Framingham Wines Limited (issued an NZ business identifier of 9429033227443) was launched on 24 Jul 2007. 11 addresess are in use by the company: 19 Conders Bend Road, Renwick, 7275 (type: postal, office). 2 Alfred Street, Mayfield, Blenheim had been their physical address, until 25 Nov 2021. Framingham Wines Limited used other aliases, namely: Iw New Zealand Wine Company Limited from 24 Jul 2007 to 01 Feb 2008. 14569544 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 14569544 shares (100% of shares). "Wine mfg" (ANZSIC C121450) is the category the Australian Bureau of Statistics issued to Framingham Wines Limited. The Businesscheck data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 25 Jul 2016 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Other (Address For Share Register) | 04 Jul 2017 |
| 19 Conders Bend Road, Renwick, 7275 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 17 Nov 2021 |
| 19 Conders Bend Road, Renwick, 7275 | Registered & physical & service | 25 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
| Francisco S. | Director | 24 Jul 2007 - current |
| Fernando G. | Director | 08 Jul 2009 - current |
| Bernardo D. | Director | 08 Sep 2015 - current |
|
Thomas Shuckburgh Trolove
Rd 3, Blenheim, 7273
Address used since 11 Sep 2015 |
Director | 11 Sep 2015 - current |
| Raquel B. | Director | 01 Jan 2018 - current |
| Rolando M. | Director | 08 Sep 2015 - 31 Dec 2017 |
| Salvador G. | Director | 24 Jul 2007 - 08 Sep 2015 |
|
Bernardo Jose De Azeredo E Noronha De Brito E Faro
651, 4150-503, Porto, Portugal,
Address used since 24 Jul 2007 |
Director | 24 Jul 2007 - 08 Jul 2009 |
| Type | Used since | |
|---|---|---|
| 19 Conders Bend Road, Renwick, 7275 | Registered & physical & service | 25 Nov 2021 |
| 19 Conders Bend Road, Renwick, 7275 | Postal & office & delivery | 15 Jul 2022 |
| 19 Conders Bend Road , Renwick , 7275 |
| Previous address | Type | Period |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Physical | 12 Jul 2017 - 25 Nov 2021 |
| 22 Scott Street, Blenheim, 7201 | Physical | 02 Aug 2016 - 12 Jul 2017 |
| 22 Scott Street, Blenheim, 7201 | Physical | 01 Aug 2011 - 02 Aug 2016 |
| Winstanley Kerridge Ltd, 22 Scott Street, Blenheim | Physical | 05 Aug 2008 - 01 Aug 2011 |
| 19 Conders Bend Road, Renwick, Marlborough | Physical | 20 Feb 2008 - 05 Aug 2008 |
| 19 Conders Bend Road, Renwick, Marlborough | Registered | 20 Feb 2008 - 25 Nov 2021 |
| C/-chapman Tripp Sheffield Young, Level 35, Anz Centre, 23-29 Albert Street, Auckland | Registered & physical | 24 Jul 2007 - 20 Feb 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Iw Investments, Sa Other (Other) |
24 Jul 2007 - current |
![]() |
Te Herenga Tahi Incorporated 17 Blicks Road |
![]() |
Wodecroft Limited 21 Blicks Road |
![]() |
No 1 Family Estate Limited Rapaura Road |
![]() |
No 1 Family Estate Holdings Limited Rapaura Road |
![]() |
Wine Limited 31 Alma Street North |
![]() |
Plunkett Stream Forest (no 2) Limited 48 Alma Street North |
|
Te Whare Ra Wines Limited 56 Anglesea Street |
|
Whitehaven Wine Company Limited 39 Pauls Road |
|
Foley Wines Limited 13 Waihopai Valley Road |
|
Martinborough Vineyard Wines Limited 13 Waihopai Valley Road |
|
Vicarage Lane Wines Limited 131 Hammerichs Road |
|
Y2kx Collective Limited 300 Ben Morven Road |