Shortcuts

Terrequipe Limited

Type: NZ Limited Company (Ltd)
9429033133799
NZBN
1985739
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Registered & physical & service address used since 21 Mar 2011
P.o.box 16325
Hornby
Christchurch 8441
New Zealand
Postal address used since 09 Mar 2020
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Office address used since 09 Mar 2020

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).

Addresses

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

Contact info
mark.titheridge@transdiesel.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
mark.titheridge@transdiesel.co.nz
22 Mar 2019 Email
www.terrequipe.com
22 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1039941
Entity (NZ Limited Company) Wwl Trustees Services 118 Limited
Shareholder NZBN: 9429030295919
Merivale
Christchurch
8014
New Zealand
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
Shares Allocation #3 Number of Shares: 630994
Individual Mckessar, Jacqueline Redcliffs
Christchurch
8081
New Zealand
Individual Orange, Melbourne John Westmoreland
Christchurch

New Zealand
Individual Mckessar, Michael Paul Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 162393
Individual Patrick, Annette Maree Murrays Bay
Auckland
0630
New Zealand
Individual Jones, Glenn Duncan Halswell
Christchurch
8025
New Zealand
Individual Patrick, Mark Gordon Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 205268
Individual Jenkins, Lee Shirley Northwood
Christchurch
8051
New Zealand
Individual Jenkins, Brian Douglas Northwood
Christchurch
8051
New Zealand
Individual Williams, Kerry Noble Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 818903
Individual Clay, Trudie Anne Rd 6
Invercargill
9876
New Zealand
Individual Wyatt, Kelly Louise Rd 6
Invercargill
9876
New Zealand
Individual Clay, Colin Robert Rd 6
Invercargill
9876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Stacey Kathleen Rd 2
Swannanoa
7692
New Zealand
Individual Harris, Paul Matthew Rd 2
Swannanoa
7692
New Zealand
Individual Mclaughlin, Alister Trevor Christchurch
Entity Tdx Limited
Shareholder NZBN: 9429036551132
Company Number: 1201129
Individual Harris, Evelyn Mary Rd 2
Swannanoa
7692
New Zealand
Entity Tdx Limited
Shareholder NZBN: 9429036551132
Company Number: 1201129
Individual Clay, Christine Anne Rd 6
Invercargill
9876
New Zealand
Individual Clay, Christine Anne Rd 6
Invercargill
9876
New Zealand
Individual Wooff, Stephen John Christchurch
Individual Wooff, David Alan Christchurch
Entity Terrequipe Limited
Shareholder NZBN: 9429033133799
Company Number: 1985739
Entity Transdiesel Limited
Shareholder NZBN: 9429036551132
Company Number: 1201129
Entity Transdiesel Limited
Shareholder NZBN: 9429036551132
Company Number: 1201129
Entity Terrequipe Limited
Shareholder NZBN: 9429033133799
Company Number: 1985739
Directors

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

Nearby companies

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

Similar companies

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