Ticehurst Timber Processors Limited (issued an NZ business identifier of 9429038540998) was launched on 31 Oct 1995. 2 addresses are in use by the company: 156 Pownall Street, Solway, Masterton, 5810 (type: registered, physical). 1B Mary Street, Masterton had been their registered address, until 10 Jun 2020. Ticehurst Timber Processors Limited used more aliases, namely: Delta Technology Limited from 31 Oct 1995 to 04 Jan 1996. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 30 shares (30 per cent of shares), namely:
Ticehurst, Jocelyn Anne (an individual) located at Solway, Masterton postcode 5810. As far as the second group is concerned, a total of 1 shareholder holds 70 per cent of all shares (70 shares); it includes
Morris, James Stephen (an individual) - located at Carterton, Carterton. The Businesscheck information was last updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
156 Pownall Street, Solway, Masterton, 5810 | Registered & physical & service | 10 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
James Stephen Morris
Carterton, Carterton, 5713
Address used since 02 Jun 2020
Carterton, Carterton, 5713
Address used since 11 Jul 2015 |
Director | 23 Nov 1995 - current |
Raymond Mervyn Ticehurst
Masterton, 5810
Address used since 11 Jul 2015 |
Director | 23 Nov 1995 - 02 Jun 2020 |
Gavin Edward Lister
Masterton,
Address used since 23 Nov 1995 |
Director | 23 Nov 1995 - 24 Jan 1997 |
Garth Osmond Melville
Freemans Bay, Auckland,
Address used since 31 Oct 1995 |
Director | 31 Oct 1995 - 23 Nov 1995 |
Previous address | Type | Period |
---|---|---|
1b Mary Street, Masterton, 5810 | Registered & physical | 07 Oct 2004 - 10 Jun 2020 |
66 York Street, Masterton | Registered & physical | 06 May 2004 - 07 Oct 2004 |
9 Belvedere Road, Caterton | Registered | 30 Nov 2001 - 06 May 2004 |
9 Belvedere Road, Carterton | Physical | 30 Nov 2001 - 30 Nov 2001 |
27 Liverpool Street, Masterton | Physical | 30 Nov 2001 - 06 May 2004 |
Cnr Lincoln And Brooklyn Roads, Carterton | Physical & registered | 28 May 2001 - 30 Nov 2001 |
3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington | Physical & registered | 21 Dec 1995 - 28 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Ticehurst, Jocelyn Anne Individual |
Solway Masterton 5810 |
31 Oct 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, James Stephen Individual |
Carterton Carterton 5713 |
31 Oct 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Ticehurst, Raymond Mervyn Individual |
Masterton 5810 |
31 Oct 1995 - 09 Apr 2020 |
Blackout Web Design Limited 43 Colville Street |
|
Bigboulders Limited 79a Upper Plain Road |
|
Kiwisoul Design Limited 16 Joan Allen Lane |
|
Wairarapa Paddlers Incorporated 4 Grierson Street |
|
Off Road Wairarapa Incorporated 30 Kibblewhite Road |
|
Andrew Meade Flooring Limited 1 Kibblewhite Road |