General information

Cloudy Bay Vineyards Limited

Type: NZ Limited Company (Ltd)
9429039848574
New Zealand Business Number
271895
Company Number
Registered
Company Status
C121450 - Wine Mfg
Industry classification codes with description

Cloudy Bay Vineyards Limited (issued a business number of 9429039848574) was incorporated on 11 Jun 1985. 7 addresess are in use by the company: 230 Jacksons Road, Blenheim, 7240 (type: service, registered). 230 Jacksons Road, Blenheim had been their registered address, until 23 Dec 2021. Cloudy Bay Vineyards Limited used other names, namely: Cafe Mentelle New Zealand Limited from 11 Jun 1985 to 08 Aug 1990. 20100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 20100 shares (100% of shares), namely:
003 901 531 - Veuve Clicquot Properties Pty. Limited. (an other) located at Tower 1, Sydney / Nsw postcode 2000. "Wine mfg" (business classification C121450) is the classification the ABS issued to Cloudy Bay Vineyards Limited. Our information was updated on 09 May 2025.

Current address Type Used since
230 Jacksons Road, Blenheim, 7240 Office & delivery 12 Jun 2019
P O Box 376, Blenheim, 7240 Postal 15 Dec 2021
230 Jacksons Road, Blenheim, 7240 Physical & registered & service 23 Dec 2021
230 Jacksons Road, Blenheim, 7240 Registered 18 Apr 2024
Contact info
64 3 5209140
Phone (Phone)
64 3 5209147
Phone (Phone)
gregoire.lhuillier@moethennessy.com
Email
nicolas.mouren@moethennessy.com
Email
accounts@cloudybay.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.cloudybay.co.nz
Website
Directors
Name and Address Role Period
Yang Shen
Blenheim, 7201
Address used since 04 May 2017
Director 04 May 2017 - current
Jolyon T. Director 17 Jul 2023 - current
Jia Hui Guan
Grovetown, Blenheim, 7202
Address used since 09 Apr 2024
Director 09 Apr 2024 - current
Bertrand S. Director 01 Apr 2020 - 30 Jun 2023
Boris J. Director 12 Dec 2019 - 01 Apr 2020
Margareth Rose H. Director 21 Dec 2017 - 12 Dec 2019
Jean-guillaume P. Director 10 Apr 2013 - 21 Dec 2017
Cameron John Murphy
Turramurra Nsw, 2074
Address used since 28 Jul 2016
Margaret River Wa, 6285
Address used since 01 Jan 1970
Margaret River Wa, 6285
Address used since 01 Jan 1970
Director 28 Jul 2016 - 04 May 2017
Ian Morden
Springlands, Blenheim, 7201
Address used since 01 Apr 2010
Director 01 Jul 2008 - 28 Jul 2016
Xavier Ybarguengoitia
Paris, France,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 10 Apr 2013
Robert Remnant
Kirribilli, Nsw 2061, Australia,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 10 Mar 2010
Kevin Peter Judd
Hawkesbury, Blenheim, New Zealand,
Address used since 15 May 2006
Director 20 Nov 1992 - 01 Jul 2008
Anthony Douglas Jordan
Hoddles Creek, Victoria, Australia,
Address used since 15 Jul 2003
Director 15 Jul 2003 - 01 Jul 2008
Jacques Camille Marcell Peters
Reims, France,
Address used since 20 May 1994
Director 20 May 1994 - 21 Apr 2006
Gerard Antoine Monnet
51200 Epernay, France,
Address used since 10 Nov 2000
Director 10 Nov 2000 - 21 Apr 2006
Cecile Marie Louise Bonnefond
75116 Paris, France,
Address used since 26 Jan 2001
Director 26 Jan 2001 - 21 Apr 2006
Ivan Carl Sutherland
Rd2, Blenheim,
Address used since 26 Jul 2000
Director 26 Jul 2000 - 31 May 2005
David James Hohnen
Forest Grove, W A 6286, Australia,
Address used since 05 Dec 1991
Director 05 Dec 1991 - 15 Jul 2003
Philippe Xavier Marie Pascal
51100 Reims, France,
Address used since 07 Jul 1994
Director 07 Jul 1994 - 26 Jan 2001
Yves Paul Benard
Boursault, France,
Address used since 20 May 1994
Director 20 May 1994 - 05 Jul 1994
Gilles De Dreuzy
51100 Reims, France,
Address used since 18 Nov 1991
Director 18 Nov 1991 - 07 Mar 1994
Mark Ainsworth Hohnen
Dalkeith, Western Australia,
Address used since 05 Dec 1991
Director 05 Dec 1991 - 20 Nov 1992
Simon Middleton Palmer
Howick, Auckland, New Zealand,
Address used since 05 Dec 1991
Director 05 Dec 1991 - 20 Nov 1992
Addresses
Other active addresses
Type Used since
230 Jacksons Road, Blenheim, 7240 Registered 18 Apr 2024
230 Jacksons Road, Blenheim, 7240 Service 31 May 2024
Principal place of activity
230 Jacksons Road , Blenheim , 7240
Previous address Type Period
230 Jacksons Road, Blenheim, 7240 Registered & physical 20 Jun 2019 - 23 Dec 2021
Jacksons Road, Blenheim Physical & registered 22 May 2006 - 20 Jun 2019
Cloudy Bay Winery, Matthews Lane, Rapaura, Blenheim Physical & registered 20 Jun 1997 - 22 May 2006
Financial Data
Financial info
20100
Total number of Shares
May
Annual return filing month
December
Financial report filing month
23 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20100
Shareholder Name Address Period
003 901 531 - Veuve Clicquot Properties Pty. Limited.
Other (Other)
Tower 1
Sydney / Nsw
2000
10 Dec 2021 - current

Historic shareholders

Shareholder Name Address Period
Cape Mentelle Vineyards Ltd
Company Number: 008 815 334
Other
Margaret River
Western Australia
11 Jun 1985 - 10 Dec 2021

Ultimate Holding Company
Effective Date 08 Dec 2020
Name Agache
Type Company
Ultimate Holding Company Number 314685454
Country of origin FR
Location
Companies nearby
Willowhaugh Enterprises Limited
Jacksons Road
Allan Scott Vineyards Limited
Jacksons Road
The Argosy Trust
F/b 683 Middle Renwick Road
Fluid Solutions Limited
10 Woodward Street
South Island Vintners Limited
309 Rapaura Road
Marlborough Tanks Limited
309 Rapaura Road
Similar companies
Vicarage Lane Wines Limited
131 Hammerichs Road
Whitehaven Wine Company Limited
39 Pauls Road
Severne Street Wine Company Limited
31 Severne Street
Vine & Wine Limited
74b Lakings Road
Te Whare Ra Wines Limited
56 Anglesea Street
Y2kx Collective Limited
300 Ben Morven Road