Shortcuts

Timaru District Holdings Limited

Type: NZ Limited Company (Ltd)
9429037972813
NZBN
881487
Company Number
Registered
Company Status
69004482
GST Number
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
2 King George Place
Timaru New Zealand
Registered & physical & service address used since 29 Jun 2006
2 King George Place
Timaru 7910
New Zealand
Office address used since 21 Aug 2020
Po Box 178
Timaru 7940
New Zealand
Postal address used since 24 Jul 2021

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.

Addresses

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

Contact info
64 027 2205545
Phone
frazer.munro@tdhl.co.nz
Email
admin@tdhl.co.nz
24 Jul 2021 Email
accounts@tdhl.co.nz
21 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.tdhl.co.nz
06 Jul 2023 Website
Financial Data

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
Shares Allocation Number of Shares: 49550000
Other (Other) Timaru District Council Timaru

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Arawata Finance Limited
Other Arawata Finance Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Timaru District Council
Name
Local Authority
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
2 King George Place
Timaru
Timaru 7910
New Zealand
Address
Directors

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

Similar companies

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