General information

Terra Industrial New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031996396
New Zealand Business Number
121228
Company Number
Registered
Company Status
F341120 - Construction Machinery Or Equipment Wholesaling
Industry classification codes with description

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
Contact info
64 3 9832300
Phone (Phone)
Daniella.Vecchio@hastingsdeering.com.au
Email
https://terracat.co.nz/
Website
Directors
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
Addresses
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
Financial Data
Financial info
8600000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
15 Feb 2022
Annual return last filed
Shares Allocation Number of Shares: 8600000
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

Historic shareholders

Shareholder Name Address Period
Gough Group Limited
Shareholder NZBN: 9429038593543
Company Number: 651593
Entity
Hornby
Christchurch
8042
24 Jul 1929 - 30 Jun 2020

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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