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 32 shareholders who belong to 24 shareholder groups. The first group is composed of 1 entity and holds 50000 shares (2.54% of shares), namely:
2Plus Properties Limited (an entity) located at Featherston, Featherston postcode 5710. In the second group, a total of 1 shareholder holds 1.37% of all shares (27000 shares); it includes
Mcsweeney Trust (an other) - located at Havelock North, Havelock North. The 3rd group of shareholders, share allotment (100000 shares, 5.08%) belongs to 1 entity, namely:
Morison, Catherine, located at Martinborough, Martinborough (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 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 White Rock Road, Martinborough, 5781 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 23 Aug 2017 |
| 62 White Rock Road, Martinborough, 5781 | Physical & service & registered | 31 Aug 2017 |
| 62 White Rock Road, Martinborough, 5781 | Postal & office & delivery | 05 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
James Robert Law
Rd 2, Featherston, 5772
Address used since 21 Sep 2015 |
Director | 20 Dec 1999 - current |
|
Shelley Annette Frow
Rd 1, Martinborough, 5781
Address used since 24 Jul 2024 |
Director | 24 Jul 2024 - current |
|
Gavin Ian Hodder
Carterton, Carterton, 5713
Address used since 01 Jan 2025 |
Director | 01 Jan 2025 - current |
|
Lisa Anne Portas
Rd 2, Pirinoa, 5772
Address used since 24 Feb 2022 |
Director | 24 Feb 2022 - 01 Feb 2025 |
|
Lucy Merrick Jane Griffiths
Rd 8, Masterton, 5888
Address used since 25 Mar 2015 |
Director | 25 Mar 2015 - 31 Dec 2024 |
|
Amanda Jayne Sellers
Maymorn, Upper Hutt, 5018
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 28 Aug 2024 |
|
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
2plus Properties Limited Shareholder NZBN: 9429035176664 Entity (NZ Limited Company) |
Featherston Featherston 5710 |
11 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcsweeney Trust Other (Other) |
Havelock North Havelock North 4130 |
03 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morison, Catherine Individual |
Martinborough Martinborough 5711 |
02 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matthews, Raymond Prendeville Individual |
Rd 1 Greytown 5794 |
05 Sep 2005 - current |
|
Taylor, Peter John Individual |
R D 4 Martinborough |
05 Sep 2005 - current |
|
Campbell, Ian Alexander Individual |
R D 4 Martinborough |
05 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kershaw, David Rutherford Individual |
Martinborough Martinborough 5711 |
05 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ractliffe, Diana Shirley Individual |
Bowral, Nsw 2576 |
05 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Griffiths, Lucy Merrick Jane Individual |
Rd 8 Masterton 5888 |
18 Aug 2016 - current |
|
Griffiths, Lucy Merrick Jane Director |
Rd 8 Masterton 5888 |
18 Aug 2016 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sally Sinclair Family Trust Other (Other) |
Rd 10 Havelock North 4180 |
03 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lincoln, Anne Individual |
Rd 1 Carterton 5791 |
05 Sep 2005 - current |
|
Mcarthur, Ian Individual |
Rd 1 Carterton 5791 |
05 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleod, Belinda Individual |
Martinborough Martinborough 5711 |
05 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Susan Marie Individual |
Rd 1 Dyerville 5781 |
11 Feb 2022 - current |
|
Wilson, Andrew Francis Individual |
Rd 1 Dyerville 5781 |
11 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murphy, Jillian Patricia Individual |
Rd 2 Carterton 5792 |
01 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dave Frow Family Trust Other (Other) |
Rd1 Martinborough 5782 |
10 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sellers, Amanda Jayne Individual |
Maymorn Upper Hutt 5018 |
11 Oct 2021 - current |
|
Sellers, Amanda Jayne Director |
Maymorn Upper Hutt 5018 |
11 Oct 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ross, Louisa Jodie Individual |
Sorrento Perth 5710 |
18 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trott, David James Individual |
Khandallah Wellington 6035 |
05 Sep 2005 - current |
|
Trott, Vivien Jane Individual |
Khandallah Wellington 6035 |
05 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eglinton, Bruce Individual |
Greytown Greytown 5712 |
05 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tipler, Alison Mary Individual |
R D 1 Martinborough 0000 |
11 Mar 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reality Investments Limited Shareholder NZBN: 9429037729837 Entity (NZ Limited Company) |
Christchurch 8141 |
06 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matthews, Raymond Prendeville Individual |
Rd 1 Greytown 5794 |
11 Mar 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oldfield, Colin Gilbert Individual |
Masterton 5810 |
05 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chris Skerman Family Trust Other (Other) |
Rd 10 Havelock North 4180 |
03 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Daniel Skerman Family Trust Other (Other) |
Rd 10 Havelock North 4180 |
03 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ractliffe, William Anthony Individual |
Bowral, Nsw 2576 |
05 Sep 2017 - 18 Dec 2023 |
|
Palmer, Geoffrey Winston Russell Individual |
Mount Victoria Wellington 6011 |
11 Mar 1998 - 11 Feb 2022 |
|
Ractliffe Consulting Limited Shareholder NZBN: 9429038130182 Company Number: 848869 Entity |
05 Apr 2016 - 05 Sep 2017 | |
|
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 | |
|
Staley, Jacqueline Individual |
Parnell Auckland |
05 Sep 2005 - 02 Mar 2007 |
|
Palmer, Rebekah Individual |
Mount Victoria Wellington 6011 |
23 Aug 2013 - 11 Feb 2022 |
|
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 |
|
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 |
|
O'neill, Leeann Robyn Individual |
Rd 2 Featherston 5772 |
25 Mar 2010 - 10 May 2023 |
|
Skerman, Gabrielle Individual |
Havelock North Havelock North 4130 |
11 Mar 1998 - 03 Apr 2019 |
|
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 |
|
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 |
|
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 |
|
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, 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 | |
|
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 |
![]() |
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 |
|
Silverstream Retreat Limited 3 Reynolds Bach Drive |
|
Waihoanga NZ Limited 32 Waihoanga Road |
|
Highden Manor General Partner Limited 220 Green Road |
|
Raetihi Holdings Limited 2 Alfred Street |
|
Castaways Resort Limited Level 2 |
|
Flaxmill Bay Hideaway Limited Domain Terraces, 1a George Street |