Shortcuts

Tessco South Canterbury Limited

Type: NZ Limited Company (Ltd)
9429033934280
NZBN
1853678
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
53-55 Sophia Street
Timaru 7910
New Zealand
Physical & registered & service address used since 09 Nov 2017

Tessco South Canterbury Limited was registered on 10 Aug 2006 and issued a business number of 9429033934280. The registered LTD company has been run by 7 directors: Joseph Gerald Higgins - an active director whose contract started on 10 Aug 2006,
Craig Darrell Buckley - an active director whose contract started on 09 Mar 2016,
Jesse Thomas Dargue - an active director whose contract started on 11 Mar 2021,
Simon Cox - an inactive director whose contract started on 02 Mar 2015 and was terminated on 11 Mar 2021,
Hamish Lane - an inactive director whose contract started on 10 Aug 2006 and was terminated on 09 Mar 2016.
According to BizDb's information (last updated on 09 Apr 2024), the company filed 1 address: 53-55 Sophia Street, Timaru, 7910 (types include: physical, registered).
Up until 09 Nov 2017, Tessco South Canterbury Limited had been using 30 Church Street, Timaru as their physical address.
A total of 300 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Hazlett Limited (an entity) located at 287-293 Durham Street, Christchurch postcode 8140.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Rural Livestock Limited - located at Wigram, Christchurch.
The third share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Pgg Wrightson Limited, located at Christchurch Airport, Christchurch (an entity). Tessco South Canterbury Limited is classified as "Agricultural services nec" (business classification A052920).

Addresses

Previous address

Address: 30 Church Street, Timaru New Zealand

Physical & registered address used from 10 Aug 2006 to 09 Nov 2017

Contact info
64 27 4328724
08 Aug 2018 Phone
noelhew@xtra.co.nz
08 Aug 2018 Email
wwwtemukasales.co.nz
08 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Hazlett Limited
Shareholder NZBN: 9429032559330
287-293 Durham Street
Christchurch
8140
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Rural Livestock Limited
Shareholder NZBN: 9429039399014
Wigram
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Entity Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Directors

Joseph Gerald Higgins - Director

Appointment date: 10 Aug 2006

Address: Pleasant Point, 7903 New Zealand

Address used since 29 Jul 2015


Craig Darrell Buckley - Director

Appointment date: 09 Mar 2016

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 09 Mar 2016


Jesse Thomas Dargue - Director

Appointment date: 11 Mar 2021

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 11 Mar 2021


Simon Cox - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 11 Mar 2021

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 02 Mar 2015


Hamish Lane - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 09 Mar 2016

Address: R D 17, Fairlie, 7987 New Zealand

Address used since 16 Jul 2015


Noel Hewitson - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 23 Jun 2015

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 26 Aug 2009


Peter Garde - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 02 Mar 2015

Address: Methven, 7730 New Zealand

Address used since 12 Sep 2011

Nearby companies

Footes Trustees (2013) Limited
53-55 Sophia Street

Sophia Investments Timaru Limited
53-55 Sophia Street

Skipton Scanning Limited
53 - 55 Sophia St

Gary Oliver Contracting Limited
53-55 Sophia Street

Bleeker & Weith Hydraulics Limited
53-55 Sophia Street

Joinery Zone (2012) Limited
53-55 Sophia Street

Similar companies