Whitehaven Wine Company Limited (issued an NZ business number of 9429038855177) was launched on 29 Apr 1993. 3 addresses are currently in use by the company: 39 Pauls Road, Rd 3, Blenheim, 7273 (type: postal, registered). 39 Pauls Road, Rd3 Blenheim had been their registered address, up until 04 Mar 2014. Whitehaven Wine Company Limited used more names, namely: Whitehaven Estates Limited from 29 Apr 1993 to 06 Oct 1994. 3785000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 716081 shares (18.92 per cent of shares), namely:
Christensen, Linda Marie (an individual) located at Rd 2, Henderson postcode 0782,
Christensen, Kim Kehlet (an individual) located at Rd 2, Henderson postcode 0782. As far as the second group is concerned, a total of 1 shareholder holds 5.41 per cent of all shares (exactly 204595 shares); it includes
Waghorn, Simon Murray (an individual) - located at Grovetown, Blenheim. Moving on to the next group of shareholders, share allocation (945841 shares, 24.99%) belongs to 1 entity, namely:
E & J Gallo Winery, located at Modesto, California 95353, U.s.a (an other). "Wine mfg" (business classification C121450) is the classification the Australian Bureau of Statistics issued Whitehaven Wine Company Limited. The Businesscheck data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 Pauls Road, Rd 3, Blenheim, 7273 | Physical & registered & service | 04 Mar 2014 |
39 Pauls Road, Rd 3, Blenheim, 7273 | Postal | 22 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Susan Joy White
Renwick, Marlborough, 7204
Address used since 01 Feb 2016 |
Director | 29 Apr 1993 - current |
Gary Noel Hitchcock
Mellons Bay, Auckland, 2014
Address used since 20 Jan 2022 |
Director | 20 Jan 2022 - current |
Davinder Pal Singh | Director | 01 Nov 2023 - current |
Matthew John Thomson
Springlands, Blenheim, 7201
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Leigh Robert Brown
Dover Heights, Sydney, Nsw, 2030
Address used since 01 Mar 2013 |
Director | 08 Mar 2005 - 05 Oct 2019 |
Simon Murray Waghorn
Grovetown, Marlborough, 7202
Address used since 30 May 2007 |
Director | 30 May 2007 - 09 Dec 2009 |
Gregory David White
Renwick, Marlborough,
Address used since 29 Apr 1993 |
Director | 29 Apr 1993 - 25 Feb 2007 |
39 Pauls Road , Rd 3 , Blenheim , 7273 |
Previous address | Type | Period |
---|---|---|
39 Pauls Road, Rd3 Blenheim | Registered | 15 Jun 2007 - 04 Mar 2014 |
39 Pauls Road, Rd 3, Blenheim | Physical | 03 Feb 2004 - 04 Mar 2014 |
Blicks Road, Rewick, Marlborough | Physical | 27 Jun 1997 - 03 Feb 2004 |
395 Riddell Road, Glendowie | Registered | 16 Feb 1994 - 15 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Christensen, Linda Marie Individual |
Rd 2 Henderson 0782 |
28 Feb 2005 - current |
Christensen, Kim Kehlet Individual |
Rd 2 Henderson 0782 |
28 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Waghorn, Simon Murray Individual |
Grovetown Blenheim 7202 |
29 Apr 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
E & J Gallo Winery Other (Other) |
Modesto California 95353, U.s.a |
28 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Susan Joy Director |
Renwick 7204 |
12 Sep 2012 - current |
Phipps, Daniel Treherne Individual |
Waikanae Beach Waikanae 5036 |
06 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
W R Trustees Limited Other |
Epsom Auckland 1023 |
28 Feb 2005 - 28 Mar 2024 |
White, Gregory David Individual |
Renwick Marlborough |
06 Jul 2004 - 23 Feb 2012 |
Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 Entity |
29 Apr 1993 - 12 Jul 2004 | |
White Estate Of, Gregory David Individual |
Renwick Marlborough |
29 Apr 1993 - 23 Feb 2012 |
Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 Entity |
29 Apr 1993 - 12 Jul 2004 | |
White, Susan Joy Individual |
Renwick Marlborough |
29 Apr 1993 - 23 Feb 2012 |
White, Susan Joy Individual |
Renwick Marlborough |
06 Jul 2004 - 23 Feb 2012 |
Marlborough No 1 Limited 169 Rapaura Road |
|
Spring Creek Family Estate Limited Vintage Lane |
|
Georges Michel Limited Vintage Lane |
|
Rockferry Limited 66 Jeffries Road |
|
No 1 Family Estate Limited Rapaura Road |
|
No 1 Family Estate Holdings Limited Rapaura Road |
Te Whare Ra Wines Limited 56 Anglesea Street |
Foley Wines Limited 13 Waihopai Valley Road |
Martinborough Vineyard Wines Limited 13 Waihopai Valley Road |
Vicarage Lane Wines Limited 131 Hammerichs Road |
Severne Street Wine Company Limited 31 Severne Street |
Vine & Wine Limited 74b Lakings Road |