General information

Telfer Properties Martinborough Limited

Type: NZ Limited Company (Ltd)
9429037894979
New Zealand Business Number
898129
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440020 - Convention Centre Operation (mainly Accommodation)
Industry classification codes with description

Telfer Properties Martinborough Limited (NZBN 9429037894979) was launched on 11 Mar 1998. 8 addresess are in use by the company: 62 White Rock Road, Martinborough, 5781 (type: postal, office). L15, 215 Lambton Quay, Wellington had been their physical address, up to 31 Aug 2017. Telfer Properties Martinborough Limited used other aliases, namely: Latitude Concept Limited from 11 Mar 1998 to 20 Mar 1998. 1968900 shares are allocated to 30 shareholders who belong to 24 shareholder groups. The first group is composed of 1 entity and holds 200000 shares (10.16% of shares), namely:
Ractliffe, Diana Shirley (an individual) located at Bowral, Nsw postcode 2576. In the second group, a total of 1 shareholder holds 4.06% of all shares (80000 shares); it includes
Griffiths, Lucy Merrick Jane (a director) - located at Rd 8, Masterton. The 3rd group of shareholders, share allotment (750000 shares, 38.09%) belongs to 2 entities, namely:
Law, Marilyn Louise, located at R D 2, Featherston (an individual),
Law, James Robert, located at R D 2, Featherston (an individual). "Convention centre operation (mainly accommodation)" (ANZSIC H440020) is the category the Australian Bureau of Statistics issued to Telfer Properties Martinborough Limited. Businesscheck's data was last updated on 02 Apr 2024.

Current address Type Used since
62 White Rock Road, Martinborough, 5781 Other (Address For Share Register) & shareregister & records (Address For Share Register) 23 Aug 2017
62 White Rock Road, Martinborough, 5781 Physical & registered & service 31 Aug 2017
62 White Rock Road, Martinborough, 5781 Postal & office & delivery 05 Sep 2019
Contact info
64 6 3068115
Phone (Phone)
cosec@brackenridge.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
cosec@brackenridge.co.nz
Email
www.brackenridge.co.nz
Website
Directors
Name and Address Role Period
James Robert Law
Rd 2, Featherston, 5772
Address used since 21 Sep 2015
Director 20 Dec 1999 - current
Lucy Merrick Jane Griffiths
Rd 8, Masterton, 5888
Address used since 25 Mar 2015
Director 25 Mar 2015 - current
Amanda Jayne Sellers
Maymorn, Upper Hutt, 5018
Address used since 01 Jul 2017
Director 01 Jul 2017 - current
Lisa Anne Portas
Rd 2, Pirinoa, 5772
Address used since 24 Feb 2022
Director 24 Feb 2022 - current
Catherine Morison
Martinborough, Martinborough, 5711
Address used since 08 Sep 2014
Director 17 Mar 1998 - 31 Aug 2023
William Anthony Ractliffe
Bowral, Nsw, 2576
Address used since 08 Sep 2014
Director 17 Mar 1998 - 27 Oct 2016
Garth Osmond Melville
Ponsonby, Auckland,
Address used since 11 Mar 1998
Director 11 Mar 1998 - 17 Mar 1998
Addresses
Principal place of activity
62 White Rock Road , Martinborough , 5781
Previous address Type Period
L15, 215 Lambton Quay, Wellington, 6011 Physical & registered 02 Feb 2016 - 31 Aug 2017
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 Registered & physical 23 Apr 2014 - 02 Feb 2016
Grant Thornton, L15, 215 Lambton Quay, Wellington, 6143 Physical & registered 30 Sep 2013 - 23 Apr 2014
Grant Thornton, 80 The Terrace, Wellington Registered & physical 18 Feb 2010 - 30 Sep 2013
White Rock Road, Rd 2, Martinborough 5782 Physical & registered 22 Sep 2008 - 18 Feb 2010
Awhea Road, R D 1, Martinborough Physical 19 Sep 2006 - 22 Sep 2008
17 Shastri Terrace, Khandallah, Wellington Physical 17 Jul 2005 - 19 Sep 2006
Awhea Road, R D 1, Martinborough Registered 26 Oct 2004 - 22 Sep 2008
C/- 85 College Hill, Ponsonby, Auckland Registered 12 Apr 2000 - 26 Oct 2004
C/- 85 College Hill, Ponsonby, Auckland Registered 06 Apr 1998 - 12 Apr 2000
C/- 85 College Hill, Ponsonby, Auckland Physical 06 Apr 1998 - 06 Apr 1998
36 Punjab Street, Khandallah, Wellington Physical 06 Apr 1998 - 17 Jul 2005
Financial Data
Financial info
1968900
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200000
Shareholder Name Address Period
Ractliffe, Diana Shirley
Individual
Bowral, Nsw
2576
05 Sep 2017 - current
Shares Allocation #2 Number of Shares: 80000
Shareholder Name Address Period
Griffiths, Lucy Merrick Jane
Director
Rd 8
Masterton
5888
18 Aug 2016 - current
Shares Allocation #3 Number of Shares: 750000
Shareholder Name Address Period
Law, Marilyn Louise
Individual
R D 2
Featherston
5952
11 Mar 1998 - current
Law, James Robert
Individual
R D 2
Featherston
5952
11 Mar 1998 - current
Shares Allocation #4 Number of Shares: 50000
Shareholder Name Address Period
2plus Properties Limited
Shareholder NZBN: 9429035176664
Entity (NZ Limited Company)
Featherston
Featherston
5710
11 Feb 2022 - current
Shares Allocation #5 Number of Shares: 28000
Shareholder Name Address Period
Sally Sinclair Family Trust
Other (Other)
Rd 10
Havelock North
4180
03 Apr 2019 - current
Shares Allocation #6 Number of Shares: 39000
Shareholder Name Address Period
Mcarthur, Ian
Individual
Rd 1
Carterton
5791
05 Sep 2005 - current
Lincoln, Anne
Individual
Rd 1
Carterton
5791
05 Sep 2005 - current
Shares Allocation #7 Number of Shares: 24000
Shareholder Name Address Period
Mcleod, Belinda
Individual
Martinborough
Martinborough
5711
05 Sep 2005 - current
Shares Allocation #8 Number of Shares: 10000
Shareholder Name Address Period
Wilson, Andrew Francis
Individual
Rd 1
Dyerville
5781
11 Feb 2022 - current
Wilson, Susan Marie
Individual
Rd 1
Dyerville
5781
11 Feb 2022 - current
Shares Allocation #9 Number of Shares: 20000
Shareholder Name Address Period
Murphy, Jillian Patricia
Individual
Rd 2
Carterton
5792
01 Nov 2021 - current
Shares Allocation #10 Number of Shares: 80000
Shareholder Name Address Period
Dave Frow Family Trust
Other (Other)
Rd1
Martinborough
5782
10 Dec 2018 - current
Shares Allocation #11 Number of Shares: 8500
Shareholder Name Address Period
Sellers, Amanda Jayne
Director
Maymorn
Upper Hutt
5018
11 Oct 2021 - current
Shares Allocation #12 Number of Shares: 8500
Shareholder Name Address Period
Ross, Louisa Jodie
Individual
Sorrento
Perth
5710
18 May 2021 - current
Shares Allocation #13 Number of Shares: 8400
Shareholder Name Address Period
Trott, Vivien Jane
Individual
Khandallah
Wellington
6035
05 Sep 2005 - current
Trott, David James
Individual
Khandallah
Wellington
6035
05 Sep 2005 - current
Shares Allocation #14 Number of Shares: 35000
Shareholder Name Address Period
Eglinton, Bruce
Individual
Greytown
Greytown
5712
05 Sep 2005 - current
Shares Allocation #15 Number of Shares: 96000
Shareholder Name Address Period
Tipler, Alison Mary
Individual
R D 1
Martinborough
0000
11 Mar 1998 - current
Shares Allocation #16 Number of Shares: 140000
Shareholder Name Address Period
Reality Investments Limited
Shareholder NZBN: 9429037729837
Entity (NZ Limited Company)
Christchurch
8141
06 Oct 2016 - current
Shares Allocation #17 Number of Shares: 80000
Shareholder Name Address Period
Matthews, Raymond Prendeville
Individual
Rd 1
Greytown
5794
11 Mar 1998 - current
Shares Allocation #18 Number of Shares: 40000
Shareholder Name Address Period
Oldfield, Colin Gilbert
Individual
Masterton
5810
05 Sep 2005 - current
Shares Allocation #19 Number of Shares: 36000
Shareholder Name Address Period
Chris Skerman Family Trust
Other (Other)
Rd 10
Havelock North
4180
03 Apr 2019 - current
Shares Allocation #20 Number of Shares: 17000
Shareholder Name Address Period
Daniel Skerman Family Trust
Other (Other)
Rd 10
Havelock North
4180
03 Apr 2019 - current
Shares Allocation #21 Number of Shares: 60000
Shareholder Name Address Period
Kershaw, David Rutherford
Individual
Martinborough
Martinborough
5711
05 Sep 2005 - current
Shares Allocation #22 Number of Shares: 31500
Shareholder Name Address Period
Campbell, Ian Alexander
Individual
R D 4
Martinborough
05 Sep 2005 - current
Matthews, Raymond Prendeville
Individual
Rd 1
Greytown
5794
05 Sep 2005 - current
Taylor, Peter John
Individual
R D 4
Martinborough
05 Sep 2005 - current
Shares Allocation #23 Number of Shares: 100000
Shareholder Name Address Period
Morison, Catherine
Individual
Martinborough
Martinborough
5711
02 Oct 2007 - current
Shares Allocation #24 Number of Shares: 27000
Shareholder Name Address Period
Mcsweeney Trust
Other (Other)
Havelock North
Havelock North
4130
03 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Skerman, Gabrielle
Individual
Havelock North
Havelock North
4130
11 Mar 1998 - 03 Apr 2019
Palmer, Rebekah
Individual
Mount Victoria
Wellington
6011
23 Aug 2013 - 11 Feb 2022
Ractliffe, William Anthony
Individual
Bowral, Nsw
2576
05 Sep 2017 - 18 Dec 2023
O'neill, Leeann Robyn
Individual
Rd 2
Featherston
5772
25 Mar 2010 - 10 May 2023
Accipio Investments Limited
Shareholder NZBN: 9429037218355
Company Number: 1044336
Entity
05 Sep 2005 - 06 Oct 2016
Hubris Investments Limited
Shareholder NZBN: 9429037729264
Company Number: 932370
Entity
11 Mar 1998 - 05 Sep 2005
O'neill, Leeann Robyn
Individual
Rd 2
Featherston
5772
25 Mar 2010 - 10 May 2023
Jones, Alan Bryan
Individual
Rd 2
Featherston
5772
25 Mar 2010 - 17 Sep 2020
Ractliffe Consulting Limited
Shareholder NZBN: 9429038130182
Company Number: 848869
Entity
05 Apr 2016 - 05 Sep 2017
Wadsrac Nominees Limited
Shareholder NZBN: 9429037874407
Company Number: 902548
Entity
11 Mar 1998 - 05 Apr 2016
Forrester, Susan Margaret
Individual
234 Wakefield Street
Wellington
05 Sep 2005 - 14 Jul 2010
Bourke, Joy Patricia
Individual
Kelburn
Wellington
6012
05 Sep 2005 - 11 Feb 2022
Bourke, Gerald Thomas Hughes
Individual
Kelburn
Wellington
6012
05 Sep 2005 - 11 Feb 2022
Williams, Barrie Clifton
Individual
Parnell
Auckland
05 Sep 2005 - 02 Mar 2007
Morison, Catherine
Individual
Martinborough
11 Mar 1998 - 14 Oct 2010
Palmer, Matthew
Individual
Karori
Wellington
6012
23 Aug 2013 - 11 Feb 2022
Palmer, Margaret Elizabeth
Individual
Mount Victoria
Wellington
6011
11 Mar 1998 - 11 Feb 2022
Bourke, Joy Patricia
Individual
Kelburn
Wellington
6012
05 Sep 2005 - 11 Feb 2022
Bourke, Gerald Thomas Hughes
Individual
Kelburn
Wellington
6012
05 Sep 2005 - 11 Feb 2022
Palmer, Geoffrey Winston Russell
Individual
Mount Victoria
Wellington
6011
11 Mar 1998 - 11 Feb 2022
Frow, David John
Individual
Rd 1
Martinborough
5781
11 Mar 1998 - 10 Dec 2018
Wylie, Robert Norman
Individual
Lansdowne
Masterton
5810
11 Mar 1998 - 27 Nov 2018
Ross, Guy David
Individual
Pirinoa Rd2
Featherston
5772
18 May 2021 - 11 Oct 2021
Wylie, Helen Elizabeth
Individual
Hataitai
Wellington
6021
27 Nov 2018 - 18 May 2021
Ross, David Allan
Individual
Martinborough
Martinborough
5711
02 Mar 2007 - 18 May 2021
Kershaw, David Rutherford
Individual
Martinborough
11 Mar 1998 - 14 Oct 2010
Skerman, Martin
Individual
Greytown
11 Mar 1998 - 15 Jan 2010
Ractliffe Consulting Limited
Shareholder NZBN: 9429038130182
Company Number: 848869
Entity
05 Apr 2016 - 05 Sep 2017
Staley, Jacqueline
Individual
Parnell
Auckland
05 Sep 2005 - 02 Mar 2007
Williamson, Gwyn David
Individual
R D 4
Masterton
05 Sep 2005 - 18 Aug 2016
Hubris Investments Limited
Shareholder NZBN: 9429037729264
Company Number: 932370
Entity
11 Mar 1998 - 05 Sep 2005
Riddford, Richard
Individual
R D 4
Martinborough
02 Oct 2007 - 23 Aug 2017
Wadsrac Nominees Limited
Shareholder NZBN: 9429037874407
Company Number: 902548
Entity
11 Mar 1998 - 05 Apr 2016
Accipio Investments Limited
Shareholder NZBN: 9429037218355
Company Number: 1044336
Entity
05 Sep 2005 - 06 Oct 2016
Morison, Andrew
Individual
Martinborough
11 Mar 1998 - 14 Oct 2010
Williamson, Linda
Individual
R D 4
Masterton
05 Sep 2005 - 18 Aug 2016
Sherwin, Peter David
Individual
R D 1
Porirua
11 Mar 1998 - 23 Aug 2013
Location
Companies nearby
Energy Democracy Limited
Unit 4, 239 Lake Ferry Road
Lot Eight Limited
8/239 Lake Ferry Road
Longrun Group Limited
7 Campbell Drive
Delphian Properties Limited
7 Cherry Lane
Just Imagine Limited
10 Hawkins Drive
Fauve Limited
80a Fraters Road
Similar companies