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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Port Of Tauranga Limited Shareholder NZBN: 9429039540300 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kotahi Logistics Lp Company Number: LPNZ 2549178 |
21 Oct 2020 - 02 Nov 2020 | |
Other | Kotahi Logistics Lp Company Number: LPNZ 2549178 |
Auckland Central Auckland 1010 New Zealand |
01 Aug 2014 - 19 Oct 2020 |
Entity | Holland Beckett Trustee No.13 Limited Shareholder NZBN: 9429030393172 Company Number: 4195518 |
03 Sep 2013 - 03 Oct 2013 | |
Entity | Holland Beckett Trustee No.13 Limited Shareholder NZBN: 9429030393172 Company Number: 4195518 |
03 Sep 2013 - 03 Oct 2013 |
Ultimate Holding Company
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
Quality Marshalling (mount Maunganui) Limited
Salisbury Avenue
Port Of Tauranga Trustee Company Limited
Salisbury Avenue
Mount Maunganui Yacht Club Incorporated
1 Salisbury Avenue
Nga Matarae Charitable Trust
1 Salisbury Avenue
Mount Maunganui Sport Fishing Club Incorporated
C/o Mount Ocean Sports Club
O.j.p.h. Limited
36 Hewletts Road
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