The Terraces Estate Limited was started on 23 Mar 1994 and issued a New Zealand Business Number of 9429038758263. This registered LTD company has been run by 6 directors: Robert William Cameron - an active director whose contract began on 01 Jun 1994,
James Angus Cameron - an active director whose contract began on 13 Jun 2008,
Angus Donald Cameron - an inactive director whose contract began on 01 Jun 1994 and was terminated on 12 Jul 2023,
Peter Colin Mcnab - an inactive director whose contract began on 01 Jun 1994 and was terminated on 13 Jun 2007,
Richard John Bowling - an inactive director whose contract began on 23 Mar 1994 and was terminated on 01 Jun 1994.
According to our data (updated on 31 May 2025), the company registered 1 address: 59 High Street, Blenheim, Blenheim, 7201 (category: physical, registered).
Up to 17 May 2021, The Terraces Estate Limited had been using 59 High Street, Blenheim, Blenheim as their registered address.
BizDb found previous names for the company: from 23 Mar 1994 to 21 Mar 2000 they were called Wakefield Downs No.6 Limited.
A total of 10000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Cameron, Angus Donald (an individual) located at Seddon.
The 2nd group consists of 2 shareholders, holds 99.99 per cent shares (exactly 9999 shares) and includes
Wisheart Macnab & Partners Trustee Company Limited - located at Blenheim, Blenheim,
Cameron, Robert William - located at Rd 1, Seddon.
Previous addresses
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Apr 2013 to 17 May 2021
Address: Wallace Leslie, 19 Henry Street, Blenheim
Registered & physical address used from 22 Dec 1999 to 22 Dec 1999
Address: 65 Seymour St, Blenheim New Zealand
Registered & physical address used from 22 Dec 1999 to 15 Apr 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Cameron, Angus Donald |
Seddon |
23 Mar 1994 - |
| Shares Allocation #2 Number of Shares: 9999 | |||
| Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
13 Jun 2008 - |
| Individual | Cameron, Robert William |
Rd 1 Seddon 7285 New Zealand |
28 Mar 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macnab, Peter Colin |
Blenheim |
23 Mar 1994 - 27 Jun 2010 |
| Individual | Cameron, Robert William |
Fielding |
23 Mar 1994 - 28 Mar 2008 |
Robert William Cameron - Director
Appointment date: 01 Jun 1994
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 20 Apr 2011
James Angus Cameron - Director
Appointment date: 13 Jun 2008
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 28 Apr 2016
Angus Donald Cameron - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 12 Jul 2023
Address: Seddon, Seddon, 7247 New Zealand
Address used since 28 Apr 2016
Peter Colin Mcnab - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 13 Jun 2007
Address: Blenheim,
Address used since 30 Apr 2003
Richard John Bowling - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 01 Jun 1994
Address: Seddon,
Address used since 23 Mar 1994
Anthony Page Preston - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 01 Jun 1994
Address: Wellington,
Address used since 23 Mar 1994
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street