Timaru District Holdings Limited, a registered company, was launched on 29 Oct 1997. 9429037972813 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been categorised. The company has been supervised by 24 directors: Rebecca Louise Keoghan - an active director whose contract began on 26 Nov 2020,
Mark Francis Rogers - an active director whose contract began on 26 Nov 2020,
Sally Belinda Parker - an active director whose contract began on 08 Dec 2021,
Aaron William Kenneth Bethune - an active director whose contract began on 10 May 2022,
Darren Marc Evans - an active director whose contract began on 06 Dec 2023.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 178, Timaru, 7940 (types include: postal, office).
Timaru District Holdings Limited had been using Level 1, 24 George Street, Timaru as their registered address until 29 Jun 2006.
One entity controls all company shares (exactly 49550000 shares) - Timaru District Council - located at 7940, Timaru.
Principal place of activity
2 King George Place, Timaru, 7910 New Zealand
Previous addresses
Address #1: Level 1, 24 George Street, Timaru
Registered & physical address used from 10 Jan 2005 to 29 Jun 2006
Address #2: 2 King George Place, Timaru
Registered address used from 12 Apr 2000 to 10 Jan 2005
Address #3: 2 King George Place, Timaru
Physical address used from 30 Oct 1997 to 10 Jan 2005
Basic Financial info
Total number of Shares: 49550000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 49550000 | |||
Other (Other) | Timaru District Council |
Timaru New Zealand |
29 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Arawata Finance Limited | 29 Oct 1997 - 09 Oct 2013 | |
Other | Arawata Finance Limited | 29 Oct 1997 - 09 Oct 2013 |
Ultimate Holding Company
Rebecca Louise Keoghan - Director
Appointment date: 26 Nov 2020
Address: Westport, 7892 New Zealand
Address used since 26 Nov 2020
Mark Francis Rogers - Director
Appointment date: 26 Nov 2020
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 26 Nov 2020
Sally Belinda Parker - Director
Appointment date: 08 Dec 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 08 Dec 2021
Aaron William Kenneth Bethune - Director
Appointment date: 10 May 2022
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 10 May 2022
Darren Marc Evans - Director
Appointment date: 06 Dec 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 06 Dec 2023
Peter John Burt - Director (Inactive)
Appointment date: 26 Nov 2020
Termination date: 06 Dec 2023
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 26 Nov 2020
Richard Leslie Lyon - Director (Inactive)
Appointment date: 05 Nov 1998
Termination date: 08 Dec 2021
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 03 Jul 2015
Ian Robert Fitzgerald - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 08 Dec 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 May 2013
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 31 May 2017
Nigel William Bowen - Director (Inactive)
Appointment date: 31 Oct 2019
Termination date: 26 Nov 2020
Address: Seaview, Timaru, 7910 New Zealand
Address used since 31 Oct 2019
Richie James Smith - Director (Inactive)
Appointment date: 01 Feb 2014
Termination date: 04 Dec 2019
Address: Lake Tekapo, 7945 New Zealand
Address used since 01 Feb 2014
Address: Lake Tekapo, 7999 New Zealand
Address used since 30 Jun 2019
Kerry Maxwell Stevens - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 19 Oct 2019
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 13 Dec 2016
Damon James Odey - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 19 Aug 2019
Address: Timaru, Timaru, 7910 New Zealand
Address used since 29 Oct 2013
Address: Seaview, Timaru, 7910 New Zealand
Address used since 30 Jun 2019
Steven Andrew Earnshaw - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 14 Oct 2016
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 01 Jul 2014
Roger Anthony Bonifant - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 31 Jan 2014
Address: R D 7, Ashburton,
Address used since 29 Oct 1997
Jane Mary Annear - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 19 Oct 2013
Address: Timaru, 7910 New Zealand
Address used since 14 Dec 2004
Craig Alan O'connor - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 19 May 2013
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 25 Jul 2012
Michael John Oliver - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 10 Aug 2012
Address: Geraldine,
Address used since 14 Dec 2004
Warren James Bell - Director (Inactive)
Appointment date: 16 Jun 2004
Termination date: 25 Jul 2012
Address: Cashmere Heights, Christchurch,
Address used since 16 Jun 2004
Wynne Archdall Raymond - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 09 Oct 2004
Address: Timaru,
Address used since 29 Oct 1997
Lee Anne Burdon - Director (Inactive)
Appointment date: 09 Jun 1998
Termination date: 09 Oct 2004
Address: No 22 R D, Geraldine,
Address used since 09 Jun 1998
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 08 Dec 1998
Termination date: 10 Nov 2003
Address: Christchurch 5,
Address used since 08 Dec 1998
Byran Kerry Lundy - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 05 Nov 1998
Address: Timaru,
Address used since 29 Oct 1997
Ross Douglas Liddell - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 12 Aug 1998
Address: Glenleith, Dunedin,
Address used since 29 Oct 1997
Sydney Raymond Bennett - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 12 May 1998
Address: Timaru,
Address used since 29 Oct 1997
Venture Timaru Limited
2 King George Place
Friends Of The Timaru Botanic Gardens Incorporated Charitable Trust
C/o The Timaru District Council
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Liken Holdings Limited
24 The Terrace
Mt Parker Holdings Limited
53-55 Sophia Street
Rpines Limited
68 Taylor Road
Southern Rural Farms Limited
39 George Street
The Terrace Chambers Aoraki Limited
12 The Terrace
Whitepeak Holdings Limited
324 Stafford Street