Tcf Limited, a registered company, was registered on 29 Jul 1996. 9429038274978 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. This company has been run by 4 directors: Keith David Mawson - an active director whose contract began on 29 Jul 1996,
Barry Edward Govier - an active director whose contract began on 09 Nov 1998,
Terence Keith Feakins - an active director whose contract began on 26 Mar 2009,
Robert Alan Ansley - an inactive director whose contract began on 09 Nov 1998 and was terminated on 29 Mar 2009.
Updated on 04 Dec 2023, the BizDb data contains detailed information about 1 address: 592, New Plymouth, 4130 (category: postal, office).
Tcf Limited had been using 41 Centennial Drive, New Plymouth as their registered address up to 12 Apr 2000.
A total of 40 shares are allotted to 5 shareholders (4 groups). The first group includes 10 shares (25%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 10 shares (25%). Lastly the next share allocation (10 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 41 Centennial Drive, New Plymouth, 4130 New Zealand
Office & delivery address used from 10 Jan 2023
Previous address
Address #1: 41 Centennial Drive, New Plymouth
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 40
Annual return filing month: October
Annual return last filed: 10 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Ansley, Ellen Jeanette |
Marfell New Plymouth 4310 New Zealand |
12 Jan 2021 - |
Individual | Ansley, Robert John |
Marfell New Plymouth 4310 New Zealand |
12 Jan 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Feakins, Terence Kevin |
New Plymouth |
29 Jul 1996 - |
Shares Allocation #3 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Sonnett Enterprises Limited Shareholder NZBN: 9429039543103 |
New Plymouth New Plymouth 4310 New Zealand |
11 Sep 2012 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Govier, Barry Edward |
Rd 4 New Plymouth |
29 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Mark Louis |
New Plymouth New Zealand |
04 Aug 2004 - 27 Feb 2020 |
Entity | Lady Marcella Fishing Limited Shareholder NZBN: 9429040153278 Company Number: 173562 |
New Plymouth |
29 Jul 1996 - 12 Jan 2021 |
Individual | Fernee, Marilyn Anne |
New Plymouth New Zealand |
04 Aug 2004 - 27 Feb 2020 |
Entity | Lady Marcella Fishing Limited Shareholder NZBN: 9429040153278 Company Number: 173562 |
New Plymouth |
29 Jul 1996 - 12 Jan 2021 |
Entity | Egmont Seafoods Limited Shareholder NZBN: 9429039773012 Company Number: 293660 |
29 Jul 1996 - 11 Sep 2012 | |
Individual | Mawson, Keith David |
New Plymouth |
29 Jul 1996 - 04 Aug 2004 |
Entity | Egmont Seafoods Limited Shareholder NZBN: 9429039773012 Company Number: 293660 |
29 Jul 1996 - 11 Sep 2012 |
Keith David Mawson - Director
Appointment date: 29 Jul 1996
Address: New Plymouth, 4310 New Zealand
Address used since 04 Oct 2021
Address: New Plymouth, 4310 New Zealand
Address used since 10 Nov 2015
Barry Edward Govier - Director
Appointment date: 09 Nov 1998
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 09 Oct 2009
Terence Keith Feakins - Director
Appointment date: 26 Mar 2009
Address: New Plymouth, 4310 New Zealand
Address used since 16 Nov 2015
Robert Alan Ansley - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 29 Mar 2009
Address: New Plymouth, 4310 New Zealand
Address used since 09 Nov 1998
Cape Shipping Services Limited
Maritime House
New Zealand Offshore Services Limited
30 Centennial Drive
Magog Motorcycle Club Incorporated
20-22 Centennial Drive
Safer Vehicle Testing Limited
22b Findlay Street
Street & Cook Construction Company Limited
11 Catherine Crescent
Palama Holdings Limited
11 Catherine Crescent
Kursh Properties Limited
7 Sunley Street
North Shore Link Property Limited
1 Lynmouth Heights
Northgate Properties Limited
Level 3, 109-113 Powderham Street
Ruakiwi Land Holdings Limited
45 Wallath Road
Taranaki Commercial Limited
11 Sanders Avenue
Westwill Properties Limited
Borrell Ave