick, Marlborough

Physical address used from 27 Jun 1997 to 03 Feb 2004

Address #4: 395 Riddell Road, Glendowie

Registered address used from 16 Feb 1994 to 15 Jun 2007

Contact info
64 3 5727588
Phone
info@whitehaven.co.nz
Email
www.whitehaven.co.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3785000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 716081
Individual Christensen, Linda Marie Rd 2
Henderson
0782
New Zealand
Individual Christensen, Kim Kehlet Rd 2
Henderson
0782
New Zealand
Shares Allocation #2 Number of Shares: 204595
Individual Waghorn, Simon Murray Grovetown
Blenheim
7202
New Zealand
Shares Allocation #3 Number of Shares: 945841
Other (Other) E & J Gallo Winery Modesto
California 95353, U.s.a
Shares Allocation #4 Number of Shares: 1918483
Director White, Susan Joy Renwick
7204
New Zealand
Individual Phipps, Daniel Treherne Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other W R Trustees Limited Epsom
Auckland
1023
New Zealand
Individual White, Gregory David Renwick
Marlborough
Entity Swan Holdings Limited
Shareholder NZBN: 9429039821911
Company Number: 279861
Individual White Estate Of, Gregory David Renwick
Marlborough

New Zealand
Entity Swan Holdings Limited
Shareholder NZBN: 9429039821911
Company Number: 279861
Individual White, Susan Joy Renwick
Marlborough
Individual White, Susan Joy Renwick
Marlborough
Directors

Susan Joy White - Director

Appointment date: 29 Apr 1993

Address: Renwick, Marlborough, 7204 New Zealand

Address used since 01 Feb 2016


Gary Noel Hitchcock - Director

Appointment date: 20 Jan 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 20 Jan 2022


Davinder S. - Director

Appointment date: 01 Nov 2023


Matthew John Thomson - Director

Appointment date: 01 Nov 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Nov 2023


Leigh Robert Brown - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 05 Oct 2019

Address: Dover Heights, Sydney, Nsw, 2030 Australia

Address used since 01 Mar 2013


Simon Murray Waghorn - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 09 Dec 2009

Address: Grovetown, Marlborough, 7202 New Zealand

Address used since 30 May 2007


Gregory David White - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 25 Feb 2007

Address: Renwick, Marlborough,

Address used since 29 Apr 1993

Nearby companies
Similar companies

Allan Scott Wines & Estates Limited
229 Jacksons Road

Cloudy Bay Vineyards Limited
Cloudy Bay Winery

Framingham Wines Limited
19 Conders Bend Road

Huge Productions Limited
230 Rapaura Road

Te Whare Ra Wines Limited
56 Anglesea Street

Twin Rivers Wine Limited
197 Rapaura Road