Terra Industrial New Zealand Limited, a registered company, was started on 24 Jul 1929. 9429031996396 is the NZ business identifier it was issued. "Construction machinery or equipment wholesaling" (ANZSIC F341120) is how the company is classified. This company has been run by 29 directors: Veledin Rami Mehmet - an active director whose contract started on 30 Sep 2019,
Geoffrey Michael Brown - an active director whose contract started on 30 Sep 2019,
Jeffri Salim Davidson - an active director whose contract started on 30 Sep 2019,
Grant Thomas Whitelaw - an active director whose contract started on 01 Jan 2020,
Scott William Cameron - an inactive director whose contract started on 30 Sep 2019 and was terminated on 31 Dec 2019.
Updated on 29 May 2022, our data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, physical).
Terra Industrial New Zealand Limited had been using 24-26 Amyes Road, Hornby, Christchurch as their registered address up to 17 Sep 2020.
More names for this company, as we identified at BizDb, included: from 24 Jul 1929 to 07 Feb 2020 they were named Gough Gough & Hamer Limited.
A single entity owns all company shares (exactly 8600000 shares) - Sime Darby Industrial (Nz) Holdings Limited - located at 1010, 48 Shortland Street, Auckland.
Previous addresses
Address: 24-26 Amyes Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 10 Oct 2019 to 17 Sep 2020
Address: 24-26 Amyes Rd Hornby, Christchurch, 8441 New Zealand
Registered & physical address used from 24 Jun 2015 to 10 Oct 2019
Address: 24-26 Amyes Road, Christchurch New Zealand
Physical address used from 12 Feb 2005 to 24 Jun 2015
Address: 24-26 Amyes Rd Hornby, Christchurch Box 16168 New Zealand
Registered address used from 18 Jun 1997 to 24 Jun 2015
Address: Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 18 Jun 1997 to 12 Feb 2005
Basic Financial info
Total number of Shares: 8600000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 15 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8600000 | |||
Entity (NZ Limited Company) | Sime Darby Industrial (nz) Holdings Limited Shareholder NZBN: 9429047851122 |
48 Shortland Street Auckland 1010 New Zealand |
30 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gough Group Limited Shareholder NZBN: 9429038593543 Company Number: 651593 |
Hornby Christchurch 8042 New Zealand |
24 Jul 1929 - 30 Jun 2020 |
Ultimate Holding Company
Veledin Rami Mehmet - Director
Appointment date: 30 Sep 2019
ASIC Name: Hastings Deering (australia) Limited
Address: Sinnamon Park, Queensland, 4073 Australia
Address used since 30 Sep 2019
Address: Archerfield, Queensland, 4108 Australia
Geoffrey Michael Brown - Director
Appointment date: 30 Sep 2019
ASIC Name: Hastings Deering (australia) Limited
Address: St Lucia, Queensland, 4067 Australia
Address used since 30 Sep 2019
Address: Archerfield, Queensland, 4108 Australia
Jeffri Salim Davidson - Director
Appointment date: 30 Sep 2019
Address: Wilayah Persekutuan, Kuala Lumpur, 59000 Malaysia
Address used since 30 Sep 2019
Grant Thomas Whitelaw - Director
Appointment date: 01 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Feb 2021
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 01 Jan 2020
Scott William Cameron - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 31 Dec 2019
ASIC Name: Hastings Deering (australia) Limited
Address: Clayfield, Queensland, 4011 Australia
Address used since 30 Sep 2019
Address: Archerfield, Queensland, 4108 Australia
Benjamin Thomas Gough - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 30 Sep 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Oct 2010
Keith Bruce Taylor - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 30 Sep 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Jan 2015
Keith Graham Sutton - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 30 Sep 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Nov 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Jul 2016
Antony Thomas Gough - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 30 Sep 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Dec 2015
Michael John Wilding - Director (Inactive)
Appointment date: 27 Sep 2018
Termination date: 30 Sep 2019
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 27 Sep 2018
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 30 Sep 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Nov 2018
Brett Robin Gamble - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 28 May 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Apr 2018
Alison Jane Barrass - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 31 Oct 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Feb 2017
Peter Joseph Flanagan - Director (Inactive)
Appointment date: 17 Jun 2014
Termination date: 27 Sep 2018
ASIC Name: Victoria Fittings And Valves Pty. Ltd.
Address: Carlton, Melbourne Victoria, 3053 Australia
Address used since 07 Nov 2017
Address: Surrey Hills, Melbourne Victoria, 3127 Australia
Address: Kew, Melbourne Victoria, 3101 Australia
Address used since 17 Jun 2014
Address: Surrey Hills, Melbourne Victoria, 3127 Australia
David John Faulkner - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 31 Mar 2018
Address: Rd2, Upper Moutere, 7175 New Zealand
Address used since 29 Sep 2010
James Tracy Gough - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 30 Nov 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2014
James Chapman Sheed - Director (Inactive)
Appointment date: 25 Sep 2006
Termination date: 30 Sep 2013
Address: Labrador 4215, Gold Coast, Queensland, Australia,
Address used since 25 Sep 2006
David Athol Hamilton Brown - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 29 Sep 2010
Address: Picton, 7220 New Zealand
Address used since 07 Feb 2005
Alexander Malcolm Mckinnon - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 29 Sep 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Feb 2010
John Allen Dobson - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 29 Sep 2008
Address: Christchurch,
Address used since 31 Jan 1995
Paul Edward Alex Baines - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 29 Sep 2008
Address: Wellington,
Address used since 01 Jan 1999
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 24 Sep 2007
Address: Auckland,
Address used since 20 Feb 2003
Thomas Kirriemuir Mcdonald - Director (Inactive)
Appointment date: 03 Aug 2000
Termination date: 05 Jun 2007
Address: Wellington,
Address used since 24 Feb 2004
Brian Kerry Hogan - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 01 Sep 2006
Address: R D 1, Drury,
Address used since 01 Sep 1998
Albert Barrie Downey - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 03 Aug 2000
Address: Auckland,
Address used since 05 Nov 1991
Thomas Graeme Shadwell - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 31 Dec 1998
Address: Silverstream, Upper Hutt,
Address used since 05 Nov 1991
Barry Glassford Mcfedries - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 05 Feb 1998
Address: Christchurch,
Address used since 05 Nov 1991
Michael Talbot Davies - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 31 Dec 1997
Address: Rd 4, Christchurch,
Address used since 14 Dec 1992
James Chapman Sheed - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 01 Sep 1992
Address: Christchurch,
Address used since 05 Nov 1991
Buildingpoint New Zealand Limited
24-26 Amyes Road
Sitech Construction Nz Limited
24-26 Amyes Road
Jambhala Limited
37 Shands Road
Farmag Machinery Limited
37 Shands Road
Claddagh Haven Trust Board
3/37 Shands Rd
Walk Tairua Society Incorporated
C/o Tairua Information Centre
Chain Protection Services(2011)nz Limited
25 Birmingham Drive
Glenwood Akaroa Bush Retreat Limited
Unit F, Level 3, Clock Tower Building 1
Hitchon International Limited
32 Hammersmith Drive
Oktopus (nz) Limited
9 Francella Street
Phoenix Trading 2002 Limited
15 Trices Road
Tdx Limited
533 Halswell Junction Road