Shortcuts

Tcf Limited

Type: NZ Limited Company (Ltd)
9429038274978
NZBN
818050
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
41 Centennial Drive
New Plymouth New Zealand
Physical & service address used since 08 Aug 1996
41 Centennial Drive
New Plymouth New Zealand
Registered address used since 12 Apr 2000
592
New Plymouth 4130
New Zealand
Postal address used since 10 Jan 2023

Tcf Limited, a registered company, was registered on 29 Jul 1996. 9429038274978 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. This company has been run by 4 directors: Keith David Mawson - an active director whose contract began on 29 Jul 1996,
Barry Edward Govier - an active director whose contract began on 09 Nov 1998,
Terence Keith Feakins - an active director whose contract began on 26 Mar 2009,
Robert Alan Ansley - an inactive director whose contract began on 09 Nov 1998 and was terminated on 29 Mar 2009.
Updated on 04 Dec 2023, the BizDb data contains detailed information about 1 address: 592, New Plymouth, 4130 (category: postal, office).
Tcf Limited had been using 41 Centennial Drive, New Plymouth as their registered address up to 12 Apr 2000.
A total of 40 shares are allotted to 5 shareholders (4 groups). The first group includes 10 shares (25%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 10 shares (25%). Lastly the next share allocation (10 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 41 Centennial Drive, New Plymouth, 4130 New Zealand

Office & delivery address used from 10 Jan 2023

Previous address

Address #1: 41 Centennial Drive, New Plymouth

Registered address used from 11 Apr 2000 to 12 Apr 2000

Contact info
acconts@egmontseafoods.co.nz
10 Jan 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 40

Annual return filing month: October

Annual return last filed: 10 Jan 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Ansley, Ellen Jeanette Marfell
New Plymouth
4310
New Zealand
Individual Ansley, Robert John Marfell
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Feakins, Terence Kevin New Plymouth
Shares Allocation #3 Number of Shares: 10
Entity (NZ Limited Company) Sonnett Enterprises Limited
Shareholder NZBN: 9429039543103
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Govier, Barry Edward Rd 4
New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Mark Louis New Plymouth

New Zealand
Entity Lady Marcella Fishing Limited
Shareholder NZBN: 9429040153278
Company Number: 173562
New Plymouth
Individual Fernee, Marilyn Anne New Plymouth

New Zealand
Entity Lady Marcella Fishing Limited
Shareholder NZBN: 9429040153278
Company Number: 173562
New Plymouth
Entity Egmont Seafoods Limited
Shareholder NZBN: 9429039773012
Company Number: 293660
Individual Mawson, Keith David New Plymouth
Entity Egmont Seafoods Limited
Shareholder NZBN: 9429039773012
Company Number: 293660
Directors

Keith David Mawson - Director

Appointment date: 29 Jul 1996

Address: New Plymouth, 4310 New Zealand

Address used since 04 Oct 2021

Address: New Plymouth, 4310 New Zealand

Address used since 10 Nov 2015


Barry Edward Govier - Director

Appointment date: 09 Nov 1998

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 09 Oct 2009


Terence Keith Feakins - Director

Appointment date: 26 Mar 2009

Address: New Plymouth, 4310 New Zealand

Address used since 16 Nov 2015


Robert Alan Ansley - Director (Inactive)

Appointment date: 09 Nov 1998

Termination date: 29 Mar 2009

Address: New Plymouth, 4310 New Zealand

Address used since 09 Nov 1998

Nearby companies
Similar companies

Kursh Properties Limited
7 Sunley Street

North Shore Link Property Limited
1 Lynmouth Heights

Northgate Properties Limited
Level 3, 109-113 Powderham Street

Ruakiwi Land Holdings Limited
45 Wallath Road

Taranaki Commercial Limited
11 Sanders Avenue

Westwill Properties Limited
Borrell Ave