Timaru District Holdings Limited (issued an NZBN of 9429037972813) was started on 29 Oct 1997. 6 addresess are currently in use by the company: 117 Stafford Street, Timaru, Timaru, 7910 (type: registered, service). 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 05 Jun 2025.
| 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 |
| 117 Stafford Street, Timaru, Timaru, 7910 | Registered & service | 08 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Rebecca Louise Keoghan
Westport, 7892
Address used since 26 Nov 2020 |
Director | 26 Nov 2020 - 01 Nov 2024 |
|
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 |
| Type | Used since | |
|---|---|---|
| 117 Stafford Street, Timaru, Timaru, 7910 | Registered & service | 08 Nov 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Timaru District Council Other (Other) |
Timaru |
29 Oct 1997 - current |
| 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 |
| 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 |
![]() |
Venture Timaru Limited 2 King George Place |
![]() |
Friends Of The Timaru Botanic Gardens Incorporated Charitable Trust C/o The Timaru District Council |
![]() |
South Canterbury Chamber Of Commerce Incorporated 3 Sophia Street |
![]() |
South Canterbury Womens Loan Fund Trust 49 George Street |
![]() |
Lund Dunedin Limited Hc Partners Lp |
![]() |
B J Abraham Limited Hc Partners Lp |
|
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 |