Tcc Limited was registered on 13 Apr 1995 and issued a number of 9429038622496. The registered LTD company has been run by 5 directors: Samuel Timothy Hamilton Edwards - an active director whose contract started on 13 Apr 1995,
Lisa Emma Edwards - an active director whose contract started on 16 Jan 2004,
Warren Stanley Edwards - an inactive director whose contract started on 13 Apr 1995 and was terminated on 16 Jan 2004,
Susanne P Edwards - an inactive director whose contract started on 11 Jan 2001 and was terminated on 16 Jan 2004,
Warwick James Mcdowell - an inactive director whose contract started on 13 Apr 1995 and was terminated on 01 Sep 1999.
As stated in the BizDb database (last updated on 28 May 2025), this company registered 5 addresess: Po Box 671, Picton, Picton, 7250 (postal address),
1 Lagoon Road, Picton, Picton, 7220 (delivery address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address) among others.
Up until 20 Jul 2018, Tcc Limited had been using Lagoon Road, Picton, Picton as their registered address.
BizDb identified other names used by this company: from 13 Apr 1995 to 21 Nov 2006 they were named Tory Channel Charters Limited.
A total of 12 shares are allocated to 2 groups (2 shareholders in total). In the first group, 6 shares are held by 1 entity, namely:
Edwards, Lisa Emma (an individual) located at Waikawa, Picton postcode 7220.
Another group consists of 1 shareholder, holds 50% shares (exactly 6 shares) and includes
Edwards, Samuel Timothy Hamilton - located at Waikawa, Picton.
Other active addresses
Address #4: Po Box 671, Picton, Picton, 7250 New Zealand
Postal address used from 19 Nov 2024
Address #5: 1 Lagoon Road, Picton, Picton, 7220 New Zealand
Delivery address used from 19 Nov 2024
Previous addresses
Address #1: Lagoon Road, Picton, Picton, 7220 New Zealand
Registered & physical address used from 09 Aug 2013 to 20 Jul 2018
Address #2: 33b Beach Road, Waikawa Bay, Picton, 7250 New Zealand
Physical & registered address used from 10 Aug 2010 to 09 Aug 2013
Address #3: 66 Beach Road, Picton New Zealand
Physical & registered address used from 26 Jul 2004 to 10 Aug 2010
Address #4: Te Pangu Bay, Tory Channel, Marlborough Sounds
Registered & physical address used from 13 Apr 2004 to 26 Jul 2004
Address #5: 1st Floor, Ami Building, 12 Main Street, Blenheim
Physical address used from 29 Jan 2001 to 13 Apr 2004
Address #6: Te Pangu Lodge, Te Pangu Bay, Tory Channel
Registered address used from 29 Jan 2001 to 13 Apr 2004
Address #7: Te Pangu Lodge, Te Pangu Bay, Tory Channel
Physical address used from 29 Jan 2001 to 29 Jan 2001
Address #8: 54 Ferry Street, Seatoun
Registered & physical address used from 01 Jun 1999 to 29 Jan 2001
Basic Financial info
Total number of Shares: 12
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Individual | Edwards, Lisa Emma |
Waikawa Picton 7220 New Zealand |
19 Jul 2004 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Edwards, Samuel Timothy Hamilton |
Waikawa Picton 7220 New Zealand |
13 Apr 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Edwards, Warren Stanley |
Te Pangu Bay R D 1 |
13 Apr 1995 - 19 Jul 2004 |
| Individual | Edwards, Susanne Patricia |
Te Pangu Bay Tory Channel |
13 Apr 1995 - 19 Jul 2004 |
Samuel Timothy Hamilton Edwards - Director
Appointment date: 13 Apr 1995
Address: Waikawa, Picton, 7220 New Zealand
Address used since 01 Aug 2013
Lisa Emma Edwards - Director
Appointment date: 16 Jan 2004
Address: Waikawa, Picton, 7220 New Zealand
Address used since 01 Aug 2013
Warren Stanley Edwards - Director (Inactive)
Appointment date: 13 Apr 1995
Termination date: 16 Jan 2004
Address: Tory Channel, Marlborough Sounds,
Address used since 13 Apr 1995
Susanne P Edwards - Director (Inactive)
Appointment date: 11 Jan 2001
Termination date: 16 Jan 2004
Address: Tory Channel, Marlborough Sounds,
Address used since 11 Jan 2001
Warwick James Mcdowell - Director (Inactive)
Appointment date: 13 Apr 1995
Termination date: 01 Sep 1999
Address: Seatoun, Wellington,
Address used since 13 Apr 1995
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street