General information

Terra Nova Partners Limited

Type: NZ Limited Company (Ltd)
9429038805226
New Zealand Business Number
601066
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A051040 - Forest Planting
Industry classification codes with description

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:
King, Peter (an individual) located at Rd 2, Wanaka postcode 9382. 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
Cowan, Leigh (an individual) - located at Raumati Beach. Next there is the third group of shareholders, share allocation (1 share, 16.67%) belongs to 1 entity, namely:
Uruski, Christopher, located at Rd3 Featherston (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 15 Mar 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
Contact info
64 210 2659640
Phone (Phone)
64 03 4331954
Phone (Phone)
kingpedro1954@gmail.com
Email
No website
Website
Directors
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
82 Cable Street, Wellington, 6011
Address used since 22 Jun 2012
Haumoana, 4180
Address used since 01 Jun 2019
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
Addresses
Principal place of activity
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
Financial Data
Financial info
6
Total number of Shares
June
Annual return filing month
18 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
King, Peter
Individual
Rd 2
Wanaka
9382
17 Dec 1993 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cowan, Leigh
Individual
Raumati Beach
17 Dec 1993 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Uruski, Christopher
Individual
Rd3 Featherston
5773
17 Dec 1993 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Uruski, Sara
Individual
Rd 3
Featherston
5773
17 Dec 1993 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Wood, Ray
Individual
Havelock North
4180
17 Dec 1993 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Cahill, June
Individual
Havelock North
4180
17 Dec 1993 - current
Location
Companies nearby
Similar companies
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