Tebar Properties Limited (issued an NZBN of 9429035934288) was launched on 13 Jun 2003. 2 addresses are in use by the company: 66 High Street, Leeston, Leeston, 7632 (type: physical, registered). 8A Dalefield Drive, Cashmere, Christchurch had been their registered address, up until 20 Feb 2017. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 499 shares (49.9 per cent of shares), namely:
Nutsford, Terence Henry (an individual) located at Leeston, Leeston postcode 7632. As far as the second group is concerned, a total of 1 shareholder holds 49.9 per cent of all shares (499 shares); it includes
Nutsford, Barbara Faye (an individual) - located at Leeston, Leeston. The next group of shareholders, share allotment (2 shares, 0.2%) belongs to 1 entity, namely:
Nutsford, Christopher Andrew, located at Halswell, Christchurch (an individual). The Businesscheck database was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
66 High Street, Leeston, Leeston, 7632 | Physical & registered & service | 20 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Barbara Faye Nutsford
Leeston, Leeston, 7632
Address used since 21 Nov 2014 |
Director | 13 Jun 2003 - current |
Terence Henry Nutsford
Leeston, Leeston, 7632
Address used since 21 Nov 2014 |
Director | 13 Jun 2003 - current |
Christopher Andrew Nutsford
Halswell, Christchurch, 8025
Address used since 24 May 2012 |
Director | 24 May 2012 - current |
Previous address | Type | Period |
---|---|---|
8a Dalefield Drive, Cashmere, Christchurch, 8022 | Registered & physical | 01 Jun 2012 - 20 Feb 2017 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered & physical | 07 Sep 2011 - 01 Jun 2012 |
H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 | Registered | 30 Aug 2010 - 07 Sep 2011 |
H P Hanna & Co Limited, 37 Latimer Square, Christchurch | Physical | 13 Jun 2003 - 07 Sep 2011 |
H P Hanna & Co Limited, 37 Latimer Square, Christchurch | Registered | 13 Jun 2003 - 30 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Nutsford, Terence Henry Individual |
Leeston Leeston 7632 |
13 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Nutsford, Barbara Faye Individual |
Leeston Leeston 7632 |
13 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Nutsford, Christopher Andrew Individual |
Halswell Christchurch 8025 |
24 May 2012 - current |
Murphy Pack Limited 66 High Street |
|
Canterbury Pipe Line Inspections Limited 66 High Street |
|
R & L Engineering Limited 66 High Street |
|
Greenpark Ag Limited 66 High Street |
|
The Nut House 2018 Limited 66 High Street |
|
Tumbledown Fencing Limited 66 High Street |