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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1749541 | |||
Entity (NZ Limited Company) | Hawkes Bay Trustee Company (mm) Limited Shareholder NZBN: 9429031270267 |
Hastings 4122 New Zealand |
30 Jun 2022 - |
Individual | Buck, John Kenneth |
Havelock North 4130 New Zealand |
29 Apr 1993 - |
Individual | Buck, Wendy Gillian Spensley |
Havelock North 4130 New Zealand |
29 Apr 1993 - |
Shares Allocation #2 Number of Shares: 1335000 | |||
Entity (NZ Limited Company) | Hawkes Bay Trustee Company (mm) Limited Shareholder NZBN: 9429031270267 |
Hastings 4122 New Zealand |
30 Jun 2022 - |
Individual | Buck, Wendy Gillian Spensley |
Havelock North 4130 New Zealand |
29 Apr 1993 - |
Individual | Buck, John Kenneth |
Havelock North 4130 New Zealand |
29 Apr 1993 - |
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 |
29 Apr 1993 - |
Shares Allocation #4 Number of Shares: 294540 | |||
Individual | Durry, Shirley Joy Spensley |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
29 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, Kathleen H |
Belvedere Avenue Wellington |
29 Apr 1993 - 01 Mar 2005 |
Individual | Durry, Estate John Dougal |
Paraparaumu |
29 Apr 1993 - 09 Oct 2008 |
Individual | Mcintyre, Andrew James Alan |
Paraparaumu Beach Paraparaumu New Zealand |
09 Jun 2005 - 01 Oct 2010 |
Individual | Clarkson, Maurice Joseph |
Parkvale Hastings 4122 New Zealand |
29 Apr 1993 - 30 Jun 2022 |
Individual | Clere, Colin Temple |
Wellington |
29 Apr 1993 - 01 Oct 2010 |
Individual | Morris, Michael Stewart |
Waikanae New Zealand |
29 Apr 1993 - 12 Sep 2017 |
Individual | Clarkson, Maurice Joseph |
Parkvale Hastings 4122 New Zealand |
29 Apr 1993 - 30 Jun 2022 |
Individual | Pears, Beryl Elizabeth |
Rd 1 Cambridge 3493 New Zealand |
01 Oct 2010 - 01 Oct 2010 |
Individual | Chao, Timothy Andrew |
One Tree Hill Auckland 1061 New Zealand |
01 Oct 2010 - 01 Oct 2010 |
Entity | Ghuznee Buildings Limited Shareholder NZBN: 9429040973630 Company Number: 1438 |
29 Apr 1993 - 01 Oct 2010 | |
Individual | Chao, Geoffrey William |
One Tree Hill Auckland 1061 New Zealand |
01 Oct 2010 - 01 Oct 2010 |
Individual | Morris, June Nancy |
Waikanae New Zealand |
29 Apr 1993 - 12 Sep 2017 |
Individual | Pears, Linda Catherine |
Karori Wellington 6012 New Zealand |
01 Oct 2010 - 01 Oct 2010 |
Individual | Chao, Sally Gillian |
One Tree Hill Auckland 1061 New Zealand |
01 Oct 2010 - 01 Oct 2010 |
Entity | Ghuznee Buildings Limited Shareholder NZBN: 9429040973630 Company Number: 1438 |
29 Apr 1993 - 01 Oct 2010 | |
Individual | Pears, Averill Marjorie |
Karori Wellington 6012 New Zealand |
01 Oct 2010 - 01 Oct 2010 |
Individual | Pears, Anthony James |
Mt Victoria Wellington New Zealand |
29 Apr 1993 - 01 Oct 2010 |
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
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
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