Teviot Contracting Limited (issued an NZ business identifier of 9429040288123) was registered on 17 May 1983. 2 addresses are currently in use by the company: 50D Centennial Avenue, Alexandra, 9320 (type: registered, physical). Level 2, 77 Centennial Avenue, Alexandra had been their registered address, until 01 Feb 2022. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 7000 shares (70% of shares), namely:
Marsh, Norman Stewart (an individual) located at Rd 1, Roxburgh postcode 9571. When considering the second group, a total of 1 shareholder holds 30% of all shares (3000 shares); it includes
Marsh, Leeann Tracey (an individual) - located at R D 1, Roxburgh. Our information was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
50d Centennial Avenue, Alexandra, 9320 | Registered & physical & service | 01 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Norman Stewart Marsh
Coal Creek, Rd 1, Roxburgh, 9571
Address used since 01 Aug 2015 |
Director | 20 Aug 1990 - current |
Barbara Ellen Marsh
Timaru,
Address used since 18 Oct 2002 |
Director | 20 Aug 1990 - 30 Oct 2002 |
Previous address | Type | Period |
---|---|---|
Level 2, 77 Centennial Avenue, Alexandra, 9320 | Registered & physical | 19 Aug 2019 - 01 Feb 2022 |
1st Floor, 8 Church Street, Queenstown, 9300 | Registered & physical | 05 Sep 2014 - 19 Aug 2019 |
Box 5, 1st Floor, Bradleys Building, Cow Lane, Queenstown, 9300 | Registered & physical | 19 Aug 2013 - 05 Sep 2014 |
Level 1, Bradleys Building, Cow Lane, Queenstown, 9300 | Physical & registered | 26 Aug 2010 - 19 Aug 2013 |
Stage Post Building, Murray Terrace, Cromwell | Registered & physical | 10 Aug 2004 - 26 Aug 2010 |
Po Box 24, Gore | Physical | 25 Oct 2002 - 10 Aug 2004 |
Macdonald & Associates, 16 Main Street, Gore | Registered | 25 Oct 2002 - 10 Aug 2004 |
C/- Pimm & Co, 36 The Mall, Cromwell | Physical | 01 Jul 1997 - 25 Oct 2002 |
C/o 3 Mcdonald St, Alexandra | Registered | 08 May 1996 - 25 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Norman Stewart Individual |
Rd 1 Roxburgh 9571 |
17 May 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Leeann Tracey Individual |
R D 1 Roxburgh 9571 |
09 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Barbara Ellen Individual |
Timaru |
17 May 1983 - 09 Sep 2004 |
Taylormade Plumbing & Solar Limited 8 Church Street |
|
Codyandco Limited 8 Church Street |
|
Golden Qt Limited Level 1 |
|
Unit 7 Limited Level 1 |
|
Artektus Limited 1st Floor |
|
Queenstown Trustees Limited 1st Floor |