General information

Woodthorpe Terraces Limited

Type: NZ Limited Company (Ltd)
9429038869686
New Zealand Business Number
581669
Company Number
Registered
Company Status
A013110 - Grape Growing
Industry classification codes with description

Woodthorpe Terraces Limited (issued an NZ business number of 9429038869686) was launched on 29 Apr 1993. 2 addresses are in use by the company: 349 Te Mata Road, Rd 12, Havelock North, 4294 (type: physical, registered). 86 Station Street, Napier South, Napier had been their physical address, up until 10 Jun 2014. 4874504 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 1749541 shares (35.89 per cent of shares), namely:
Hawkes Bay Trustee Company (Mm) Limited (an entity) located at Hastings postcode 4122,
Buck, John Kenneth (an individual) located at Havelock North postcode 4130,
Buck, Wendy Gillian Spensley (an individual) located at Havelock North postcode 4130. In the second group, a total of 3 shareholders hold 27.39 per cent of all shares (exactly 1335000 shares); it includes
Hawkes Bay Trustee Company (Mm) Limited (an entity) - located at Hastings,
Buck, Wendy Gillian Spensley (an individual) - located at Havelock North,
Buck, John Kenneth (an individual) - located at Havelock North. The next group of shareholders, share allocation (1495423 shares, 30.68%) belongs to 1 entity, namely:
Te Mata Estate Winery Limited, located at Rd 12, Havelock North (an entity). "Grape growing" (ANZSIC A013110) is the classification the Australian Bureau of Statistics issued Woodthorpe Terraces Limited. Businesscheck's information was updated on 27 Mar 2024.

Current address Type Used since
349 Te Mata Road, Rd 12, Havelock North, 4294 Physical & registered & service 10 Jun 2014
Contact info
64 6 8774399
Phone (Phone)
accounts@temata.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Wendy Gillian Spensley Buck
Havelock North, 4130
Address used since 02 Sep 2020
Havelock North, 4294
Address used since 07 Sep 2015
Director 06 May 1993 - current
Jonathon Samuel Morrow Buck
Hastings, 4179
Address used since 02 Sep 2020
Havelock North, Havelock North, 4130
Address used since 21 May 2014
Director 21 May 2014 - current
Jonathan Samuel Morrow Buck
Hastings, 4179
Address used since 02 Sep 2020
Director 21 May 2014 - current
Nicholas Barnaby Buck
Havelock North, 4130
Address used since 01 Sep 2020
Rd 12, Havelock North, 4294
Address used since 21 May 2014
Director 21 May 2014 - current
Gareth Kilsby
Parkvale, Hastings, 4122
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Tobias B. Director 01 Jul 2023 - current
John Kenneth Buck
Havelock North, 4294
Address used since 02 Sep 2020
Havelock North, 4294
Address used since 07 Sep 2015
Director 06 May 1993 - 30 Jun 2023
Michael Stewart Morris
Waikanae, 5036
Address used since 07 Sep 2015
Director 06 May 1993 - 03 May 2019
Shirley Joy Spensley Durry
Paraparaumu Beach, 5032
Address used since 09 Oct 2008
Director 06 May 1993 - 30 Sep 2010
Anthony James Pears
Mount Victoria, Wellington, 6011
Address used since 16 Sep 2009
Director 06 May 1993 - 30 Sep 2010
Andrew James Alan Mcintyre
Paraparaumu Beach, Paraparaumu, 5032
Address used since 09 Oct 2008
Director 19 Nov 1998 - 30 Sep 2010
Kathleen Holt Mcintyre
Khandallah, Wellington,
Address used since 06 May 1993
Director 06 May 1993 - 12 Nov 1998
Addresses
Previous address Type Period
86 Station Street, Napier South, Napier, 4110 Physical & registered 27 Sep 2013 - 10 Jun 2014
Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 Registered & physical 12 Oct 2011 - 27 Sep 2013
Bdo Hawkes Bay Limited, 86 Station Street, Napier Registered & physical 16 Oct 2009 - 12 Oct 2011
Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier Physical & registered 16 Nov 2007 - 16 Oct 2009
Palairet Pearson, Chartered Accountants, 86 Station Street, Napier Registered & physical 21 May 2004 - 16 Nov 2007
27-29 Kenepure Drive, Porirua, Wellington Physical 13 Oct 2001 - 13 Oct 2001
Kpmg, Level 7, 135 Victoria Street, Wellington Registered 13 Oct 2001 - 21 May 2004
Level 7 Kpmg Centre, 135 Victoria Street, Wellington Physical 13 Oct 2001 - 21 May 2004
Kpmg Peat Marwick, Level 7 Peat Marwick House, 135 Victoria Street, Wellington Registered 21 May 1997 - 13 Oct 2001
Financial Data
Financial info
4874504
Total number of Shares
September
Annual return filing month
01 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1749541
Shareholder Name Address Period
Hawkes Bay Trustee Company (mm) Limited
Shareholder NZBN: 9429031270267
Entity (NZ Limited Company)
Hastings
4122
30 Jun 2022 - current
Buck, John Kenneth
Individual
Havelock North
4130
29 Apr 1993 - current
Buck, Wendy Gillian Spensley
Individual
Havelock North
4130
29 Apr 1993 - current
Shares Allocation #2 Number of Shares: 1335000
Shareholder Name Address Period
Hawkes Bay Trustee Company (mm) Limited
Shareholder NZBN: 9429031270267
Entity (NZ Limited Company)
Hastings
4122
30 Jun 2022 - current
Buck, Wendy Gillian Spensley
Individual
Havelock North
4130
29 Apr 1993 - current
Buck, John Kenneth
Individual
Havelock North
4130
29 Apr 1993 - current
Shares Allocation #3 Number of Shares: 1495423
Shareholder Name Address Period
Te Mata Estate Winery Limited
Shareholder NZBN: 9429000020404
Entity (NZ Limited Company)
Rd 12
Havelock North
4294
29 Apr 1993 - current
Shares Allocation #4 Number of Shares: 294540
Shareholder Name Address Period
Durry, Shirley Joy Spensley
Individual
Paraparaumu Beach
Paraparaumu
5032
29 Apr 1993 - current

Historic shareholders

Shareholder Name Address Period
Mcintyre, Kathleen H
Individual
Belvedere Avenue
Wellington
29 Apr 1993 - 01 Mar 2005
Durry, Estate John Dougal
Individual
Paraparaumu
29 Apr 1993 - 09 Oct 2008
Mcintyre, Andrew James Alan
Individual
Paraparaumu Beach
Paraparaumu
09 Jun 2005 - 01 Oct 2010
Clarkson, Maurice Joseph
Individual
Parkvale
Hastings
4122
29 Apr 1993 - 30 Jun 2022
Clere, Colin Temple
Individual
Wellington
29 Apr 1993 - 01 Oct 2010
Morris, Michael Stewart
Individual
Waikanae
29 Apr 1993 - 12 Sep 2017
Clarkson, Maurice Joseph
Individual
Parkvale
Hastings
4122
29 Apr 1993 - 30 Jun 2022
Pears, Beryl Elizabeth
Individual
Rd 1
Cambridge
3493
01 Oct 2010 - 01 Oct 2010
Chao, Timothy Andrew
Individual
One Tree Hill
Auckland
1061
01 Oct 2010 - 01 Oct 2010
Ghuznee Buildings Limited
Shareholder NZBN: 9429040973630
Company Number: 1438
Entity
29 Apr 1993 - 01 Oct 2010
Chao, Geoffrey William
Individual
One Tree Hill
Auckland
1061
01 Oct 2010 - 01 Oct 2010
Morris, June Nancy
Individual
Waikanae
29 Apr 1993 - 12 Sep 2017
Pears, Linda Catherine
Individual
Karori
Wellington
6012
01 Oct 2010 - 01 Oct 2010
Chao, Sally Gillian
Individual
One Tree Hill
Auckland
1061
01 Oct 2010 - 01 Oct 2010
Ghuznee Buildings Limited
Shareholder NZBN: 9429040973630
Company Number: 1438
Entity
29 Apr 1993 - 01 Oct 2010
Pears, Averill Marjorie
Individual
Karori
Wellington
6012
01 Oct 2010 - 01 Oct 2010
Pears, Anthony James
Individual
Mt Victoria
Wellington
29 Apr 1993 - 01 Oct 2010
Location
Companies nearby
Luberon Funds Management Limited
337 Te Mata Road
Weleda Pharmacy Limited
302 Te Mata Road
Weleda Australasia Limited
302 Te Mata Road
Weleda (new Zealand) Limited
302 Te Mata Road
Estate Properties Limited
291 Te Mata Road
Te Mata Limes Limited
291 Te Mata Road
Similar companies