General information

T C Bower Trustee Limited

Type: NZ Limited Company (Ltd)
9429042180951
New Zealand Business Number
5885989
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

T C Bower Trustee Limited (New Zealand Business Number 9429042180951) was launched on 23 Feb 2016. 2 addresses are in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: registered, physical). Cargill Chambers, 128 Spey Street, Invercargill had been their physical address, up to 02 Oct 2017. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20 per cent of shares), namely:
Harvey, James Gilbert (a director) located at Invercargill postcode 9810. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Clark, Megan Louise (a director) - located at Winton. Moving on to the third group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Munro, Gregory James, located at Rd 2, Invercargill (a director). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued T C Bower Trustee Limited. The Businesscheck data was last updated on 10 Apr 2024.

Current address Type Used since
Level 1, 20 Don Street, Invercargill, 9810 Registered & physical & service 02 Oct 2017
Directors
Name and Address Role Period
Ross Douglas Jackson
Richmond, Invercargill, 9810
Address used since 13 Oct 2017
Waverley, Invercargill, 9810
Address used since 23 Feb 2016
Director 23 Feb 2016 - current
Gregory James Munro
Rd 2, Invercargill, 9872
Address used since 23 Feb 2016
Director 23 Feb 2016 - current
Kieran James Middleton
Grasmere, Invercargill, 9810
Address used since 23 Feb 2016
Seaward Bush, Invercargill, 9812
Address used since 29 May 2020
Director 23 Feb 2016 - current
James Gilbert Harvey
Invercargill, 9810
Address used since 01 Jan 2018
Director 01 Jan 2018 - current
Megan Louise Clark
Winton, 9783
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Mark Andrew Jordan
Gladstone, Invercargill, 9810
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Mark Andrew Bain
Waikiwi, Invercargill, 9810
Address used since 01 May 2017
Waikiwi, Invercargill, 9810
Address used since 23 Feb 2016
Director 23 Feb 2016 - 18 Dec 2019
Addresses
Previous address Type Period
Cargill Chambers, 128 Spey Street, Invercargill, 9810 Physical & registered 23 Feb 2016 - 02 Oct 2017
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Harvey, James Gilbert
Director
Invercargill
9810
07 Nov 2023 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Clark, Megan Louise
Director
Winton
9783
07 Nov 2023 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Munro, Gregory James
Director
Rd 2
Invercargill
9872
23 Feb 2016 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Middleton, Kieran James
Director
Grasmere
Invercargill
9810
23 Feb 2016 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Jackson, Ross Douglas
Director
Richmond
Invercargill
9810
23 Feb 2016 - current

Historic shareholders

Shareholder Name Address Period
Bain, Mark Andrew
Individual
Waikiwi
Invercargill
9810
23 Feb 2016 - 18 Dec 2019
Location
Similar companies