Nelson Courts Timaru Limited (issued an NZ business identifier of 9429031941051) was registered on 20 Jan 1964. 7 addresess are currently in use by the company: Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (type: registered, physical). 35 Wai-Iti Road, Maori Hill, Timaru had been their registered address, until 16 Sep 2020. 36450 shares are allocated to 13 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 3875 shares (10.63 per cent of shares), namely:
Calder, Jeffery Paul (an individual) located at Seaview, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 8.23 per cent of all shares (3000 shares); it includes
Calota, Iulian Gheorghe (an individual) - located at Seaview, Timaru. The 3rd group of shareholders, share allocation (3875 shares, 10.63%) belongs to 1 entity, namely:
Ritchie, Jennette Noeleen, located at Seaview, Timaru (an individual). "Investment - residential property" (ANZSIC L671150) is the category the ABS issued Nelson Courts Timaru Limited. The Businesscheck database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 | Other (Address for Records) | 03 Nov 2015 |
| 35 Wai-iti Road, Maori Hill, Timaru, 7910 | Other (Address For Share Register) | 05 Jul 2019 |
| Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 08 Sep 2020 |
| Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 | Registered & physical & service | 16 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter James Johnston
Otematata, Otematata, 9412
Address used since 11 Sep 2014 |
Director | 11 Sep 2014 - current |
|
Christine Doris Brown
Seaview, Timaru, 7910
Address used since 12 Sep 2022
Seaview, Timaru, 7910
Address used since 22 Sep 2016 |
Director | 22 Sep 2016 - current |
|
Jennette Noeleen Ritchie
Seaview, Timaru, 7910
Address used since 17 Oct 2018 |
Director | 17 Oct 2018 - current |
|
Robert James Crawford
Rd 9, Waimate, 7979
Address used since 05 Feb 2014 |
Director | 05 Feb 2014 - 16 Mar 2018 |
|
Paul Robert Ivamy
Timaru, 7910
Address used since 11 Sep 2014 |
Director | 11 Sep 2014 - 24 Jun 2016 |
|
James Friel
Parkside, Timaru, 7910
Address used since 30 Sep 2009 |
Director | 28 Aug 2008 - 11 Sep 2014 |
|
David William Buchanan
Timaru, 7910
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - 01 Sep 2014 |
|
James Wright Mclauchlan
Marchwiel, Timaru, 7910
Address used since 30 Sep 2009 |
Director | 29 Sep 2004 - 01 Aug 2013 |
|
David Alan Palmer
Timaru, 7910
Address used since 29 Aug 2006 |
Director | 29 Aug 2006 - 16 Mar 2012 |
|
Mavis Roger
Timaru,
Address used since 06 Jun 2002 |
Director | 06 Jun 2002 - 14 Apr 2011 |
|
Clifford Raymond Brooks
Timaru,
Address used since 06 Jun 2002 |
Director | 06 Jun 2002 - 29 Aug 2008 |
|
George Alexandra Saunders
Timaru,
Address used since 29 Sep 2004 |
Director | 29 Sep 2004 - 29 Aug 2006 |
|
Ivy Maude Brooks
6 Nelson Tce, Timaru,
Address used since 26 Jun 1992 |
Director | 26 Jun 1992 - 06 Jun 2002 |
|
Muriel Mclachlan
6 Nelson Tce, Timaru,
Address used since 26 Jun 1992 |
Director | 26 Jun 1992 - 06 Jun 2002 |
|
Patricia Melva Bezzant
6 Nelson Tce, Timaru,
Address used since 18 Jun 1997 |
Director | 18 Jun 1997 - 06 Jun 2002 |
|
Hazel Medlin
6 Nelson Tce, Timaru,
Address used since 26 Jun 1992 |
Director | 26 Jun 1992 - 18 Jun 1997 |
| Type | Used since | |
|---|---|---|
| Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 | Registered & physical & service | 16 Sep 2020 |
| Previous address | Type | Period |
|---|---|---|
| 35 Wai-iti Road, Maori Hill, Timaru, 7910 | Registered | 22 Jul 2019 - 16 Sep 2020 |
| 35 Wai-iti Road, Maori Hill, Timaru, 7910 | Physical | 15 Jul 2019 - 16 Sep 2020 |
| Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 | Physical | 11 Nov 2015 - 15 Jul 2019 |
| Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 | Registered | 11 Nov 2015 - 22 Jul 2019 |
| 1st Floor, 18 Woollcombe Street, Timaru | Registered | 10 Sep 2001 - 11 Nov 2015 |
| C/- Tax Link, Royal Arcade, Sophia Street, Timaru | Registered | 10 Sep 2001 - 10 Sep 2001 |
| C/o Mrs I M Brooks, Flat 4/6 Nelson Terrace, Timaru | Registered | 10 Sep 2000 - 10 Sep 2001 |
| 1st Floor, 18 Woollcombe Street, Timaru | Physical | 01 Jul 1997 - 11 Nov 2015 |
| C/o Mrs I M Brooks, Flat 4/6 Nelson Terrace, Timaru | Physical | 01 Jul 1997 - 01 Jul 1997 |
| C/- Tax Link, Royal Arcade, Sophia Street, Timaru | Physical | 01 Jul 1997 - 01 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Calder, Jeffery Paul Individual |
Seaview Timaru 7910 |
15 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Calota, Iulian Gheorghe Individual |
Seaview Timaru 7910 |
21 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ritchie, Jennette Noeleen Individual |
Seaview Timaru 7910 |
16 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gunther, Richard Ernest Individual |
Seaview Timaru 7910 |
01 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Dale Patricia Individual |
Otematata Otematata 9412 |
18 Sep 2014 - current |
|
Johnston, Peter James Individual |
Otematata Otematata 9412 |
18 Sep 2014 - current |
|
Clarke Craw & Company Nominees Ltd Other (Other) |
Dunedin Central Dunedin 9016 |
18 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henderson, Frances Margaret Individual |
Seaview Timaru 7910 |
07 May 2018 - current |
|
Henderson, Maurice Robert Individual |
Seaview Timaru 7910 |
07 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Tony Nicolas Individual |
Seaview Timaru 7910 |
27 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grieve, Donald Allan Individual |
Seaview Timaru 7910 |
07 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fettes, Ian Individual |
Seaview Timaru, South Canterbury 7910 |
24 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Christine Doris Individual |
6 Nelson Terrace Timaru 7910 |
29 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Saunders, George Alexandra Individual |
Timaru |
28 Oct 2005 - 28 Oct 2005 |
|
Park, Sung Hyun Individual |
Timaru 7910 |
06 Sep 2013 - 20 Mar 2015 |
|
Mclauchlan, M D B Individual |
Timaru |
20 Jan 1964 - 10 Dec 2012 |
|
Spruyt, Odette Wilhelmina Individual |
Timaru 7910 |
20 Mar 2015 - 21 Dec 2016 |
|
Taylor, Dorothy Grace Individual |
6 Nelson Terrace Timaru |
20 Jan 1964 - 28 Oct 2005 |
|
King, Heather Roberta Individual |
Timaru 7910 |
11 Oct 2013 - 24 Jun 2019 |
|
Macleod, Maureen Anne Individual |
6 Nelson Street Timaru 7910 |
10 Dec 2012 - 07 May 2018 |
|
Palmer, David Alan Individual |
Timaru |
14 Sep 2006 - 31 Aug 2012 |
|
Collins, Jannifer Marie Individual |
Seaview Timaru 7910 |
03 Apr 2018 - 27 Sep 2018 |
|
Hebb, Alan James Individual |
Timaru 7910 |
20 Mar 2015 - 21 Dec 2016 |
|
Carruthers, Rosemary Ann Individual |
6 Nelson Terrace Timaru |
20 Jan 1964 - 18 Sep 2014 |
|
Brookes, Ivy Maude Individual |
6 Nelson Terrace Timaru |
20 Jan 1964 - 18 Sep 2014 |
|
Register, Elva Iris Individual |
6 Nelson Terrace Timaru |
20 Jan 1964 - 28 Oct 2005 |
|
Gould Muriwai Trust Other |
20 Jan 1964 - 28 Oct 2005 | |
|
Tindall, Glenice Ann Individual |
6 Nelson Terrace Timaru 7910 |
29 May 2014 - 15 Feb 2023 |
|
Brooks, Clifford Raymond Individual |
6 Nelson Terrace Timaru |
20 Jan 1964 - 08 Jul 2011 |
|
Coles, Russell George Individual |
Timaru |
28 Oct 2005 - 14 Sep 2006 |
|
Coles, Hilary Anne Individual |
Timaru |
28 Oct 2005 - 14 Sep 2006 |
|
Crawford Holdings (2006) Limited Shareholder NZBN: 9429034110997 Company Number: 1818186 Entity |
2nd Floor, 18 Woollcombe Street Timaru 7910 |
30 Sep 2009 - 03 Apr 2018 |
|
Ivamy, Paul Robert Individual |
Timaru 7910 |
08 Jul 2011 - 01 Aug 2016 |
|
Mclachlan, Muriel Individual |
6 Nelson Tce Timaru |
20 Jan 1964 - 28 Mar 2013 |
|
Public Trust As Executor, Estate S G Kane Individual |
Addington Christchurch 8149 |
28 Oct 2005 - 06 Sep 2013 |
|
Shaw, Sheila Elizabeth Individual |
Papakowhai North Island |
20 Jan 1964 - 08 Jul 2011 |
|
Vincent, Robert Howard Individual |
Timaru Timaru 7910 |
08 Jul 2011 - 11 Oct 2013 |
|
Palmer, Pauline Charlotte Individual |
Timaru |
14 Sep 2006 - 31 Aug 2012 |
|
Friel, James Joseph Individual |
Parkside Timaru 7910 |
20 Jan 1964 - 18 Sep 2014 |
|
Heaton, Gary William Individual |
Timaru Timaru 7910 |
08 Jul 2011 - 11 Oct 2013 |
|
Macleod, Robin Cynthia Rolfe Individual |
Timaru 7910 |
20 Jan 1964 - 07 May 2018 |
|
Crawford Holdings (2006) Limited Shareholder NZBN: 9429034110997 Company Number: 1818186 Entity |
2nd Floor, 18 Woollcombe Street Timaru 7910 |
30 Sep 2009 - 03 Apr 2018 |
|
Leslie, Andrea Gwyneth Individual |
Rd 14 Cave 7984 |
18 Sep 2014 - 16 Mar 2016 |
|
Saunders, Patricia Mary-anne Individual |
Timaru |
28 Oct 2005 - 28 Oct 2005 |
|
Roger, Alexander James Individual |
6 Nelson Terrace Timaru |
20 Jan 1964 - 08 Jul 2011 |
|
Roger, Mavis Individual |
6 Nelson Terrace Timaru |
20 Jan 1964 - 08 Jul 2011 |
|
Null - Gould Muriwai Trust Other |
20 Jan 1964 - 28 Oct 2005 | |
|
Friel, Theresa Individual |
Parkside Timaru 7910 |
20 Jan 1964 - 18 Sep 2014 |
|
Shaw, George Garry Individual |
Papakowhai North Island |
20 Jan 1964 - 08 Jul 2011 |
|
Jansen, Nicola Jane Individual |
Timaru 7910 |
31 Aug 2012 - 07 May 2019 |
|
Lee, Bridgette Individual |
Timaru 7910 |
08 Jul 2011 - 29 May 2014 |
|
Buchanan, David William Individual |
Timaru 7910 |
08 Jul 2011 - 29 May 2014 |
|
Wilson, Patricia Ann Individual |
45 Doubledays Road Kaiapoi 7691 |
28 Mar 2013 - 29 May 2014 |
|
Dodds, Evelyn Ruth Individual |
Timaru Timaru 7910 |
08 Jul 2011 - 11 Oct 2013 |
![]() |
New Life Centre Trust Board (timaru) 21 Sefton Street |
![]() |
The South Canterbury Society For Deaf Children Incorporated 10 Albert Street |
![]() |
Dr Tracy Chandler Limited 20 Nelson Terrace |
![]() |
Jsm One Limited 11 Wai-iti Road |
![]() |
Patearoa Community Trust 13 Wai-iti Road |
![]() |
Family Mental Health Support Incorporated 77 Grey Road |
|
Leisure Properties Limited 4c Sefton Street East |
|
Hartington Investments Limited 24 The Terrace |
|
Wicklow Properties 2013 Limited 39 George Street |
|
The Ferns Limited 39 George Street |
|
Twm Property Investments Limited 39 George Street |
|
Lakeside 173 Limited 39 George Street |