General information

Timaru District Holdings Limited

Type: NZ Limited Company (Ltd)
9429037972813
New Zealand Business Number
881487
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
69004482
GST Number
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Timaru District Holdings Limited (issued an NZBN of 9429037972813) was started on 29 Oct 1997. 4 addresses are currently in use by the company: Po Box 178, Timaru, 7940 (type: postal, office). Level 1, 24 George Street, Timaru had been their registered address, up to 29 Jun 2006. 49550000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 49550000 shares (100% of shares), namely:
Timaru District Council (an other) located at Timaru. "Property - non-residential - renting or leasing" (ANZSIC L671240) is the category the ABS issued to Timaru District Holdings Limited. The Businesscheck data was last updated on 21 Mar 2024.

Current address Type Used since
2 King George Place, Timaru Registered & physical & service 29 Jun 2006
2 King George Place, Timaru, 7910 Office 21 Aug 2020
Po Box 178, Timaru, 7940 Postal 24 Jul 2021
Contact info
64 027 2205545
Phone (Phone)
frazer.munro@tdhl.co.nz
Email
admin@tdhl.co.nz
Email
accounts@tdhl.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.tdhl.co.nz
Website
Directors
Name and Address Role Period
Rebecca Louise Keoghan
Westport, 7892
Address used since 26 Nov 2020
Director 26 Nov 2020 - current
Mark Francis Rogers
Rd 2, Timaru, 7972
Address used since 26 Nov 2020
Director 26 Nov 2020 - current
Sally Belinda Parker
Highfield, Timaru, 7910
Address used since 08 Dec 2021
Director 08 Dec 2021 - current
Aaron William Kenneth Bethune
Rd 3, Cambridge, 3495
Address used since 10 May 2022
Director 10 May 2022 - current
Darren Marc Evans
Fendalton, Christchurch, 8014
Address used since 06 Dec 2023
Director 06 Dec 2023 - current
Peter John Burt
Marchwiel, Timaru, 7910
Address used since 26 Nov 2020
Director 26 Nov 2020 - 06 Dec 2023
Richard Leslie Lyon
Rd 13, Pleasant Point, 7983
Address used since 03 Jul 2015
Director 05 Nov 1998 - 08 Dec 2021
Ian Robert Fitzgerald
Khandallah, Wellington, 6035
Address used since 20 May 2013
Witherlea, Blenheim, 7201
Address used since 31 May 2017
Director 20 May 2013 - 08 Dec 2021
Nigel William Bowen
Seaview, Timaru, 7910
Address used since 31 Oct 2019
Director 31 Oct 2019 - 26 Nov 2020
Richie James Smith
Lake Tekapo, 7945
Address used since 01 Feb 2014
Lake Tekapo, 7999
Address used since 30 Jun 2019
Director 01 Feb 2014 - 04 Dec 2019
Kerry Maxwell Stevens
Rd 21, Geraldine, 7991
Address used since 13 Dec 2016
Director 13 Dec 2016 - 19 Oct 2019
Damon James Odey
Timaru, Timaru, 7910
Address used since 29 Oct 2013
Seaview, Timaru, 7910
Address used since 30 Jun 2019
Director 29 Oct 2013 - 19 Aug 2019
Steven Andrew Earnshaw
Rd 2, Timaru, 7972
Address used since 01 Jul 2014
Director 04 Sep 2012 - 14 Oct 2016
Roger Anthony Bonifant
R D 7, Ashburton,
Address used since 29 Oct 1997
Director 29 Oct 1997 - 31 Jan 2014
Jane Mary Annear
Timaru, 7910
Address used since 14 Dec 2004
Director 14 Dec 2004 - 19 Oct 2013
Craig Alan O'connor
Marchwiel, Timaru, 7910
Address used since 25 Jul 2012
Director 25 Jul 2012 - 19 May 2013
Michael John Oliver
Geraldine,
Address used since 14 Dec 2004
Director 14 Dec 2004 - 10 Aug 2012
Warren James Bell
Cashmere Heights, Christchurch,
Address used since 16 Jun 2004
Director 16 Jun 2004 - 25 Jul 2012
Wynne Archdall Raymond
Timaru,
Address used since 29 Oct 1997
Director 29 Oct 1997 - 09 Oct 2004
Lee Anne Burdon
No 22 R D, Geraldine,
Address used since 09 Jun 1998
Director 09 Jun 1998 - 09 Oct 2004
Bruce Robertson Irvine
Christchurch 5,
Address used since 08 Dec 1998
Director 08 Dec 1998 - 10 Nov 2003
Byran Kerry Lundy
Timaru,
Address used since 29 Oct 1997
Director 29 Oct 1997 - 05 Nov 1998
Ross Douglas Liddell
Glenleith, Dunedin,
Address used since 29 Oct 1997
Director 29 Oct 1997 - 12 Aug 1998
Sydney Raymond Bennett
Timaru,
Address used since 29 Oct 1997
Director 29 Oct 1997 - 12 May 1998
Addresses
Principal place of activity
2 King George Place , Timaru , 7910
Previous address Type Period
Level 1, 24 George Street, Timaru Registered & physical 10 Jan 2005 - 29 Jun 2006
2 King George Place, Timaru Registered 12 Apr 2000 - 10 Jan 2005
2 King George Place, Timaru Physical 30 Oct 1997 - 10 Jan 2005
Financial Data
Financial info
49550000
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 49550000
Shareholder Name Address Period
Timaru District Council
Other (Other)
Timaru
29 Oct 1997 - current

Historic shareholders

Shareholder Name Address Period
Null - Arawata Finance Limited
Other
29 Oct 1997 - 09 Oct 2013
Arawata Finance Limited
Other
29 Oct 1997 - 09 Oct 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Timaru District Council
Type Local Authority
Ultimate Holding Company Number 91524515
Country of origin NZ
Address 2 King George Place
Timaru
Timaru 7910
Location
Similar companies
Southern Rural Farms Limited
39 George Street
The Terrace Chambers Aoraki Limited
12 The Terrace
Liken Holdings Limited
24 The Terrace
Rpines Limited
474 Fountaines Road
Mansfield Land Co Limited
1543 Pikes Point Road
M Stoddart Limited
144 Tancred Street