T C Nicholls Limited, a registered company, was incorporated on 29 Apr 1964. 9429032015775 is the NZBN it was issued. The company has been run by 5 directors: Dean Stewart Nicholls - an active director whose contract started on 18 Dec 1981,
Tony Mark Nicholls - an active director whose contract started on 18 Dec 1981,
Dean Stuart Nicholls - an active director whose contract started on 18 Dec 1981,
Lois Esma Nicholls - an inactive director whose contract started on 18 Dec 1981 and was terminated on 08 Feb 2019,
Tony Clarence Nicholls - an inactive director whose contract started on 18 Dec 1981 and was terminated on 08 Feb 2019.
Last updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
T C Nicholls Limited had been using 58 Arthur Street, Blenheim as their registered address up to 02 Jun 2023.
A total of 40000 shares are allocated to 2 shareholders (2 groups). The first group consists of 16000 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 24000 shares (60%).
Previous addresses
Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & service address used from 24 Jan 2022 to 02 Jun 2023
Address #2: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Mar 2013 to 24 Jan 2022
Address #3: 3 Brook St, Blenheim New Zealand
Registered address used from 12 May 1997 to 08 Mar 2013
Address #4: 3 Brook Street, Blenheim New Zealand
Physical address used from 12 May 1997 to 08 Mar 2013
Basic Financial info
Total number of Shares: 40000
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 16000 | |||
| Director | Nicholls, Dean Stewart |
R D 4 Blenheim 7274 New Zealand |
10 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 24000 | |||
| Individual | Nicholls, Tony Mark |
Springlands Blenheim 7201 New Zealand |
06 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nicholls, Tony Clarence |
Rd 4 Blenheim 7274 New Zealand |
29 Apr 1964 - 21 Mar 2025 |
| Individual | Nicholls, Lorraine Esma |
Springlands Blenheim 7201 New Zealand |
29 Sep 2021 - 29 Sep 2021 |
| Individual | Nicholls, Lois Esma |
Blenheim Marlborough 7201 New Zealand |
29 Apr 1964 - 29 Sep 2021 |
| Individual | Nicholls, Tony Clarence |
Rd 4 Blenheim 7274 New Zealand |
29 Apr 1964 - 21 Mar 2025 |
| Individual | Nicholls, Dean Stuart |
Rd 4 Blenheim 7274 New Zealand |
29 Apr 1964 - 10 Oct 2024 |
Dean Stewart Nicholls - Director
Appointment date: 18 Dec 1981
Address: R D 4, Blenheim, 7274 New Zealand
Address used since 08 Oct 2012
Tony Mark Nicholls - Director
Appointment date: 18 Dec 1981
Address: Blenheim, 7201 New Zealand
Address used since 20 Oct 2017
Address: Blenheim, 7201 New Zealand
Address used since 27 Oct 2015
Dean Stuart Nicholls - Director
Appointment date: 18 Dec 1981
Address: R D 4, Blenheim, 7274 New Zealand
Address used since 08 Oct 2012
Lois Esma Nicholls - Director (Inactive)
Appointment date: 18 Dec 1981
Termination date: 08 Feb 2019
Address: Blenheim, Marlborough, 7201 New Zealand
Address used since 28 Feb 2013
Tony Clarence Nicholls - Director (Inactive)
Appointment date: 18 Dec 1981
Termination date: 08 Feb 2019
Address: Blenheim, 7201 New Zealand
Address used since 27 Oct 2015
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street