Sanctuary Wine Company Limited (issued a New Zealand Business Number of 9429036708055) was started on 06 Dec 2001. 2 addresses are currently in use by the company: 13 Waihopai Valley Road, Rd 6, Blenheim, 7276 (type: registered, physical). C/- Peters Doig Limited, 59 High Street, Blenheim had been their registered address, until 07 Dec 2012. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Foley Wines Limited (an entity) located at Rd6, Blenheim postcode 7276. The Businesscheck data was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 13 Waihopai Valley Road, Rd 6, Blenheim, 7276 | Registered & physical & service | 07 Dec 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Robert Brock
Rd 12, Waimarama, 4294
Address used since 13 Feb 2025 |
Director | 13 Feb 2025 - current |
|
Antony Mark Turnbull
Herne Bay, Auckland, 1011
Address used since 18 Sep 2017
Saint Marys Bay, Auckland, 1011
Address used since 04 Sep 2012 |
Director | 04 Sep 2012 - 17 Feb 2025 |
|
James Alton Jamieson
Narrow Neck, North Shore City, 0622
Address used since 13 Sep 2010 |
Director | 06 Dec 2001 - 20 Nov 2013 |
|
David Robert Appleby
St Marys Bay, Auckland, 1011
Address used since 13 Sep 2010 |
Director | 01 Dec 2007 - 04 Sep 2012 |
|
William Francis Wallace
Whitby, Wellington, 5024
Address used since 01 Dec 2007 |
Director | 01 Dec 2007 - 04 Sep 2012 |
|
Stephen Charles Riley
Rd 4, Blenheim, 7274
Address used since 25 Sep 2009 |
Director | 01 Dec 2007 - 16 Feb 2012 |
|
John Edwin Albertson
Te Aro, Wellington,
Address used since 31 Oct 2008 |
Director | 31 Oct 2008 - 16 Feb 2012 |
|
Maurice John Mcquillan
Renwick, 7204
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 30 Jun 2011 |
|
John Herbert Glanville Milne
Kelburn, Wellington,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 31 Oct 2008 |
|
Mark Anthony Peters
Blenheim,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 26 Sep 2007 |
|
Meredith Jane Hunter
Blenheim,
Address used since 29 Aug 2006 |
Director | 12 Sep 2003 - 26 Sep 2007 |
|
Peter Mcatamney
Rapaura, Blenheim,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 12 Sep 2003 |
|
Charles Peter Croft
Blenheim,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 05 Nov 2002 |
| Previous address | Type | Period |
|---|---|---|
| C/- Peters Doig Limited, 59 High Street, Blenheim | Registered & physical | 06 Dec 2001 - 07 Dec 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foley Wines Limited Shareholder NZBN: 9429000001311 Entity (NZ Limited Company) |
Rd6 Blenheim 7276 |
10 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Wine Company Limited Shareholder NZBN: 9429038765001 Company Number: 611769 Entity |
06 Dec 2001 - 10 Sep 2004 | |
|
The New Zealand Wine Company Limited Shareholder NZBN: 9429038765001 Company Number: 611769 Entity |
06 Dec 2001 - 10 Sep 2004 |
| Effective Date | 21 Jul 1991 |
| Name | Foley Family Wines Holdings, Inc. |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | US |
![]() |
Foley Wines Limited 13 Waihopai Valley Road |
![]() |
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 |