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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 716081 | |||
Individual | Christensen, Linda Marie |
Rd 2 Henderson 0782 New Zealand |
28 Feb 2005 - |
Individual | Christensen, Kim Kehlet |
Rd 2 Henderson 0782 New Zealand |
28 Feb 2005 - |
Shares Allocation #2 Number of Shares: 204595 | |||
Individual | Waghorn, Simon Murray |
Grovetown Blenheim 7202 New Zealand |
29 Apr 1993 - |
Shares Allocation #3 Number of Shares: 945841 | |||
Other (Other) | E & J Gallo Winery |
Modesto California 95353, U.s.a |
28 Feb 2005 - |
Shares Allocation #4 Number of Shares: 1918483 | |||
Director | White, Susan Joy |
Renwick 7204 New Zealand |
12 Sep 2012 - |
Individual | Phipps, Daniel Treherne |
Waikanae Beach Waikanae 5036 New Zealand |
06 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | W R Trustees Limited |
Epsom Auckland 1023 New Zealand |
28 Feb 2005 - 28 Mar 2024 |
Individual | White, Gregory David |
Renwick Marlborough |
06 Jul 2004 - 23 Feb 2012 |
Entity | Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 |
29 Apr 1993 - 12 Jul 2004 | |
Individual | White Estate Of, Gregory David |
Renwick Marlborough New Zealand |
29 Apr 1993 - 23 Feb 2012 |
Entity | Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 |
29 Apr 1993 - 12 Jul 2004 | |
Individual | White, Susan Joy |
Renwick Marlborough |
29 Apr 1993 - 23 Feb 2012 |
Individual | White, Susan Joy |
Renwick Marlborough |
06 Jul 2004 - 23 Feb 2012 |
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
Marlborough No 1 Limited
169 Rapaura Road
Spring Creek Family Estate Limited
Vintage Lane
Georges Michel Limited
Vintage Lane
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