Terra Industrial Finance Limited (issued an NZ business number of 9429038593352) was registered on 30 Jun 1994. 4 addresses are currently in use by the company: 1 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service). 24-26 Amyes Road, Hornby, Christchurch had been their physical address, up until 17 Sep 2020. Terra Industrial Finance Limited used other names, namely: Gough Finance Limited from 15 May 1995 to 07 Feb 2020, Buckcorp Holdings No.77 Limited (30 Jun 1994 to 15 May 1995). 12500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12500000 shares (100% of shares), namely:
Terra Industrial New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our data was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical & service | 17 Sep 2020 |
| 1 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 08 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Veledin Rami Mehmet
Archerfield, Queensland, 4108
Address used since 01 Jan 1970
Sinnamon Park, Queensland, 4073
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
|
Christopher John Heaton
Upper Moutere, 7173
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Grant Thomas Whitelaw
New South Wales, 2430
Address used since 28 Aug 2023
Auckland Central, Auckland, 1010
Address used since 03 Feb 2021
Opaheke, Papakura, 2113
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 01 Jul 2024 |
|
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 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 |
|
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 26 Jan 2015 |
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
Kew, Melbourne Victoria, 3101
Address used since 17 Jun 2014
Surrey Hills, Melbourne Victoria, 3127
Address used since 01 Jan 1970
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 | 26 May 1995 - 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 26 May 1995 |
Director | 26 May 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 | 26 May 1995 - 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 26 May 1995 |
Director | 26 May 1995 - 03 Aug 2000 |
|
Thomas Graeme Shadwell
Upper Hutt,
Address used since 26 May 1995 |
Director | 26 May 1995 - 31 Dec 1998 |
|
Barry Glassford Mcfedries
Christchurch,
Address used since 26 May 1995 |
Director | 26 May 1995 - 05 Feb 1998 |
|
Michael Talbot Davies
R D 4, Christchurch,
Address used since 26 May 1995 |
Director | 26 May 1995 - 31 Dec 1997 |
|
Charles Hort Levin
Christchurch,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 26 May 1995 |
|
Christine Susan Tremewan
Christchurch,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 26 May 1995 |
| Previous address | Type | Period |
|---|---|---|
| 24-26 Amyes Road, Hornby, Christchurch, 8042 | Physical & registered | 10 Oct 2019 - 17 Sep 2020 |
| 24-26 Amyes Road, Christchurch | Physical | 12 Feb 2005 - 10 Oct 2019 |
| 24-26 Amyes Road, Christchurch | Physical | 21 Feb 2002 - 12 Feb 2005 |
| Level 13, Clarendon Towers, 78 Worcester Street, Christchurch | Physical | 21 Feb 2002 - 21 Feb 2002 |
| Level 13, Clarendon Tower, 78 Worcester Street, Christchurch | Registered | 30 Jun 1995 - 30 Jun 1995 |
| 24-26 Amyes Road, Christchurch | Registered | 30 Jun 1995 - 10 Oct 2019 |
| Level 13, Clarendon Tower, 78 Worcester Street, Christchurch | Physical | 30 Jun 1994 - 21 Feb 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Terra Industrial New Zealand Limited Shareholder NZBN: 9429031996396 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
06 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gough Group Limited Shareholder NZBN: 9429038593543 Company Number: 651593 Entity |
Christchurch |
30 Jun 1994 - 06 May 2019 |
|
Gough Group Limited Shareholder NZBN: 9429038593543 Company Number: 651593 Entity |
Christchurch |
30 Jun 1994 - 06 May 2019 |
| 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 |
![]() |
Ah Trustees (jaycee) Limited Level 9, Hsbc Tower |
![]() |
The St Nicholas Charitable Trust Level 13, Clarendon Tower |
![]() |
Teapes Properties Limited Level 9, Hsbc Tower |
![]() |
Fei Yang Trade Limited 115 Worcester Street |
![]() |
A A V Holdings Private Limited Shop2, Cathedral Junction |
![]() |
Wine Spot NZ Limited 107-123 Worcester Street |