Terrequipe Limited (issued an NZBN of 9429033133799) was started on 18 Sep 2007. 4 addresses are in use by the company: P.o.box 16325, Hornby, Christchurch, 8441 (type: postal, office). Duns Limited, Level 16, 119 Armagh Street, Christchurch had been their physical address, up to 21 Mar 2011. 3897440 shares are allocated to 14 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1039941 shares (26.68 per cent of shares), namely:
Wwl Trustees Services 118 Limited (an entity) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 26.68 per cent of all shares (1039941 shares); it includes
Wwl Trustees Services 117 Limited (an entity) - located at Christchurch Central, Christchurch. Moving on to the next group of shareholders, share allotment (630994 shares, 16.19%) belongs to 3 entities, namely:
Mckessar, Jacqueline, located at Redcliffs, Christchurch (an individual),
Orange, Melbourne John, located at Westmoreland, Christchurch (an individual),
Mckessar, Michael Paul, located at Redcliffs, Christchurch (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Terrequipe Limited. Our information was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
533 Halswell Junction Road, Hornby South, Christchurch, 8042 | Registered & physical & service | 21 Mar 2011 |
P.o.box 16325, Hornby, Christchurch, 8441 | Postal | 09 Mar 2020 |
533 Halswell Junction Road, Hornby South, Christchurch, 8042 | Office | 09 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Stephen John Wooff
Rd1, Lyttelton, 8971
Address used since 23 May 2016 |
Director | 18 Sep 2007 - current |
Alister Trevor Mclaughlin
St Albans, Christchurch, 8014
Address used since 19 Jun 2019
Fendalton, Christchurch, 8052
Address used since 02 Mar 2016 |
Director | 18 Sep 2007 - current |
Cyril Warren Mckenzie
Merivale, Christchurch, 8014
Address used since 11 Mar 2011 |
Director | 11 Mar 2011 - current |
Michael Paul Mckessar
Redcliffs, Christchurch, 8081
Address used since 31 Jan 2014 |
Director | 11 Mar 2011 - current |
Colin Robert Clay
Rd 6, Invercargill, 9876
Address used since 31 Jan 2014 |
Director | 31 Mar 2011 - current |
Gregory Shane Campbell
Ilam, Christchurch, 8041
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Craig David Boyce
Atawhai, Nelson, 7010
Address used since 19 Feb 2016 |
Director | 11 Mar 2011 - 31 Dec 2022 |
David Alan Wooff
Christchurch, 8022
Address used since 18 Sep 2007 |
Director | 18 Sep 2007 - 16 Mar 2011 |
533 Halswell Junction Road , Hornby South , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Duns Limited, Level 16, 119 Armagh Street, Christchurch | Physical & registered | 18 Sep 2007 - 21 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Wwl Trustees Services 118 Limited Shareholder NZBN: 9429030295919 Entity (NZ Limited Company) |
Merivale Christchurch 8014 |
14 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wwl Trustees Services 117 Limited Shareholder NZBN: 9429030301290 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
14 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckessar, Jacqueline Individual |
Redcliffs Christchurch 8081 |
01 Jul 2009 - current |
Orange, Melbourne John Individual |
Westmoreland Christchurch |
01 Jul 2009 - current |
Mckessar, Michael Paul Individual |
Redcliffs Christchurch 8081 |
01 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Patrick, Annette Maree Individual |
Murrays Bay Auckland 0630 |
07 Apr 2011 - current |
Jones, Glenn Duncan Individual |
Halswell Christchurch 8025 |
07 Apr 2011 - current |
Patrick, Mark Gordon Individual |
Murrays Bay Auckland 0630 |
07 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Lee Shirley Individual |
Northwood Christchurch 8051 |
07 Apr 2011 - current |
Jenkins, Brian Douglas Individual |
Northwood Christchurch 8051 |
07 Apr 2011 - current |
Williams, Kerry Noble Individual |
Christchurch 8013 |
07 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Clay, Trudie Anne Individual |
Rd 6 Invercargill 9876 |
09 Feb 2021 - current |
Wyatt, Kelly Louise Individual |
Rd 6 Invercargill 9876 |
09 Feb 2021 - current |
Clay, Colin Robert Individual |
Rd 6 Invercargill 9876 |
07 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Stacey Kathleen Individual |
Rd 2 Swannanoa 7692 |
04 Feb 2019 - 30 Sep 2022 |
Harris, Paul Matthew Individual |
Rd 2 Swannanoa 7692 |
04 Feb 2019 - 30 Sep 2022 |
Mclaughlin, Alister Trevor Individual |
Christchurch |
01 Jul 2009 - 12 Nov 2015 |
Tdx Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 Entity |
18 Sep 2007 - 27 Jun 2010 | |
Harris, Evelyn Mary Individual |
Rd 2 Swannanoa 7692 |
04 Feb 2019 - 30 Sep 2022 |
Tdx Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 Entity |
18 Sep 2007 - 27 Jun 2010 | |
Clay, Christine Anne Individual |
Rd 6 Invercargill 9876 |
07 Apr 2011 - 09 Feb 2021 |
Clay, Christine Anne Individual |
Rd 6 Invercargill 9876 |
07 Apr 2011 - 09 Feb 2021 |
Wooff, Stephen John Individual |
Christchurch |
01 Jul 2009 - 12 Nov 2015 |
Wooff, David Alan Individual |
Christchurch |
01 Jul 2009 - 14 Oct 2014 |
Terrequipe Limited Shareholder NZBN: 9429033133799 Company Number: 1985739 Entity |
25 Mar 2011 - 25 Mar 2011 | |
Transdiesel Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 Entity |
18 Sep 2007 - 27 Jun 2010 | |
Transdiesel Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 Entity |
18 Sep 2007 - 27 Jun 2010 | |
Terrequipe Limited Shareholder NZBN: 9429033133799 Company Number: 1985739 Entity |
25 Mar 2011 - 25 Mar 2011 |
Tdx Limited 533 Halswell Junction Road |
|
Equipment Hire Company Limited 533 Halswell Junction Road |
|
Napoleon Properties Limited 533 Halswell Junction Road |
|
Hymet Imports Limited 50 Columbia Avenue |
|
Integrated Hydraulics Limited 50 Columbia Avenue |
|
Integrated Precision Limited 50 Columbia Avenue |
Ded Limited 10 Busch Lane |
Kaipaki Holdings Limited 78 Waterloo Road |
The Better Blues Company Limited 211 Main South Road |
Sunland International Limited 13 Calverton Place |
Rmh Holdings Limited 46 Fern Drive |
Birss Holdings Limited 56 Bibiana Street |