Terrequipe Limited was launched on 18 Sep 2007 and issued an NZBN of 9429033133799. The registered LTD company has been run by 8 directors: Stephen John Wooff - an active director whose contract began on 18 Sep 2007,
Alister Trevor Mclaughlin - an active director whose contract began on 18 Sep 2007,
Cyril Warren Mckenzie - an active director whose contract began on 11 Mar 2011,
Michael Paul Mckessar - an active director whose contract began on 11 Mar 2011,
Colin Robert Clay - an active director whose contract began on 31 Mar 2011.
According to BizDb's information (last updated on 03 Mar 2024), the company uses 1 address: P.o.box 16325, Hornby, Christchurch, 8441 (category: postal, office).
Up to 21 Mar 2011, Terrequipe Limited had been using Duns Limited, Level 16, 119 Armagh Street, Christchurch as their physical address.
A total of 3897440 shares are allotted to 6 groups (14 shareholders in total). As far as the first group is concerned, 1039941 shares are held by 1 entity, namely:
Wwl Trustees Services 118 Limited (an entity) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 26.68 per cent shares (exactly 1039941 shares) and includes
Wwl Trustees Services 117 Limited - located at Christchurch Central, Christchurch.
The 3rd share allocation (630994 shares, 16.19%) belongs to 3 entities, namely:
Mckessar, Jacqueline, located at Redcliffs, Christchurch (an individual),
Orange, Melbourne John, located at Westmoreland, Christchurch (an individual),
Mckessar, Michael Paul, located at Redcliffs, Christchurch (an individual). Terrequipe Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
533 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand
Previous address
Address #1: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 18 Sep 2007 to 21 Mar 2011
Basic Financial info
Total number of Shares: 3897440
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1039941 | |||
Entity (NZ Limited Company) | Wwl Trustees Services 118 Limited Shareholder NZBN: 9429030295919 |
Merivale Christchurch 8014 New Zealand |
14 Oct 2014 - |
Shares Allocation #2 Number of Shares: 1039941 | |||
Entity (NZ Limited Company) | Wwl Trustees Services 117 Limited Shareholder NZBN: 9429030301290 |
Christchurch Central Christchurch 8011 New Zealand |
14 Oct 2014 - |
Shares Allocation #3 Number of Shares: 630994 | |||
Individual | Mckessar, Jacqueline |
Redcliffs Christchurch 8081 New Zealand |
01 Jul 2009 - |
Individual | Orange, Melbourne John |
Westmoreland Christchurch New Zealand |
01 Jul 2009 - |
Individual | Mckessar, Michael Paul |
Redcliffs Christchurch 8081 New Zealand |
01 Jul 2009 - |
Shares Allocation #4 Number of Shares: 162393 | |||
Individual | Patrick, Annette Maree |
Murrays Bay Auckland 0630 New Zealand |
07 Apr 2011 - |
Individual | Jones, Glenn Duncan |
Halswell Christchurch 8025 New Zealand |
07 Apr 2011 - |
Individual | Patrick, Mark Gordon |
Murrays Bay Auckland 0630 New Zealand |
07 Apr 2011 - |
Shares Allocation #5 Number of Shares: 205268 | |||
Individual | Jenkins, Lee Shirley |
Northwood Christchurch 8051 New Zealand |
07 Apr 2011 - |
Individual | Jenkins, Brian Douglas |
Northwood Christchurch 8051 New Zealand |
07 Apr 2011 - |
Individual | Williams, Kerry Noble |
Christchurch 8013 New Zealand |
07 Apr 2011 - |
Shares Allocation #6 Number of Shares: 818903 | |||
Individual | Clay, Trudie Anne |
Rd 6 Invercargill 9876 New Zealand |
09 Feb 2021 - |
Individual | Wyatt, Kelly Louise |
Rd 6 Invercargill 9876 New Zealand |
09 Feb 2021 - |
Individual | Clay, Colin Robert |
Rd 6 Invercargill 9876 New Zealand |
07 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Stacey Kathleen |
Rd 2 Swannanoa 7692 New Zealand |
04 Feb 2019 - 30 Sep 2022 |
Individual | Harris, Paul Matthew |
Rd 2 Swannanoa 7692 New Zealand |
04 Feb 2019 - 30 Sep 2022 |
Individual | Mclaughlin, Alister Trevor |
Christchurch |
01 Jul 2009 - 12 Nov 2015 |
Entity | Tdx Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 |
18 Sep 2007 - 27 Jun 2010 | |
Individual | Harris, Evelyn Mary |
Rd 2 Swannanoa 7692 New Zealand |
04 Feb 2019 - 30 Sep 2022 |
Entity | Tdx Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 |
18 Sep 2007 - 27 Jun 2010 | |
Individual | Clay, Christine Anne |
Rd 6 Invercargill 9876 New Zealand |
07 Apr 2011 - 09 Feb 2021 |
Individual | Clay, Christine Anne |
Rd 6 Invercargill 9876 New Zealand |
07 Apr 2011 - 09 Feb 2021 |
Individual | Wooff, Stephen John |
Christchurch |
01 Jul 2009 - 12 Nov 2015 |
Individual | Wooff, David Alan |
Christchurch |
01 Jul 2009 - 14 Oct 2014 |
Entity | Terrequipe Limited Shareholder NZBN: 9429033133799 Company Number: 1985739 |
25 Mar 2011 - 25 Mar 2011 | |
Entity | Transdiesel Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 |
18 Sep 2007 - 27 Jun 2010 | |
Entity | Transdiesel Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 |
18 Sep 2007 - 27 Jun 2010 | |
Entity | Terrequipe Limited Shareholder NZBN: 9429033133799 Company Number: 1985739 |
25 Mar 2011 - 25 Mar 2011 |
Stephen John Wooff - Director
Appointment date: 18 Sep 2007
Address: Rd1, Lyttelton, 8971 New Zealand
Address used since 23 May 2016
Alister Trevor Mclaughlin - Director
Appointment date: 18 Sep 2007
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Jun 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Mar 2016
Cyril Warren Mckenzie - Director
Appointment date: 11 Mar 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Mar 2011
Michael Paul Mckessar - Director
Appointment date: 11 Mar 2011
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 31 Jan 2014
Colin Robert Clay - Director
Appointment date: 31 Mar 2011
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 31 Jan 2014
Gregory Shane Campbell - Director
Appointment date: 01 Feb 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Feb 2021
Craig David Boyce - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 31 Dec 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Feb 2016
David Alan Wooff - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 16 Mar 2011
Address: Christchurch, 8022 New Zealand
Address used since 18 Sep 2007
Tdx Limited
533 Halswell Junction Road
Equipment Hire Company Limited
533 Halswell Junction Road
Napoleon Properties Limited
533 Halswell Junction Road
Hymet Imports Limited
50 Columbia Avenue
Integrated Hydraulics Limited
50 Columbia Avenue
Integrated Precision Limited
50 Columbia Avenue
Ded Limited
10 Busch Lane
Kaipaki Holdings Limited
78 Waterloo Road
NgĀi Tahu Holdings Corporation Limited
50 Corsair Drive
NgĀi Tahu Tourism Limited
50 Corsair Drive
Shellkier Properties Limited
37 Shands Road
Silna Holdings Limited
272 Halswell Junction Road