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 |
| 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 |
| Type | Used since | |
|---|---|---|
| 230 Jacksons Road, Blenheim, 7240 | Registered | 18 Apr 2024 |
| 230 Jacksons Road, Blenheim, 7240 | Service | 31 May 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
003 901 531 - Veuve Clicquot Properties Pty. Limited. Other (Other) |
Tower 1 Sydney / Nsw 2000 |
10 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cape Mentelle Vineyards Ltd Company Number: 008 815 334 Other |
Margaret River Western Australia |
11 Jun 1985 - 10 Dec 2021 |
| Effective Date | 08 Dec 2020 |
| Name | Agache |
| Type | Company |
| Ultimate Holding Company Number | 314685454 |
| Country of origin | FR |
![]() |
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 |
|
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 |