Shortcuts

Terra Industrial New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031996396
NZBN
121228
Company Number
Registered
Company Status
F341120
Industry classification code
Construction Machinery Or Equipment Wholesaling
Industry classification description
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical address used since 17 Sep 2020

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.

Addresses

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

Contact info
64 3 9832300
Phone
Daniella.Vecchio@hastingsdeering.com.au
Email
https://terracat.co.nz/
Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gough Group Limited
Shareholder NZBN: 9429038593543
Company Number: 651593
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

29 Sep 2019
Effective Date
Sime Darby Berhad
Name
Company
Type
322542
Ultimate Holding Company Number
MY
Country of origin
24-26 Amyes Road
Hornby
Christchurch New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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