Taylor River Wine Estate Limited (issued an NZBN of 9429039442390) was started on 08 Jul 1988. 2 addresses are currently in use by the company: 26 Arney Crescent, Remuera, Auckland, 1050 (type: registered, physical). 89A Seaview Road, Remuera, Auckland had been their registered address, until 16 Nov 2004. Taylor River Wine Estate Limited used more aliases, namely: Wither Hills Vineyards Marlborough Limited from 17 Feb 1993 to 12 Nov 1998, Dedwood Enterprises (4) Limited (08 Jul 1988 to 17 Feb 1993). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Marris, Brent John (an individual) located at Remuera, Auckland. The Businesscheck information was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 26 Arney Crescent, Remuera, Auckland, 1050 | Registered & physical & service | 16 Nov 2004 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent John Marris
Remuera, Auckland, 1050
Address used since 29 Oct 2009 |
Director | 17 Apr 1990 - current |
|
Jakov Nikola Delegat
Henderson,
Address used since 17 Apr 1990 |
Director | 17 Apr 1990 - 23 Dec 1997 |
| Previous address | Type | Period |
|---|---|---|
| 89a Seaview Road, Remuera, Auckland | Registered & physical | 25 Nov 2002 - 16 Nov 2004 |
| 16 Salisbury Street, Herne Bay, Auckland | Registered | 14 Nov 2001 - 25 Nov 2002 |
| 58 Victoria Ave, Remuera, Auckland | Physical | 14 Nov 2001 - 25 Nov 2002 |
| 16 Salisbury Street, Herne Bay, Auckland | Physical | 14 Nov 2001 - 14 Nov 2001 |
| Delegats Wine Estate, 172 Hepburn Road, Henderson, Auckland | Physical | 06 Feb 1998 - 14 Nov 2001 |
| C/- Delgats Wine Estate,, 172 Hepburn Road,, Henderson,auckland | Registered | 03 Feb 1998 - 14 Nov 2001 |
| 2 Pompallier Tce, Ponsonby | Registered | 15 Jul 1992 - 03 Feb 1998 |
| - | Physical | 20 Feb 1992 - 06 Feb 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marris, Brent John Individual |
Remuera Auckland |
08 Jul 1988 - current |
![]() |
Marisco Vineyards Limited 26 Arney Crescent |
![]() |
Leefield Station Limited 26 Arney Crescent |
![]() |
Waihopai River Vineyard Limited 26 Arney Crescent |
![]() |
Marisco Properties Limited 26 Arney Crescent |
![]() |
Marisco Trustee Limited 26 Arney Crescent |
![]() |
Ozwine Investments Limited 26 Arney Crescent |