Shortcuts

Timaru Container Terminal Limited

Type: NZ Limited Company (Ltd)
9429030074576
NZBN
4629979
Company Number
Registered
Company Status
112540898
GST Number
I521240
Industry classification code
Port Operator
Industry classification description
Current address
North Mole Central
Marine Parade
Timaru 7910
New Zealand
Registered & physical & service address used since 13 Sep 2018
North Mole Central
Marine Parade
Timaru 7910
New Zealand
Office & delivery address used since 30 Sep 2020
Po Box 238
Timaru
Timaru 7940
New Zealand
Postal address used since 20 Sep 2021

Timaru Container Terminal Limited was started on 03 Sep 2013 and issued an NZ business identifier of 9429030074576. This registered LTD company has been run by 13 directors: Steven Grant Gray - an active director whose contract began on 03 Oct 2013,
Anthony Peter Reynish - an active director whose contract began on 09 Sep 2014,
Blair James Hamill - an active director whose contract began on 25 Aug 2023,
Martyn David Mccolgan - an inactive director whose contract began on 02 Nov 2020 and was terminated on 25 Aug 2023,
David Andrew Ross - an inactive director whose contract began on 20 Dec 2016 and was terminated on 30 Sep 2020.
According to our data (updated on 29 Mar 2024), this company uses 1 address: Po Box 238, Timaru, Timaru, 7940 (type: postal, office).
Until 13 Sep 2018, Timaru Container Terminal Limited had been using Salisbury Avenue, Mount Maunganui as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Port Of Tauranga Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116. Timaru Container Terminal Limited was classified as "Port operator" (ANZSIC I521240).

Addresses

Principal place of activity

North Mole Central, Marine Parade, Timaru, 7910 New Zealand


Previous addresses

Address #1: Salisbury Avenue, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 16 Oct 2013 to 13 Sep 2018

Address #2: 525 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 03 Sep 2013 to 16 Oct 2013

Contact info
64 3 6840002
Phone
64 572 8844
20 Sep 2021 Phone
operations@timarucontainerterminal.co.nz
Email
calebr@port-tauranga.co.nz
Email
caleb.riley@port-tauranga.co.nz
27 Sep 2022 nzbn-reserved-invoice-email-address-purpose
www.timarucontainerterminal.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kotahi Logistics Lp
Company Number: LPNZ 2549178
Other Kotahi Logistics Lp
Company Number: LPNZ 2549178
Auckland Central
Auckland
1010
New Zealand
Entity Holland Beckett Trustee No.13 Limited
Shareholder NZBN: 9429030393172
Company Number: 4195518
Entity Holland Beckett Trustee No.13 Limited
Shareholder NZBN: 9429030393172
Company Number: 4195518

Ultimate Holding Company

29 Oct 2020
Effective Date
Port Of Tauranga Limited
Name
Ltd
Type
365593
Ultimate Holding Company Number
NZ
Country of origin
2 Salisbury Avenue
Mount Maunganui
Mount Maunganui 3116
New Zealand
Address
Directors

Steven Grant Gray - Director

Appointment date: 03 Oct 2013

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 21 Sep 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Sep 2016


Anthony Peter Reynish - Director

Appointment date: 09 Sep 2014

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 09 Sep 2014


Blair James Hamill - Director

Appointment date: 25 Aug 2023

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 25 Aug 2023


Martyn David Mccolgan - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 25 Aug 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Nov 2020


David Andrew Ross - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 30 Sep 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Dec 2016


Robert Gordon Carlyle - Director (Inactive)

Appointment date: 11 Jan 2017

Termination date: 30 Sep 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2017


Sara Maree Lunam - Director (Inactive)

Appointment date: 03 Oct 2013

Termination date: 10 Mar 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 03 Oct 2013


Steven John Cooper - Director (Inactive)

Appointment date: 21 Nov 2017

Termination date: 23 May 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 Nov 2017


Mark Edward Leslie - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 21 Nov 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 01 Aug 2014


Christopher James Bennett Greenough - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 11 Jan 2017

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 Aug 2014


Kevin Gerard Winders - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 07 Nov 2016

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 01 Aug 2014


Mark Cooper Cairns - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 09 Sep 2014

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Aug 2014


Mark Eaton Tingey - Director (Inactive)

Appointment date: 03 Sep 2013

Termination date: 03 Oct 2013

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 03 Sep 2013

Similar companies

Cargo Services Limited
9 Colin Wild Place

Mt. Maunganui And Tauranga Stevedores Limited
Villa 248/141 Bethlehem Road Bethlehem.

Port Of Auckland Limited
Ports Of Auckland Building

Port Of Napier Limited
Breakwater Road

Port Of Tauranga Limited
Salisbury Avenue

Quality Marshalling (mount Maunganui) Limited
Salisbury Avenue