Venture Timaru Limited (issued an NZBN of 9429031496094) was launched on 23 Jun 2010. 6 addresess are in use by the company: 2 Sefton Street East, Timaru, Timaru, 7910 (type: service, office). Venture Timaru Limited used other names, namely: Aoraki Development and Promotions Limited from 23 Jun 2010 to 01 Jul 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Timaru District Council (an other) located at Timaru 7910. "Management service to local government and other statutory bodies" (business classification M696296) is the category the ABS issued to Venture Timaru Limited. Our information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 King George Place, Timaru, 7910 | Registered & physical & service | 23 Jun 2010 |
Po Box 560, Timaru, Timaru, 7940 | Postal | 21 Nov 2019 |
2 Sefton Street East, Timaru, Timaru, 7910 | Office & delivery | 13 Nov 2023 |
2 Sefton Street East, Timaru, Timaru, 7910 | Service | 21 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Erin Mary Mcnaught
Highfield, Timaru, 7910
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - current |
Allan Peter Booth
Maori Hill, Timaru, 7910
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - current |
Anthony Raymond Brien
Rd 4, Timaru, 7974
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Antony Charles Howey
Rd 4, Pleasant Point, 7974
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Stacey Alice Scott
Rd 24, Saint Andrews, 7988
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Logan Sean Hanifin
Gleniti, Timaru, 7910
Address used since 06 Dec 2023 |
Director | 06 Dec 2023 - current |
Raeleen Elva De Joux
Rd 2, Timaru, 7972
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 06 Dec 2023 |
Karl Riki Te Raki
Kensington, Timaru, 7910
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 01 Nov 2023 |
Mark Francis Rogers
Rd 2, Timaru, 7972
Address used since 18 Feb 2015 |
Director | 18 Feb 2015 - 06 Dec 2021 |
Warren Michael Park
Highfield, Timaru, 7910
Address used since 20 Dec 2018 |
Director | 20 Dec 2018 - 01 Mar 2021 |
Nicola Alice Orbell Hyslop
Rd 5, Timaru, 7975
Address used since 18 Feb 2015 |
Director | 18 Feb 2015 - 07 Dec 2020 |
Brian Leslie Rae
Rd 25, Temuka, 7985
Address used since 18 Feb 2015 |
Director | 18 Feb 2015 - 02 Oct 2019 |
Andrea Gwenyth Leslie
Albury, Cave, 7984
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - 02 Oct 2019 |
Stephen Brett King
Waimataitai, Timaru, 7910
Address used since 29 Oct 2010 |
Director | 29 Oct 2010 - 03 Dec 2018 |
Peter Burt
Marchwiel, Timaru, 7910
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - 13 Dec 2016 |
Robert George Fulton Harper
Geraldine, Geraldine, 7930
Address used since 29 Oct 2010 |
Director | 29 Oct 2010 - 05 Dec 2016 |
Kenneth Francis Mckenzie
Timaru, 7910
Address used since 18 Nov 2015 |
Director | 23 Jun 2010 - 07 Dec 2015 |
William Blair Rhodes Rolleston
Rd 24, Timaru 7988,
Address used since 23 Jun 2010 |
Director | 23 Jun 2010 - 01 Jan 2015 |
Peter Frances Anderson
Rd 4, Timaru 7974,
Address used since 23 Jun 2010 |
Director | 23 Jun 2010 - 03 Mar 2014 |
Damon Odey
Timaru, Timaru, 7910
Address used since 11 Dec 2012 |
Director | 11 Dec 2012 - 17 Dec 2013 |
Michael John Oliver
Rd 21, Geraldine 7991,
Address used since 23 Jun 2010 |
Director | 23 Jun 2010 - 10 Aug 2012 |
Benjamin Mark Lee
Rd 14, Cave 7984,
Address used since 23 Jun 2010 |
Director | 23 Jun 2010 - 29 Oct 2010 |
Howard Raymond Smith
Timaru 7910,
Address used since 23 Jun 2010 |
Director | 23 Jun 2010 - 29 Oct 2010 |
Type | Used since | |
---|---|---|
2 Sefton Street East, Timaru, Timaru, 7910 | Service | 21 Nov 2023 |
Shareholder Name | Address | Period |
---|---|---|
Timaru District Council Other (Other) |
Timaru 7910 |
23 Jun 2010 - current |
Effective Date | 21 Jul 1991 |
Name | Timaru District Council |
Type | Local Authority |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Timaru District Holdings Limited 2 King George Place |
|
Friends Of The Timaru Botanic Gardens Incorporated Charitable Trust C/o The Timaru District Council |
|
South Canterbury Chamber Of Commerce Incorporated 3 Sophia Street |
|
South Canterbury Womens Loan Fund Trust 49 George Street |
|
Lund Dunedin Limited Hc Partners Lp |
|
B J Abraham Limited Hc Partners Lp |
Seconz Limited 43 Barrington Street |
H2alluvium Limited 3 Godley Drive |
Rationale Limited Level 2, 11-17 Church Street |
Idot Limited 22a Edward Street |
Rachel Reese Consulting Limited 4a Allan Street |
Whitiora Limited 10 Puketapu Grove |