Terra Nova Partners Limited was registered on 17 Dec 1993 and issued an NZ business identifier of 9429038805226. The registered LTD company has been managed by 6 directors: Christopher Uruski - an active director whose contract began on 17 Dec 1993,
Leigh Cowan - an active director whose contract began on 17 Dec 1993,
Ray Wood - an active director whose contract began on 17 Dec 1993,
June Cahill - an active director whose contract began on 17 Dec 1993,
Sara Uruski - an active director whose contract began on 17 Dec 1993.
According to BizDb's data (last updated on 15 Mar 2024), this company uses 2 addresses: 19 Paterson Drive, Hawea Flat, Wanaka, 9382 (physical address),
19 Paterson Drive, Hawea Flat, Wanaka, 9382 (service address),
14 Moa Road, Raumati Beach (registered address).
Up to 03 Mar 2017, Terra Nova Partners Limited had been using 24 Karekare Road, Raumati South, Paraparaumu as their physical address.
A total of 6 shares are allotted to 6 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
King, Peter (an individual) located at Rd 2, Wanaka postcode 9382.
Another group consists of 1 shareholder, holds 16.67% shares (exactly 1 share) and includes
Cowan, Leigh - located at Raumati Beach.
The third share allotment (1 share, 16.67%) belongs to 1 entity, namely:
Uruski, Christopher, located at Rd3 Featherston (an individual). Terra Nova Partners Limited is classified as "Forest planting" (business classification A051040).
Principal place of activity
19 Paterson Drive, Hawea Flat, Wanaka, 9382 New Zealand
Previous addresses
Address #1: 24 Karekare Road, Raumati South, Paraparaumu, 5032 New Zealand
Physical address used from 02 Jul 2012 to 03 Mar 2017
Address #2: 14 Moa Road, Raumati Beach New Zealand
Physical address used from 19 Jun 2005 to 02 Jul 2012
Address #3: 22 Malvern Road, Wellington
Physical & registered address used from 01 Jul 1997 to 19 Jun 2005
Basic Financial info
Total number of Shares: 6
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | King, Peter |
Rd 2 Wanaka 9382 New Zealand |
17 Dec 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cowan, Leigh |
Raumati Beach New Zealand |
17 Dec 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Uruski, Christopher |
Rd3 Featherston 5773 New Zealand |
17 Dec 1993 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Uruski, Sara |
Rd 3 Featherston 5773 New Zealand |
17 Dec 1993 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wood, Ray |
Havelock North 4180 New Zealand |
17 Dec 1993 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Cahill, June |
Havelock North 4180 New Zealand |
17 Dec 1993 - |
Christopher Uruski - Director
Appointment date: 17 Dec 1993
Address: Rd3 Featherston, 5773. New Zealand
Address used since 24 Jun 2017
Address: Lower Hutt, Wellington, 5011 New Zealand
Address used since 22 Jun 2012
Leigh Cowan - Director
Appointment date: 17 Dec 1993
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 08 Jun 2016
Ray Wood - Director
Appointment date: 17 Dec 1993
Address: Haumoana, 4180 New Zealand
Address used since 01 Jun 2019
Address: 82 Cable Street, Wellington, 6011 New Zealand
Address used since 22 Jun 2012
June Cahill - Director
Appointment date: 17 Dec 1993
Address: 82 Cable Street, Wellington, 6011 New Zealand
Address used since 22 Jun 2012
Address: Haumoana, 4180 New Zealand
Address used since 01 Jun 2019
Sara Uruski - Director
Appointment date: 17 Dec 1993
Address: Rd3 Featherston, 5773 New Zealand
Address used since 24 Jun 2017
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 08 Jun 2016
Peter King - Director
Appointment date: 22 Apr 1994
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 03 Jun 2017
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 08 Jun 2016
Southern Alps Properties (2006) Limited
118 Lachlan Avenue
Martin Fishing Limited
118 Lachlan Avenue
Window Assemblers Limited
106 Lachlan Avenue
Icaria Courier Services Limited
106 Lachlan Avenue
Icaria Services Limited
106 Lachlan Avenue
Camphill Estate Utilities Society Incorporated
1 Lachlan Ave
Argyll Forest Limited
24 Koa Street
Femelwald Products Limited
181b Oxford Street
Kiwood Limited
2210 Back Line Road
Le Soudain Limited
C/- D G Garry
Pinecare Southland Limited
102 Spey Street
Pokok Kayu Limited
15 Cairnhill Street