Shortcuts

Ticehurst Timber Processors Limited

Type: NZ Limited Company (Ltd)
9429038540998
NZBN
662875
Company Number
Registered
Company Status
Current address
156 Pownall Street
Solway
Masterton 5810
New Zealand
Registered & physical & service address used since 10 Jun 2020

Ticehurst Timber Processors Limited, a registered company, was registered on 31 Oct 1995. 9429038540998 is the number it was issued. The company has been run by 4 directors: James Stephen Morris - an active director whose contract started on 23 Nov 1995,
Raymond Mervyn Ticehurst - an inactive director whose contract started on 23 Nov 1995 and was terminated on 02 Jun 2020,
Gavin Edward Lister - an inactive director whose contract started on 23 Nov 1995 and was terminated on 24 Jan 1997,
Garth Osmond Melville - an inactive director whose contract started on 31 Oct 1995 and was terminated on 23 Nov 1995.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 156 Pownall Street, Solway, Masterton, 5810 (types include: registered, physical).
Ticehurst Timber Processors Limited had been using 1B Mary Street, Masterton as their registered address up to 10 Jun 2020.
Former names used by the company, as we found at BizDb, included: from 31 Oct 1995 to 04 Jan 1996 they were named Delta Technology Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 30 shares (30%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 70 shares (70%).

Addresses

Previous addresses

Address: 1b Mary Street, Masterton, 5810 New Zealand

Registered & physical address used from 07 Oct 2004 to 10 Jun 2020

Address: 66 York Street, Masterton

Registered & physical address used from 06 May 2004 to 07 Oct 2004

Address: 9 Belvedere Road, Caterton

Registered address used from 30 Nov 2001 to 06 May 2004

Address: 9 Belvedere Road, Carterton

Physical address used from 30 Nov 2001 to 30 Nov 2001

Address: 27 Liverpool Street, Masterton

Physical address used from 30 Nov 2001 to 06 May 2004

Address: Cnr Lincoln And Brooklyn Roads, Carterton

Physical & registered address used from 28 May 2001 to 30 Nov 2001

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical & registered address used from 21 Dec 1995 to 28 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Ticehurst, Jocelyn Anne Solway
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Morris, James Stephen Carterton
Carterton
5713
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ticehurst, Raymond Mervyn Masterton 5810

New Zealand
Directors

James Stephen Morris - Director

Appointment date: 23 Nov 1995

Address: Carterton, Carterton, 5713 New Zealand

Address used since 02 Jun 2020

Address: Carterton, Carterton, 5713 New Zealand

Address used since 11 Jul 2015


Raymond Mervyn Ticehurst - Director (Inactive)

Appointment date: 23 Nov 1995

Termination date: 02 Jun 2020

Address: Masterton, 5810 New Zealand

Address used since 11 Jul 2015


Gavin Edward Lister - Director (Inactive)

Appointment date: 23 Nov 1995

Termination date: 24 Jan 1997

Address: Masterton,

Address used since 23 Nov 1995


Garth Osmond Melville - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 23 Nov 1995

Address: Freemans Bay, Auckland,

Address used since 31 Oct 1995

Nearby companies

Blackout Web Design Limited
43 Colville Street

Bigboulders Limited
79a Upper Plain Road

Kiwisoul Design Limited
16 Joan Allen Lane

Wairarapa Paddlers Incorporated
4 Grierson Street

Off Road Wairarapa Incorporated
30 Kibblewhite Road

Andrew Meade Flooring Limited
1 Kibblewhite Road