Terra Nova Partners Limited (issued an NZBN of 9429038805226) was registered on 17 Dec 1993. 2 addresses are in use by the company: 19 Paterson Drive, Hawea Flat, Wanaka, 9382 (type: physical, service). 24 Karekare Road, Raumati South, Paraparaumu had been their physical address, up until 03 Mar 2017. 6 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (16.67 per cent of shares), namely:
Cahill, June (an individual) located at Havelock North postcode 4180. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (1 share); it includes
Wood, Ray (an individual) - located at Havelock North. Next there is the third group of shareholders, share allocation (1 share, 16.67%) belongs to 1 entity, namely:
King, Peter, located at Rd 2, Wanaka (an individual). "Forest planting" (ANZSIC A051040) is the classification the Australian Bureau of Statistics issued Terra Nova Partners Limited. The Businesscheck information was last updated on 20 Dec 2024.
Current address | Type | Used since |
---|---|---|
14 Moa Road, Raumati Beach | Registered | 19 Jun 2005 |
19 Paterson Drive, Hawea Flat, Wanaka, 9382 | Physical & service | 03 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Christopher Uruski
Rd3 Featherston, 5773.
Address used since 24 Jun 2017
Lower Hutt, Wellington, 5011
Address used since 22 Jun 2012 |
Director | 17 Dec 1993 - current |
Leigh Cowan
Raumati Beach, Paraparaumu, 5032
Address used since 08 Jun 2016 |
Director | 17 Dec 1993 - current |
Ray Wood
Haumoana, 4180
Address used since 01 Jun 2019
82 Cable Street, Wellington, 6011
Address used since 22 Jun 2012 |
Director | 17 Dec 1993 - current |
June Cahill
Haumoana, 4180
Address used since 01 Jun 2019
82 Cable Street, Wellington, 6011
Address used since 22 Jun 2012 |
Director | 17 Dec 1993 - current |
Sara Uruski
Rd3 Featherston, 5773
Address used since 24 Jun 2017
Avalon, Lower Hutt, 5011
Address used since 08 Jun 2016 |
Director | 17 Dec 1993 - current |
Peter King
Rd 2, Wanaka, 9382
Address used since 03 Jun 2017
Raumati South, Paraparaumu, 5032
Address used since 08 Jun 2016 |
Director | 22 Apr 1994 - current |
19 Paterson Drive , Hawea Flat , Wanaka , 9382 |
Previous address | Type | Period |
---|---|---|
24 Karekare Road, Raumati South, Paraparaumu, 5032 | Physical | 02 Jul 2012 - 03 Mar 2017 |
14 Moa Road, Raumati Beach | Physical | 19 Jun 2005 - 02 Jul 2012 |
22 Malvern Road, Wellington | Physical & registered | 01 Jul 1997 - 19 Jun 2005 |
Shareholder Name | Address | Period |
---|---|---|
Cahill, June Individual |
Havelock North 4180 |
17 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Ray Individual |
Havelock North 4180 |
17 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Peter Individual |
Rd 2 Wanaka 9382 |
17 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Cowan, Leigh Individual |
Raumati Beach |
17 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Uruski, Christopher Individual |
Rd3 Featherston 5773 |
17 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Uruski, Sara Individual |
Rd 3 Featherston 5773 |
17 Dec 1993 - current |
![]() |
Southern Alps Properties (2006) Limited 118 Lachlan Avenue |
![]() |
Martin Fishing Limited 118 Lachlan Avenue |
![]() |
Window Assemblers Limited 106 Lachlan Avenue |
![]() |
Icaria Courier Services Limited 106 Lachlan Avenue |
![]() |
Icaria Services Limited 106 Lachlan Avenue |
![]() |
Camphill Estate Utilities Society Incorporated 1 Lachlan Ave |
Le Soudain Limited 176 Airport Road |
Kiwood Limited 2210 Back Line Road |
Argyll Forest Limited 24 Koa Street |
Pokok Kayu Limited 19 Belgrave Crescent |
Pinecare Southland Limited 102 Spey Street |
Malverngis Limited 3 Thornton Street |