Hawkesbury Estates Limited (issued an NZ business number of 9429037025557) was incorporated on 29 Jan 2001. 2 addresses are currently in use by the company: 69 Maxwell Road, Mt Barker Rd2, Wanaka, 9382 (type: registered, physical). 103, Alta House, Terrace Junction, 1092 Frankton Road, Frankton had been their registered address, up until 09 Aug 2021. 4481336 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1096836 shares (24.48% of shares), namely:
Manuka Holdings (2021) Limited (an entity) located at Parnell, Auckland postcode 1052. Next there is the next group of shareholders, share allotment (2286893 shares, 51.03%) belongs to 1 entity, namely:
Donaldson, Andrew Gordon Keith, located at Rd 2, Wanaka (a director). "Wine mfg" (ANZSIC C121450) is the category the Australian Bureau of Statistics issued to Hawkesbury Estates Limited. Businesscheck's data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Maxwell Road, Mt Barker Rd2, Wanaka, 9382 | Registered & physical & service | 09 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Juliet D.
Rd 2, Wanaka, 9382
Address used since 03 Apr 2018 |
Director | 01 Mar 2001 - current |
|
Andrew Gordon Keith Donaldson
Rd 2, Wanaka, 9382
Address used since 03 Apr 2018 |
Director | 01 Mar 2001 - current |
|
Ian Scott Donaldson
Wanaka, Wanaka, 9305
Address used since 13 Nov 2015 |
Director | 13 Nov 2015 - 09 Feb 2018 |
|
Christopher Keith Steven
Wanaka,
Address used since 29 Jan 2001 |
Director | 29 Jan 2001 - 01 Mar 2001 |
| Previous address | Type | Period |
|---|---|---|
| 103, Alta House, Terrace Junction, 1092 Frankton Road, Frankton, 9300 | Registered & physical | 06 Aug 2021 - 09 Aug 2021 |
| First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 | Registered & physical | 28 Nov 2018 - 06 Aug 2021 |
| First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 | Physical & registered | 09 Jun 2014 - 28 Nov 2018 |
| Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka | Registered & physical | 07 Jan 2008 - 09 Jun 2014 |
| Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka | Registered & physical | 25 Jul 2007 - 07 Jan 2008 |
| C/-findlay & Co, 3 Cliff Wilson Street, Wanaka | Registered & physical | 23 Oct 2005 - 25 Jul 2007 |
| Hsw Limited, Level 1, 35a Mandeville Street, Riccarton, Christchurch | Registered | 24 Jan 2005 - 23 Oct 2005 |
| Kendons Scott Macdonald, 119 Blenheim Road, Christchurch | Registered | 12 Jul 2002 - 24 Jan 2005 |
| Kendons Scott Macdonald, 119 Blenheim Road, Christchurch | Physical | 12 Jul 2002 - 23 Oct 2005 |
| C/- Chris Steven, Dunmore House Dunmore Street, Wanaka | Physical & registered | 29 Jan 2001 - 12 Jul 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Manuka Holdings (2021) Limited Shareholder NZBN: 9429049133615 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
18 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dowling, Juliet Sarah Director |
08 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donaldson, Andrew Gordon Keith Director |
Rd 2 Wanaka 9382 |
08 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Manuka Holdings Limited Other |
25 Nov 2011 - 18 Mar 2021 | |
|
Steven As Trustee, Christopher Keith Individual |
Wanaka |
29 Jan 2001 - 08 Jun 2011 |
![]() |
Friends Of Tarras School Society Incorporated Offices Of Findlay & Co Chartered Accoun |
![]() |
Willowridge Lodge Limited First Floor, Spencer House |
![]() |
Hot Yoga Fusion Limited 31 Dunmore Street |
![]() |
Lj International Limited 31 Dunmore Street |
![]() |
Cognitive Cycle Works Limited 31 Dunmore Street |
![]() |
The Material Girls Limited Dunmore House |
|
Lismore Trading Limited 24 Kelliher Drive |
|
Award Wines Limited 349 Aubrey Road |
|
Howarth Holdings Limited 5 Elderberry Crescent |
|
Rippon Vineyard & Winery Limited Rippon Vineyard |
|
Black Peak Wines Limited 83b Black Peak Road |
|
Maori Point Wines Limited 413 Maori Point Road |