T F Holdings Limited (issued a New Zealand Business Number of 9429042243779) was incorporated on 17 Mar 2016. 2 addresses are currently in use by the company: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service). 68 Mandeville Street, Christchurch had been their service address, up to 01 Dec 2023. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Field, Tim William (a director) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 3 shareholders hold 98% of all shares (98 shares); it includes
Field, Helena Ann (an individual) - located at Halswell, Christchurch,
Field, Tim William (a director) - located at Halswell, Christchurch,
Williams, Grant Neil (an individual) - located at Halswell, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Field, Helena Ann, located at Halswell, Christchurch (an individual). "Rental of motor vehicles" (ANZSIC L661120) is the classification the ABS issued to T F Holdings Limited. The Businesscheck database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
68 Mandeville Street, Christchurch, 8011 | Physical | 10 Jul 2019 |
85 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & service | 01 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Tim William Field
Halswell, Christchurch, 8025
Address used since 21 Jul 2022
Merivale, Christchurch, 8014
Address used since 03 Jul 2019
Halswell, Christchurch, 8025
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - current |
Previous address | Type | Period |
---|---|---|
68 Mandeville Street, Christchurch, 8011 | Service | 10 Jul 2019 - 01 Dec 2023 |
68 Mandeville Street, Christchurch, 8011 | Registered | 01 Jul 2019 - 01 Dec 2023 |
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered | 30 Aug 2018 - 01 Jul 2019 |
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical | 30 Aug 2018 - 10 Jul 2019 |
Ainger Tomlin House, Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered | 17 Mar 2016 - 30 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Field, Tim William Director |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Field, Helena Ann Individual |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
Field, Tim William Director |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
Williams, Grant Neil Individual |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Field, Helena Ann Individual |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
Mcleish Holdings Limited Leve1, Ainger Tomlin House |
|
Entire Electrical Solutions North Island Limited Ainger Tomlin House, 136 Ilam Road |
|
Abundant Life Fellowship International Christchurch 397-401 Ilam Road |
|
Helen Anderson Trust Ainger Tomlin |
|
Rotary Club Of Hornby Charitable Trust Ainger Tomlin |
|
La Magma (nz) Limited Mortlocks Lawyers |
Eduspace Limited 3 Gleneagles Terrace |
Lijon Investments (2020) Limited 52 Athol Terrace |
The Last Ride. NZ Limited 290 Clyde Road |
Majestic International Travel Co Limited Unit 16, 212 Antigua Street |
Ty Anzed Limited 8 Aileen Place |
Road Guru Limited Suite 3, 8 Rotherham Street |