Terra Industrial New Zealand Limited (issued an NZ business identifier of 9429031996396) was launched on 24 Jul 1929. 1 address is currently in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, physical). 24-26 Amyes Road, Hornby, Christchurch had been their registered address, up until 17 Sep 2020. Terra Industrial New Zealand Limited used more names, namely: Gough Gough & Hamer Limited from 24 Jul 1929 to 07 Feb 2020. 8600000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 8600000 shares (100 per cent of shares), namely:
Sime Darby Industrial (Nz) Holdings Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. "Construction machinery or equipment wholesaling" (business classification F341120) is the classification the Australian Bureau of Statistics issued Terra Industrial New Zealand Limited. The Businesscheck information was updated on 29 May 2022.
| Current address | Type | Used since |
|---|---|---|
| Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 17 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Veledin Rami Mehmet
Sinnamon Park, Queensland, 4073
Address used since 30 Sep 2019
Archerfield, Queensland, 4108
Address used since 01 Jan 1970 |
Director | 30 Sep 2019 - current |
|
Geoffrey Michael Brown
St Lucia, Queensland, 4067
Address used since 30 Sep 2019
Archerfield, Queensland, 4108
Address used since 01 Jan 1970 |
Director | 30 Sep 2019 - current |
|
Jeffri Salim Davidson
Wilayah Persekutuan, Kuala Lumpur, 59000
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
|
Grant Thomas Whitelaw
Auckland Central, Auckland, 1010
Address used since 03 Feb 2021
Opaheke, Papakura, 2113
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
|
Scott William Cameron
Clayfield, Queensland, 4011
Address used since 30 Sep 2019
Archerfield, Queensland, 4108
Address used since 01 Jan 1970 |
Director | 30 Sep 2019 - 31 Dec 2019 |
|
Benjamin Thomas Gough
Fendalton, Christchurch, 8052
Address used since 06 Oct 2010 |
Director | 27 Feb 2008 - 30 Sep 2019 |
|
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 26 Jan 2015 |
Director | 26 May 2008 - 30 Sep 2019 |
|
Keith Graham Sutton
Point Chevalier, Auckland, 1022
Address used since 07 Nov 2017
Herne Bay, Auckland, 1011
Address used since 07 Jul 2016 |
Director | 26 May 2008 - 30 Sep 2019 |
|
Antony Thomas Gough
Strowan, Christchurch, 8052
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 30 Sep 2019 |
|
Michael John Wilding
Rd 12, Havelock North, 4294
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - 30 Sep 2019 |
|
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 05 Nov 2018 |
Director | 05 Nov 2018 - 30 Sep 2019 |
|
Brett Robin Gamble
Strowan, Christchurch, 8052
Address used since 20 Apr 2018 |
Director | 20 Apr 2018 - 28 May 2019 |
|
Alison Jane Barrass
Rd 1, Howick, 2571
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 31 Oct 2018 |
|
Peter Joseph Flanagan
Carlton, Melbourne Victoria, 3053
Address used since 07 Nov 2017
Surrey Hills, Melbourne Victoria, 3127
Address used since 01 Jan 1970
Kew, Melbourne Victoria, 3101
Address used since 17 Jun 2014
Surrey Hills, Melbourne Victoria, 3127
Address used since 01 Jan 1970 |
Director | 17 Jun 2014 - 27 Sep 2018 |
|
David John Faulkner
Rd2, Upper Moutere, 7175
Address used since 29 Sep 2010 |
Director | 29 Sep 2010 - 31 Mar 2018 |
|
James Tracy Gough
Strowan, Christchurch, 8052
Address used since 01 Jul 2014 |
Director | 29 Sep 2010 - 30 Nov 2015 |
|
James Chapman Sheed
Labrador 4215, Gold Coast, Queensland, Australia,
Address used since 25 Sep 2006 |
Director | 25 Sep 2006 - 30 Sep 2013 |
|
David Athol Hamilton Brown
Picton, 7220
Address used since 07 Feb 2005 |
Director | 05 Nov 1991 - 29 Sep 2010 |
|
Alexander Malcolm Mckinnon
Fendalton, Christchurch, 8052
Address used since 22 Feb 2010 |
Director | 27 Feb 2008 - 29 Sep 2010 |
|
John Allen Dobson
Christchurch,
Address used since 31 Jan 1995 |
Director | 31 Jan 1995 - 29 Sep 2008 |
|
Paul Edward Alex Baines
Wellington,
Address used since 01 Jan 1999 |
Director | 01 Jan 1999 - 29 Sep 2008 |
|
Norman Michael Thomas Geary
Auckland,
Address used since 20 Feb 2003 |
Director | 05 Nov 1991 - 24 Sep 2007 |
|
Thomas Kirriemuir Mcdonald
Wellington,
Address used since 24 Feb 2004 |
Director | 03 Aug 2000 - 05 Jun 2007 |
|
Brian Kerry Hogan
R D 1, Drury,
Address used since 01 Sep 1998 |
Director | 01 Sep 1998 - 01 Sep 2006 |
|
Albert Barrie Downey
Auckland,
Address used since 05 Nov 1991 |
Director | 05 Nov 1991 - 03 Aug 2000 |
|
Thomas Graeme Shadwell
Silverstream, Upper Hutt,
Address used since 05 Nov 1991 |
Director | 05 Nov 1991 - 31 Dec 1998 |
|
Barry Glassford Mcfedries
Christchurch,
Address used since 05 Nov 1991 |
Director | 05 Nov 1991 - 05 Feb 1998 |
|
Michael Talbot Davies
Rd 4, Christchurch,
Address used since 14 Dec 1992 |
Director | 14 Dec 1992 - 31 Dec 1997 |
|
James Chapman Sheed
Christchurch,
Address used since 05 Nov 1991 |
Director | 05 Nov 1991 - 01 Sep 1992 |
| Previous address | Type | Period |
|---|---|---|
| 24-26 Amyes Road, Hornby, Christchurch, 8042 | Registered & physical | 10 Oct 2019 - 17 Sep 2020 |
| 24-26 Amyes Rd Hornby, Christchurch, 8441 | Registered & physical | 24 Jun 2015 - 10 Oct 2019 |
| 24-26 Amyes Road, Christchurch | Physical | 12 Feb 2005 - 24 Jun 2015 |
| 24-26 Amyes Rd Hornby, Christchurch Box 16168 | Registered | 18 Jun 1997 - 24 Jun 2015 |
| Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch | Physical | 18 Jun 1997 - 12 Feb 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sime Darby Industrial (nz) Holdings Limited Shareholder NZBN: 9429047851122 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
30 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gough Group Limited Shareholder NZBN: 9429038593543 Company Number: 651593 Entity |
Hornby Christchurch 8042 |
24 Jul 1929 - 30 Jun 2020 |
| Effective Date | 29 Sep 2019 |
| Name | Sime Darby Berhad |
| Type | Company |
| Ultimate Holding Company Number | 322542 |
| Country of origin | MY |
| Address |
24-26 Amyes Road Hornby Christchurch |
![]() |
Buildingpoint New Zealand Limited 24-26 Amyes Road |
![]() |
Sitech Construction NZ Limited 24-26 Amyes Road |
![]() |
Jambhala Limited 37 Shands Road |
![]() |
Farmag Machinery Limited 37 Shands Road |
![]() |
Claddagh Haven Trust Board 3/37 Shands Rd |
![]() |
Walk Tairua Society Incorporated C/o Tairua Information Centre |
|
Glenwood Akaroa Bush Retreat Limited Unit F, Level 3, Clock Tower Building 1 |
|
Tdx Limited 533 Halswell Junction Road |
|
Phoenix Trading 2002 Limited 15 Trices Road |
|
Matang Hills Limited 874 Waikari Valley Road |
|
Epms Limited 64 High Street |
|
Machine & Tool Co. Limited 32 Orakei St |