Timaru Produce Wholesalers Limited, a registered company, was started on 20 Mar 1998. 9429037889081 is the NZBN it was issued. The company has been run by 4 directors: Gavin Henry Charteris - an active director whose contract began on 20 Mar 1998,
Rosanne Evelyn Charteris - an active director whose contract began on 20 Mar 1998,
George Thomas Cochrane - an inactive director whose contract began on 20 Mar 1998 and was terminated on 31 Mar 2003,
Margaret Anne Cochrane - an inactive director whose contract began on 20 Mar 1998 and was terminated on 28 Aug 1999.
Updated on 07 Jan 2021, our database contains detailed information about 2 addresses this company uses, namely: 10 Butler Street, Timaru, Timaru, 7910 (physical address),
13 Lisava Avenue, Seaview, Timaru, 7910 (registered address).
Timaru Produce Wholesalers Limited had been using 13 Lisava Avenue, Seaview, Timaru as their physical address up until 13 Feb 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 51 shares (51 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49 shares (49 per cent).
Principal place of activity
13 Lisava Avenue, Seaview, Timaru, 7910 New Zealand
Previous addresses
Address #1: 13 Lisava Avenue, Seaview, Timaru, 7910 New Zealand
Physical address used from 04 Feb 2010 to 13 Feb 2020
Address #2: 24 Wilson Street, Timaru
Registered address used from 12 Apr 2000 to 04 Feb 2010
Address #3: 24 Wilson Street, Timaru
Physical address used from 23 Mar 1998 to 04 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Gavin Henry Charteris |
Timaru New Zealand |
20 Mar 1998 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Rosanne Evelyn Charteris |
Timaru New Zealand |
20 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | George Thomas Cochrane |
Timaru |
15 Feb 2004 - 15 Feb 2004 |
Individual | Lois Ann Shaw |
Timaru |
15 Feb 2004 - 15 Feb 2004 |
Gavin Henry Charteris - Director
Appointment date: 20 Mar 1998
Address: Seaview, Timaru, 7910 New Zealand
Address used since 28 Jan 2010
Rosanne Evelyn Charteris - Director
Appointment date: 20 Mar 1998
Address: Seaview, Timaru, 7910 New Zealand
Address used since 28 Jan 2010
George Thomas Cochrane - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 31 Mar 2003
Address: Timaru,
Address used since 20 Mar 1998
Margaret Anne Cochrane - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 28 Aug 1999
Address: St Andrews,
Address used since 20 Mar 1998
Rtr Holdings Limited
104 North Street
Raj Services Limited
4 Sutter Street
Aoraki Polytechnic Education Foundation
Arthur Street
Bluestone House Trust
C/o Aoraki Polytechnic
South Canterbury Softball Association Incorporated
11 Matilda Street
Family Of God Samoan Aog Christchurch
9 Cain Street