Temora Holdings Limited (issued a business number of 9429031954655) was registered on 25 May 1960. 1 address is in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical). Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch had been their physical address, up until 06 Dec 2018. 111500 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (0% of shares), namely:
Annelise Tarbotton (an individual) located at Rd 1, Kumeroa postcode 4997. In the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Daniel Tarbotton (a director) - located at Rd 1, Kumeroa. Moving on to the third group of shareholders, share allotment (24778 shares, 22.22%) belongs to 1 entity, namely:
L S Trustees (No. 36) Limited, located at Ashburton (an entity). Businesscheck's data was updated on 23 Feb 2021.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical | 06 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Helen Mary Tarbotton
Rd 1, Woodville, 4997
Address used since 12 Feb 2016 |
Director | 20 Oct 1998 - current |
Daniel James Tarbotton
Rd 1, Kumeroa, 4997
Address used since 13 Jun 2017 |
Director | 13 Jun 2017 - current |
Paul Lester Tarbotton
Rd 1, Woodville, 4997
Address used since 12 Feb 2016 |
Director | 21 Sep 1994 - 26 Jul 2017 |
Lester James Tarbotton
Ashburton,
Address used since 17 Nov 1982 |
Director | 17 Nov 1982 - 03 Jun 2009 |
Joan Stewart Tarbotton
Ashburton,
Address used since 17 Nov 1982 |
Director | 17 Nov 1982 - 02 Nov 2006 |
Previous address | Type | Period |
---|---|---|
Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Physical & registered | 12 Feb 2016 - 06 Dec 2018 |
73 Burnett Street, Ashburton | Physical & registered | 03 Mar 2002 - 12 Feb 2016 |
201-213 West Street, Ashburton | Physical | 22 Jan 1999 - 22 Jan 1999 |
201-213 West Street, Ashburton | Registered | 22 Jan 1999 - 03 Mar 2002 |
Capon & Madden, 73 Burnett Street, Ashburton | Physical | 22 Jan 1999 - 03 Mar 2002 |
210-213 West Street, Ashburton | Registered | 06 Dec 1991 - 22 Jan 1999 |
Shareholder Name | Address | Period |
---|---|---|
Annelise Gabrielle Tarbotton Individual |
Rd 1 Kumeroa 4997 |
29 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Daniel James Tarbotton Director |
Rd 1 Kumeroa 4997 |
29 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
L S Trustees (no. 36) Limited Shareholder NZBN: 9429046011473 Entity (NZ Limited Company) |
Ashburton 7700 |
24 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Annelise Gabrielle Tarbotton Individual |
Rd 1 Kumeroa 4997 |
29 May 2018 - current |
Daniel James Tarbotton Director |
Rd 1 Kumeroa 4997 |
29 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Garth Vincent Madden Individual |
Po Box 395 Ashburton |
25 May 1960 - 24 Aug 2017 |
Paul Lester Tarbotton Individual |
Rd 1 Woodville 4997 |
25 May 1960 - 07 Jun 2017 |
Helen Mary Tarbotton Individual |
Rd 1 Woodville 4997 |
25 May 1960 - 07 Jun 2017 |
Alistair David Argyle Individual |
Po Box 395 Ashburton |
25 May 1960 - 24 Aug 2017 |
Helen Mary Tarbotton Individual |
Rd 1 Woodville 4997 |
25 May 1960 - 07 Jun 2017 |
Helen Mary Tarbotton Individual |
Rd 1 Woodville 4997 |
25 May 1960 - 07 Jun 2017 |
Helen Mary Tarbotton Individual |
Rd 1 Woodville 4997 |
25 May 1960 - 07 Jun 2017 |
Helen Mary Tarbotton Individual |
Rd 1 Woodville 4997 |
25 May 1960 - 07 Jun 2017 |
![]() |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
![]() |
Boulding Technology Limited 404 Barbadoes Street |
![]() |
Pipiot Limited Unit 5, Amuri Park |
![]() |
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
![]() |
Fabric House Limited Unit 5, 404 Barbadoes Street |
![]() |
Tape Replacement Limited Unit 5, 404 Barbadoes Street |