Shortcuts

Woodthorpe Terraces Limited

Type: NZ Limited Company (Ltd)
9429038869686
NZBN
581669
Company Number
Registered
Company Status
A013110
Industry classification code
Grape Growing
Industry classification description
Current address
349 Te Mata Road
Rd 12
Havelock North 4294
New Zealand
Physical & registered & service address used since 10 Jun 2014

Woodthorpe Terraces Limited, a registered company, was started on 29 Apr 1993. 9429038869686 is the number it was issued. "Grape growing" (business classification A013110) is how the company is categorised. This company has been run by 12 directors: Wendy Gillian Spensley Buck - an active director whose contract started on 06 May 1993,
Jonathon Samuel Morrow Buck - an active director whose contract started on 21 May 2014,
Jonathan Samuel Morrow Buck - an active director whose contract started on 21 May 2014,
Nicholas Barnaby Buck - an active director whose contract started on 21 May 2014,
Gareth Kilsby - an active director whose contract started on 01 Dec 2022.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 349 Te Mata Road, Rd 12, Havelock North, 4294 (category: physical, registered).
Woodthorpe Terraces Limited had been using 86 Station Street, Napier South, Napier as their physical address up to 10 Jun 2014.
A total of 4874504 shares are allocated to 8 shareholders (4 groups). The first group includes 1749541 shares (35.89%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 1335000 shares (27.39%). Finally we have the next share allocation (1495423 shares 30.68%) made up of 1 entity.

Addresses

Previous addresses

Address: 86 Station Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 27 Sep 2013 to 10 Jun 2014

Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand

Registered & physical address used from 12 Oct 2011 to 27 Sep 2013

Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Registered & physical address used from 16 Oct 2009 to 12 Oct 2011

Address: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier

Physical & registered address used from 16 Nov 2007 to 16 Oct 2009

Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Registered & physical address used from 21 May 2004 to 16 Nov 2007

Address: 27-29 Kenepure Drive, Porirua, Wellington

Physical address used from 13 Oct 2001 to 13 Oct 2001

Address: Kpmg, Level 7, 135 Victoria Street, Wellington

Registered address used from 13 Oct 2001 to 21 May 2004

Address: Level 7 Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 13 Oct 2001 to 21 May 2004

Address: Kpmg Peat Marwick, Level 7 Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 21 May 1997 to 13 Oct 2001

Contact info
64 6 8774399
04 Sep 2018 Phone
accounts@temata.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4874504

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1749541
Entity (NZ Limited Company) Hawkes Bay Trustee Company (mm) Limited
Shareholder NZBN: 9429031270267
Hastings
4122
New Zealand
Individual Buck, John Kenneth Havelock North
4130
New Zealand
Individual Buck, Wendy Gillian Spensley Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 1335000
Entity (NZ Limited Company) Hawkes Bay Trustee Company (mm) Limited
Shareholder NZBN: 9429031270267
Hastings
4122
New Zealand
Individual Buck, Wendy Gillian Spensley Havelock North
4130
New Zealand
Individual Buck, John Kenneth Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 1495423
Entity (NZ Limited Company) Te Mata Estate Winery Limited
Shareholder NZBN: 9429000020404
Rd 12
Havelock North
4294
New Zealand
Shares Allocation #4 Number of Shares: 294540
Individual Durry, Shirley Joy Spensley Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintyre, Kathleen H Belvedere Avenue
Wellington
Individual Durry, Estate John Dougal Paraparaumu
Individual Mcintyre, Andrew James Alan Paraparaumu Beach
Paraparaumu

New Zealand
Individual Clarkson, Maurice Joseph Parkvale
Hastings
4122
New Zealand
Individual Clere, Colin Temple Wellington
Individual Morris, Michael Stewart Waikanae

New Zealand
Individual Clarkson, Maurice Joseph Parkvale
Hastings
4122
New Zealand
Individual Pears, Beryl Elizabeth Rd 1
Cambridge
3493
New Zealand
Individual Chao, Timothy Andrew One Tree Hill
Auckland
1061
New Zealand
Entity Ghuznee Buildings Limited
Shareholder NZBN: 9429040973630
Company Number: 1438
Individual Chao, Geoffrey William One Tree Hill
Auckland
1061
New Zealand
Individual Morris, June Nancy Waikanae

New Zealand
Individual Pears, Linda Catherine Karori
Wellington
6012
New Zealand
Individual Chao, Sally Gillian One Tree Hill
Auckland
1061
New Zealand
Entity Ghuznee Buildings Limited
Shareholder NZBN: 9429040973630
Company Number: 1438
Individual Pears, Averill Marjorie Karori
Wellington
6012
New Zealand
Individual Pears, Anthony James Mt Victoria
Wellington

New Zealand
Directors

Wendy Gillian Spensley Buck - Director

Appointment date: 06 May 1993

Address: Havelock North, 4130 New Zealand

Address used since 02 Sep 2020

Address: Havelock North, 4294 New Zealand

Address used since 07 Sep 2015


Jonathon Samuel Morrow Buck - Director

Appointment date: 21 May 2014

Address: Hastings, 4179 New Zealand

Address used since 02 Sep 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 21 May 2014


Jonathan Samuel Morrow Buck - Director

Appointment date: 21 May 2014

Address: Hastings, 4179 New Zealand

Address used since 02 Sep 2020


Nicholas Barnaby Buck - Director

Appointment date: 21 May 2014

Address: Havelock North, 4130 New Zealand

Address used since 01 Sep 2020

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 21 May 2014


Gareth Kilsby - Director

Appointment date: 01 Dec 2022

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 01 Dec 2022


Tobias B. - Director

Appointment date: 01 Jul 2023


John Kenneth Buck - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 30 Jun 2023

Address: Havelock North, 4294 New Zealand

Address used since 02 Sep 2020

Address: Havelock North, 4294 New Zealand

Address used since 07 Sep 2015


Michael Stewart Morris - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 03 May 2019

Address: Waikanae, 5036 New Zealand

Address used since 07 Sep 2015


Shirley Joy Spensley Durry - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 30 Sep 2010

Address: Paraparaumu Beach, 5032 New Zealand

Address used since 09 Oct 2008


Anthony James Pears - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 30 Sep 2010

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 16 Sep 2009


Andrew James Alan Mcintyre - Director (Inactive)

Appointment date: 19 Nov 1998

Termination date: 30 Sep 2010

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 09 Oct 2008


Kathleen Holt Mcintyre - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 12 Nov 1998

Address: Khandallah, Wellington,

Address used since 06 May 1993

Nearby companies

Luberon Funds Management Limited
337 Te Mata Road

Weleda Pharmacy Limited
302 Te Mata Road

Weleda Australasia Limited
302 Te Mata Road

Weleda (new Zealand) Limited
302 Te Mata Road

Estate Properties Limited
291 Te Mata Road

Te Mata Limes Limited
291 Te Mata Road

Similar companies

Craggy Range Vineyards Limited
253 Waimarama Road

Edr-h New Zealand Limited
253 Waimarama Road

France Farming Limited
Business H Q

Hawke Ridge Vineyard Limited
65 Raymond Road

Hettinga Estates Limited
139 Tauroa Road P.o. 8967 Havelock North

Rua Whenua Wines Limited
146 Clifton Road