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 |
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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Durry, Shirley Joy Spensley Individual |
Paraparaumu Beach Paraparaumu 5032 |
29 Apr 1993 - current |
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 |
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 |
Craggy Range Vineyards Limited 253 Waimarama Road |
Hawke Ridge Vineyard Limited 65 Raymond Road |
Rua Whenua Wines Limited 146 Clifton Road |
Millpas Vineyards Limited 206 Lyndon Road |
Crystalline Vineyards Limited 75 Mere Road |
Arataki Waina Co Limited 263 Hill Road |