Foley Wines Limited was launched on 07 Jul 1986 and issued an NZ business number of 9429000001311. This registered LTD company has been supervised by 20 directors: William F. - an active director whose contract began on 04 Sep 2012,
Anthony John Anselmi - an active director whose contract began on 04 Sep 2012,
Antony Mark Turnbull - an active director whose contract began on 04 Sep 2012,
Paul Robert Brock - an active director whose contract began on 01 Nov 2018,
Grant Robert Graham - an active director whose contract began on 01 Feb 2019.
According to BizDb's database (updated on 01 Apr 2023), this company filed 1 address: Po Box 67, Renwick, Renwick, 7243 (category: postal, office).
Until 21 Dec 2012, Foley Wines Limited had been using 13 Waihopai Valley Road, Renwick as their registered address.
BizDb found old names for this company: from 04 Sep 2012 to 01 Dec 2018 they were called Foley Family Wines Limited, from 17 Jun 2002 to 04 Sep 2012 they were called The New Zealand Wine Company Limited and from 05 Aug 1992 to 17 Jun 2002 they were called Grove Mill Wine Company Limited.
A total of 65736148 shares are issued to 9 groups (9 shareholders in total). As far as the first group is concerned, 2027027 shares are held by 1 entity, namely:
Lion Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 52.8 per cent shares (exactly 34708796 shares) and includes
Foley Holdings New Zealand Limited - located at Rd6, Blenheim.
The 3rd share allocation (1731095 shares, 2.63%) belongs to 1 entity, namely:
New Zealand Central Securities Depository Limited, located at Wellington (an entity). Foley Wines Limited is categorised as "Wine mfg" (ANZSIC C121450).
Other active addresses
Address #4: 13 Waihopai Valley Road, Rd 6, Blenheim, 7276 New Zealand
Office & delivery address used from 05 Sep 2019
Principal place of activity
13 Waihopai Valley Road, Rd 6, Blenheim, 7276 New Zealand
Previous addresses
Address #1: 13 Waihopai Valley Road, Renwick New Zealand
Registered address used from 16 May 2006 to 21 Dec 2012
Address #2: 59 High Street, Blenheim
Registered address used from 03 Oct 2003 to 16 May 2006
Address #3: 13 Waihopai Valley Road, Renwick, Marlborough
Registered address used from 26 Jun 2002 to 03 Oct 2003
Address #4: 59 High Street, Blenheim New Zealand
Physical address used from 23 Sep 1994 to 21 Dec 2012
Address #5: 22 Scott Street, Blenheim
Registered address used from 14 Sep 1992 to 26 Jun 2002
Basic Financial info
Total number of Shares: 65736148
NZSX Code: FFW (NZAX)
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 13 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2027027 | |||
Entity (NZ Limited Company) | Lion Nz Limited Shareholder NZBN: 9429040815763 |
Auckland Central Auckland 1010 New Zealand |
05 Sep 2019 - |
Shares Allocation #2 Number of Shares: 34708796 | |||
Entity (NZ Limited Company) | Foley Holdings New Zealand Limited Shareholder NZBN: 9429031948111 |
Rd6 Blenheim 7276 New Zealand |
04 Sep 2012 - |
Shares Allocation #3 Number of Shares: 1731095 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
27 Sep 2010 - |
Shares Allocation #4 Number of Shares: 550547 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
03 Sep 2021 - |
Shares Allocation #5 Number of Shares: 3792553 | |||
Entity (Overseas ASIC Company) | National Nominees Limited Shareholder NZBN: 9429039422347 |
Auckland Central Auckland 1010 New Zealand |
13 Sep 2022 - |
Shares Allocation #6 Number of Shares: 2591123 | |||
Other (Other) | Accident Compensation Corporation |
Level 13, 2 Hunter Street Wellington 6011 New Zealand |
13 Sep 2022 - |
Shares Allocation #7 Number of Shares: 695572 | |||
Other (Other) | Sky Hill Limited |
Promenade Port Erin IM9 6LH Isle of Man |
25 Sep 2018 - |
Shares Allocation #8 Number of Shares: 903330 | |||
Entity (NZ Limited Company) | Alfa Lea Horticulture Limited Shareholder NZBN: 9429000081641 |
Lower Wairau Blenheim |
29 Sep 2008 - |
Shares Allocation #9 Number of Shares: 8981487 | |||
Other (Other) | William Patrick Foley Ii And Carol Johnson Foley |
Las Vegas, Nv 89134 United States |
21 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Phaben Holdings Limited Shareholder NZBN: 9429041128480 Company Number: 5023042 |
05 Sep 2019 - 13 Sep 2022 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
25 Sep 2018 - 13 Sep 2022 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
17 Sep 2015 - 05 Sep 2016 | |
Entity | Kynance Holdings Limited Shareholder NZBN: 9429031155694 Company Number: 3339756 |
Kelburn Wellington 6012 New Zealand |
05 Sep 2016 - 03 Sep 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
05 Sep 2016 - 19 Sep 2017 | |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
05 Sep 2016 - 05 Sep 2019 |
Individual | Jamieson, James Alton |
Narrow Neck North Shore City 0622 New Zealand |
13 Oct 2005 - 05 Sep 2019 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
04 Jul 2014 - 20 Sep 2014 | |
Individual | Doig, Clarice Mary |
Springlands Blenheim 7201 New Zealand |
20 Sep 2014 - 05 Sep 2016 |
Individual | Fairhall, Margaret Georgina |
Khandalah Wellington 6004 New Zealand |
13 Oct 2005 - 20 Sep 2013 |
Individual | Appleby, David Robert |
St Marys Bay Auckland 1011 New Zealand |
13 Oct 2005 - 20 Sep 2013 |
Individual | Orchard, John Garth |
Paraparaumu 6010 New Zealand |
13 Oct 2005 - 20 Sep 2014 |
Individual | Thompson, Diane Mae |
Blenheim |
13 Oct 2005 - 04 Feb 2008 |
Individual | Fletcher, Helen Christine |
672 Old Renwick Road, Rd 2 Blenheim 7272 New Zealand |
13 Oct 2005 - 19 Sep 2017 |
Individual | Mcdonald, Winston Churchill |
St Helliers Auckland 1005 New Zealand |
13 Oct 2005 - 20 Sep 2013 |
Individual | Edwards, Dr Anne |
3 St Andrews Road Old Headington Ox39dl, United Kingdom |
07 Jul 1986 - 10 Oct 2005 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
19 Sep 2017 - 25 Sep 2018 |
Entity | Albany Braithwaite Holdings Limited Shareholder NZBN: 9429032961485 Company Number: 2079915 |
04 Jul 2014 - 20 Sep 2014 | |
Entity | Robec Limited Shareholder NZBN: 9429038230400 Company Number: 828186 |
04 Jul 2014 - 20 Sep 2014 | |
Individual | Fletcher, Colin John Clarence |
Blenheim New Zealand |
13 Oct 2005 - 18 Sep 2012 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
17 Sep 2015 - 05 Sep 2016 | |
Individual | Sacher, Carol |
Sandy Lane St James, Barbados |
13 Oct 2005 - 04 Feb 2008 |
Individual | De Zwart, Jan |
R D 4 Blenheim |
07 Jul 1986 - 10 Oct 2005 |
Individual | Anyong, Robyn Edwina |
Blenheim |
07 Jul 1986 - 10 Oct 2005 |
Entity | Phaben Holdings Limited Shareholder NZBN: 9429041128480 Company Number: 5023042 |
Invercargill 9810 New Zealand |
05 Sep 2019 - 13 Sep 2022 |
Entity | Phaben Holdings Limited Shareholder NZBN: 9429041128480 Company Number: 5023042 |
Invercargill 9810 New Zealand |
05 Sep 2019 - 13 Sep 2022 |
Individual | Croft, Joy Doris |
Blenheim 7201 New Zealand |
07 Jul 1986 - 13 Sep 2022 |
Individual | Croft, Joy Doris |
Blenheim 7201 New Zealand |
07 Jul 1986 - 13 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
25 Sep 2018 - 13 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
25 Sep 2018 - 13 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
25 Sep 2018 - 13 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
25 Sep 2018 - 13 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
05 Sep 2016 - 19 Sep 2017 | |
Individual | Jamieson, James Alton |
Howick Auckland 2014 New Zealand |
13 Oct 2005 - 05 Sep 2019 |
Individual | Milne, John Herbert Glanville |
Kelburn Wellington 6012 New Zealand |
20 Sep 2013 - 05 Sep 2016 |
Individual | Duncan, L H |
Toorak Victoria 3142, Australia |
07 Jul 1986 - 10 Oct 2005 |
Individual | Doig, Clarice Mary |
Blenheim |
13 Oct 2005 - 04 Feb 2008 |
Individual | Wilson, Rupert John |
Khandalah Wellington 6004 New Zealand |
13 Oct 2005 - 20 Sep 2013 |
Entity | Kynance Holdings Limited Shareholder NZBN: 9429031155694 Company Number: 3339756 |
Kelburn Wellington 6012 New Zealand |
05 Sep 2016 - 03 Sep 2021 |
Individual | Duncan, P J B |
Toorak Victoria 3142, Australia |
07 Jul 1986 - 10 Oct 2005 |
Other | Foxbury Holdings Limited | 07 Jul 1986 - 10 Oct 2005 | |
Entity | Kynance Holdings Limited Shareholder NZBN: 9429031155694 Company Number: 3339756 |
Kelburn Wellington 6012 New Zealand |
05 Sep 2016 - 03 Sep 2021 |
Individual | Peters, Vivienne Faye |
Blenheim New Zealand |
13 Oct 2005 - 20 Sep 2014 |
Individual | Croft, Charles Peter |
Blenheim |
07 Jul 1986 - 10 Oct 2005 |
Individual | Peters, Mark Anthony |
Blenheim New Zealand |
13 Oct 2005 - 20 Sep 2014 |
Individual | Gardner, Greta Ethel |
Blenheim |
07 Jul 1986 - 10 Oct 2005 |
Entity | Possum Equities Limited Shareholder NZBN: 9429035717430 Company Number: 1422934 |
29 Sep 2008 - 20 Sep 2013 | |
Individual | Day, Jean Dorothy |
Devonport Auckland |
07 Jul 1986 - 10 Oct 2005 |
Individual | Orchard, Vida Rose |
Paraparaumu 6010 New Zealand |
13 Oct 2005 - 20 Sep 2014 |
Individual | Edwards, Diana |
Merivale Christchurch New Zealand |
07 Jul 1986 - 27 Sep 2010 |
Individual | Day, David Lewis |
Renwick |
07 Jul 1986 - 10 Oct 2005 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
05 Sep 2016 - 05 Sep 2019 |
Entity | Albany Braithwaite Holdings Limited Shareholder NZBN: 9429032961485 Company Number: 2079915 |
04 Jul 2014 - 20 Sep 2014 | |
Individual | Doig, Barry William |
Springlands Blenheim 7201 New Zealand |
20 Sep 2014 - 05 Sep 2016 |
Individual | Milne, Maureen Ann |
Kelburn Wellington 6012 New Zealand |
20 Sep 2013 - 05 Sep 2016 |
Individual | Doig, Barry William |
Blenheim |
13 Oct 2005 - 04 Feb 2008 |
Individual | Beevers, David Hilbery |
25 Bedford Street London Wc2e 94n, England |
07 Jul 1986 - 10 Oct 2005 |
Individual | Thompson, Roger Brian |
Blenheim |
13 Oct 2005 - 04 Feb 2008 |
Individual | Sacher, Julian |
Sandy Lane St James, Barbados |
13 Oct 2005 - 04 Feb 2008 |
Individual | Burnes, Robert Norman |
St Helliers Auckland 1005 New Zealand |
13 Oct 2005 - 20 Sep 2013 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
04 Jul 2014 - 20 Sep 2014 | |
Individual | Doig, Barry William |
Redwoodtown Blenheim 7201 New Zealand |
19 Sep 2017 - 25 Sep 2018 |
Individual | Butler, Robert Owen |
St Heliers Auckland |
07 Jul 1986 - 10 Oct 2005 |
Individual | Brown, Jennifer Eve |
Milford Auckland |
07 Jul 1986 - 10 Oct 2005 |
Individual | Blain, Joanne Cherie |
Blenheim |
07 Jul 1986 - 10 Oct 2005 |
Individual | Day, Vicki N |
Renwick |
07 Jul 1986 - 10 Oct 2005 |
Individual | Edwards, William Rowland |
R D 2 Blenheim |
07 Jul 1986 - 29 Sep 2008 |
Other | Null - Foxbury Holdings Limited | 07 Jul 1986 - 10 Oct 2005 | |
Entity | Amapur Securities Limited Shareholder NZBN: 9429039451934 Company Number: 392960 |
04 Jul 2014 - 20 Sep 2014 | |
Entity | Macmine Investments Limited Shareholder NZBN: 9429040845289 Company Number: 29733 |
04 Jul 2014 - 20 Sep 2014 | |
Other | Null - Sinclair Investments Limited | 04 Jul 2014 - 20 Sep 2014 | |
Entity | First Nz Capital Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
04 Jul 2014 - 20 Sep 2014 | |
Entity | Peters Doig Trustee Company Limited Shareholder NZBN: 9429036038619 Company Number: 1291115 |
18 Sep 2012 - 19 Sep 2017 | |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
20 Sep 2014 - 17 Sep 2015 | |
Entity | Possum Equities Limited Shareholder NZBN: 9429035717430 Company Number: 1422934 |
29 Sep 2008 - 20 Sep 2013 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
19 Sep 2017 - 25 Sep 2018 |
Entity | Robec Limited Shareholder NZBN: 9429038230400 Company Number: 828186 |
04 Jul 2014 - 20 Sep 2014 | |
Other | Sinclair Investments Limited | 04 Jul 2014 - 20 Sep 2014 | |
Individual | Collins, Philip Graham |
Christchurch |
07 Jul 1986 - 10 Oct 2005 |
Individual | Stevenson, Daniel Francis Barr |
Kelburn Wellington 6012 New Zealand |
20 Sep 2013 - 05 Sep 2016 |
Individual | Fairhall, Timothy John |
Khandalah Wellington 6004 New Zealand |
13 Oct 2005 - 05 Sep 2019 |
Entity | Amapur Securities Limited Shareholder NZBN: 9429039451934 Company Number: 392960 |
04 Jul 2014 - 20 Sep 2014 | |
Entity | First Nz Capital Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
04 Jul 2014 - 20 Sep 2014 | |
Individual | Doig, Clarice Mary |
Redwoodtown Blenheim 7201 New Zealand |
19 Sep 2017 - 25 Sep 2018 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
05 Sep 2016 - 05 Sep 2019 |
Entity | Macmine Investments Limited Shareholder NZBN: 9429040845289 Company Number: 29733 |
04 Jul 2014 - 20 Sep 2014 | |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
20 Sep 2014 - 17 Sep 2015 | |
Entity | Peters Doig Trustee Company Limited Shareholder NZBN: 9429036038619 Company Number: 1291115 |
18 Sep 2012 - 19 Sep 2017 | |
Individual | De Zwart, Ina Jacoba |
R D 4 Blenheim |
07 Jul 1986 - 10 Oct 2005 |
Ultimate Holding Company
William F. - Director
Appointment date: 04 Sep 2012
Address: Las Vegas, Nv 89135, United States
Address used since 01 Aug 2016
Anthony John Anselmi - Director
Appointment date: 04 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Sep 2012
Antony Mark Turnbull - Director
Appointment date: 04 Sep 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Sep 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Sep 2012
Paul Robert Brock - Director
Appointment date: 01 Nov 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2018
Grant Robert Graham - Director
Appointment date: 01 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2019
James Alton Jamieson - Director (Inactive)
Appointment date: 23 Nov 1999
Termination date: 06 Nov 2017
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 01 Sep 2010
David Robert Appleby - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 04 Sep 2012
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 13 Sep 2010
William Francis Wallace - Director (Inactive)
Appointment date: 22 Oct 2007
Termination date: 04 Sep 2012
Address: Whitby, Wellington, 5024 New Zealand
Address used since 22 Oct 2007
Stephen Charles Riley - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 16 Feb 2012
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 25 Sep 2009
John Edwin Albertson - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 16 Feb 2012
Address: Te Aro, Wellington,
Address used since 31 Oct 2008
Maurice John Mcquillan - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 30 Jun 2011
Address: Renwick, 7204 New Zealand
Address used since 06 Apr 1993
John Herbert Glanville Milne - Director (Inactive)
Appointment date: 18 Nov 1997
Termination date: 31 Oct 2008
Address: Kelburn, Wellington,
Address used since 18 Nov 1997
Mark Anthony Peters - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 25 Sep 2007
Address: Blenheim,
Address used since 07 Jul 1992
Meredith Jane Hunter - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 01 Jul 2007
Address: Blenheim,
Address used since 28 Sep 2006
Peter Mcatamney - Director (Inactive)
Appointment date: 28 Nov 2001
Termination date: 14 Mar 2003
Address: Rapaura, Blenheim,
Address used since 28 Nov 2001
Charles Peter Croft - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 30 Sep 2002
Address: Blenheim,
Address used since 06 Apr 1993
Mervyn William Wisheart - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 01 Nov 1999
Address: Blenheim,
Address used since 01 Sep 1994
Edward Thomas Gillan - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 01 Aug 1994
Address: Grovetown,
Address used since 07 Jul 1992
Gerald Anthony Hope - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 06 Apr 1993
Address: Grovetown,
Address used since 07 Jul 1992
Andrew Winston Ritchie - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 06 Apr 1993
Address: Blenheim,
Address used since 07 Jul 1992
Te Kairanga Wines Limited
13 Waihopai Valley Road
Vavasour Wines Limited
13 Waihopai Valley Road
Goldwater Wines Limited
13 Waihopai Valley Road
Clifford Bay Wines Limited
13 Waihopai Valley Road
Grove Mill Wine Company Limited
13 Waihopai Valley Road
Sanctuary Wine Company Limited
13 Waihopai Valley Road
Framingham Wines Limited
19 Conders Bend Road
Greywacke Vineyards Limited
797 New Renwick Road
Martinborough Vineyard Wines Limited
13 Waihopai Valley Road
Te Whare Ra Wines Limited
56 Anglesea Street
Whitehaven Wine Company Limited
Blicks Road
Wine Workshop Limited
78 Hawkesbury Road