The Terrace Christchurch Limited, a registered company, was launched on 03 Dec 1973. 9429031858212 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. This company has been supervised by 5 directors: Antony Thomas Gough - an active director whose contract started on 15 Oct 1986,
James Tracy Gough - an active director whose contract started on 01 Dec 2021,
Avenal Beryl Elizabeth Mckinnon - an inactive director whose contract started on 15 Oct 1986 and was terminated on 01 Oct 2012,
John Walter Mckinnon - an inactive director whose contract started on 15 Oct 1986 and was terminated on 01 Aug 2008,
Jennifer Irene Watson - an inactive director whose contract started on 15 Oct 1986 and was terminated on 14 Nov 1995.
Updated on 27 Feb 2024, BizDb's database contains detailed information about 1 address: 30 Heaton St, Christchurch, 8025 (type: office, postal).
The Terrace Christchurch Limited had been using 30 Heaton Street, Christchurch as their physical address until 02 Oct 2012.
More names for this company, as we established at BizDb, included: from 03 Dec 1973 to 26 Jul 2018 they were called Hereford Holdings Limited.
One entity owns all company shares (exactly 36000 shares) - Gough, Antony Thomas - located at 8025, Christchurch 5.
Other active addresses
Address #4: 30 Heaton St, Christchurch, 8025 New Zealand
Office address used from 04 Aug 2020
Principal place of activity
30 Heaton St, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 30 Heaton Street, Christchurch New Zealand
Physical address used from 12 Apr 1995 to 02 Oct 2012
Address #2: 30 Heaton St, Christchurch 5 New Zealand
Registered address used from 12 Apr 1995 to 02 Oct 2012
Basic Financial info
Total number of Shares: 36000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 36000 | |||
Individual | Gough, Antony Thomas |
Christchurch 5 |
03 Dec 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinnon, John Walter |
Wellington |
03 Dec 1973 - 03 Oct 2012 |
Individual | Mckinnon, Avenal Beryl Elizabeth |
Wellington |
03 Dec 1973 - 03 Oct 2012 |
Antony Thomas Gough - Director
Appointment date: 15 Oct 1986
Address: Christchurch 5, Christchurch, 8052 New Zealand
Address used since 01 Aug 2015
James Tracy Gough - Director
Appointment date: 01 Dec 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Dec 2021
Avenal Beryl Elizabeth Mckinnon - Director (Inactive)
Appointment date: 15 Oct 1986
Termination date: 01 Oct 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 15 Oct 1986
John Walter Mckinnon - Director (Inactive)
Appointment date: 15 Oct 1986
Termination date: 01 Aug 2008
Address: Karori, Wellington,
Address used since 15 Oct 1986
Jennifer Irene Watson - Director (Inactive)
Appointment date: 15 Oct 1986
Termination date: 14 Nov 1995
Address: R D 1, Christchurch,
Address used since 15 Oct 1986
Thinking Cap Partners Holdings Limited
50 Heaton Street
Wilsons Road Investments Limited
12a Strowan Road
Kilmore Courts Limited
75 Garden Rd
Mcleish Construction Limited
121 Rossall Street
Aynsley Professional Services Limited
25 Poynder Avenue
Ceja Holdings Company Limited
25 Poynder Avenue
Bobby Shop Limited
36 Jacksons Road
J & N Land & Buildings Limited
36 Jacksons Road
Jr Holdings Pty 2015 Limited
52 Office Road
Roma Empire Limited
3 Hartley Avenue
Wilsons Road Investments Limited
12a Strowan Road
Yashvikhushvraj Properties Limited
137 Heaton Street