Tessco South Canterbury Limited (issued an NZ business identifier of 9429033934280) was registered on 10 Aug 2006. 2 addresses are in use by the company: 53-55 Sophia Street, Timaru, 7910 (type: physical, registered). 30 Church Street, Timaru had been their physical address, up to 09 Nov 2017. 300 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Hazlett Limited (an entity) located at 287-293 Durham Street, Christchurch postcode 8140. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (100 shares); it includes
Rural Livestock Limited (an entity) - located at Wigram, Christchurch. Moving on to the next group of shareholders, share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Pgg Wrightson Limited, located at Christchurch Airport, Christchurch (an entity). "Agricultural services nec" (business classification A052920) is the classification the Australian Bureau of Statistics issued Tessco South Canterbury Limited. Businesscheck's information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
53-55 Sophia Street, Timaru, 7910 | Physical & registered & service | 09 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Joseph Gerald Higgins
Pleasant Point, 7903
Address used since 29 Jul 2015 |
Director | 10 Aug 2006 - current |
Craig Darrell Buckley
Rd 5, Timaru, 7975
Address used since 09 Mar 2016 |
Director | 09 Mar 2016 - current |
Jesse Thomas Dargue
Tinwald, Ashburton, 7700
Address used since 11 Mar 2021 |
Director | 11 Mar 2021 - current |
Simon Cox
Rd 5, Timaru, 7975
Address used since 02 Mar 2015 |
Director | 02 Mar 2015 - 11 Mar 2021 |
Hamish Lane
R D 17, Fairlie, 7987
Address used since 16 Jul 2015 |
Director | 10 Aug 2006 - 09 Mar 2016 |
Noel Hewitson
Maori Hill, Timaru, 7910
Address used since 26 Aug 2009 |
Director | 10 Aug 2006 - 23 Jun 2015 |
Peter Garde
Methven, 7730
Address used since 12 Sep 2011 |
Director | 12 Sep 2011 - 02 Mar 2015 |
Previous address | Type | Period |
---|---|---|
30 Church Street, Timaru | Physical & registered | 10 Aug 2006 - 09 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Hazlett Limited Shareholder NZBN: 9429032559330 Entity (NZ Limited Company) |
287-293 Durham Street Christchurch 8140 |
19 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Rural Livestock Limited Shareholder NZBN: 9429039399014 Entity (NZ Limited Company) |
Wigram Christchurch 8042 |
10 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Pgg Wrightson Limited Shareholder NZBN: 9429040323497 Entity (NZ Limited Company) |
Christchurch Airport Christchurch 8053 |
10 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 Entity |
2nd Floor, 18 Woollcombe Street Timaru 7910 |
10 Aug 2006 - 19 Jul 2021 |
Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 Entity |
2nd Floor, 18 Woollcombe Street Timaru 7910 |
10 Aug 2006 - 19 Jul 2021 |
Footes Trustees (2013) Limited 53-55 Sophia Street |
|
Sophia Investments Timaru Limited 53-55 Sophia Street |
|
Skipton Scanning Limited 53 - 55 Sophia St |
|
Gary Oliver Contracting Limited 53-55 Sophia Street |
|
Bleeker & Weith Hydraulics Limited 53-55 Sophia Street |
|
Joinery Zone (2012) Limited 53-55 Sophia Street |
Gary Oliver Contracting Limited 53-55 Sophia Street |
Wanaka Spraying 2022 Limited Level 1 |
Wallace Contracting 2017 Limited Level 1 |
Aerialtech Limited 57a Theodosia Street |
Sc Conveyor Services Limited 24 The Terrace |
Terrace Dairy Farm Limited 324 Stafford Street |