General information

Nelson Courts Timaru Limited

Type: NZ Limited Company (Ltd)
9429031941051
New Zealand Business Number
127648
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Nelson Courts Timaru Limited (issued an NZ business identifier of 9429031941051) was registered on 20 Jan 1964. 7 addresess are currently in use by the company: Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (type: registered, physical). 35 Wai-Iti Road, Maori Hill, Timaru had been their registered address, until 16 Sep 2020. 36450 shares are allocated to 13 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 3875 shares (10.63 per cent of shares), namely:
Calder, Jeffery Paul (an individual) located at Seaview, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 8.23 per cent of all shares (3000 shares); it includes
Calota, Iulian Gheorghe (an individual) - located at Seaview, Timaru. The 3rd group of shareholders, share allocation (3875 shares, 10.63%) belongs to 1 entity, namely:
Ritchie, Jennette Noeleen, located at Seaview, Timaru (an individual). "Investment - residential property" (ANZSIC L671150) is the category the ABS issued Nelson Courts Timaru Limited. The Businesscheck database was last updated on 10 May 2025.

Current address Type Used since
Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 Other (Address for Records) 03 Nov 2015
35 Wai-iti Road, Maori Hill, Timaru, 7910 Other (Address For Share Register) 05 Jul 2019
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 Other (Address For Share Register) & records & shareregister (Address For Share Register) 08 Sep 2020
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 Registered & physical & service 16 Sep 2020
Contact info
64 3 6849398
Phone (Phone)
nsncourts@gmail.com
Email
nelsoncourts.timaru@gmail.com
Email
Directors
Name and Address Role Period
Peter James Johnston
Otematata, Otematata, 9412
Address used since 11 Sep 2014
Director 11 Sep 2014 - current
Christine Doris Brown
Seaview, Timaru, 7910
Address used since 12 Sep 2022
Seaview, Timaru, 7910
Address used since 22 Sep 2016
Director 22 Sep 2016 - current
Jennette Noeleen Ritchie
Seaview, Timaru, 7910
Address used since 17 Oct 2018
Director 17 Oct 2018 - current
Robert James Crawford
Rd 9, Waimate, 7979
Address used since 05 Feb 2014
Director 05 Feb 2014 - 16 Mar 2018
Paul Robert Ivamy
Timaru, 7910
Address used since 11 Sep 2014
Director 11 Sep 2014 - 24 Jun 2016
James Friel
Parkside, Timaru, 7910
Address used since 30 Sep 2009
Director 28 Aug 2008 - 11 Sep 2014
David William Buchanan
Timaru, 7910
Address used since 01 Aug 2013
Director 01 Aug 2013 - 01 Sep 2014
James Wright Mclauchlan
Marchwiel, Timaru, 7910
Address used since 30 Sep 2009
Director 29 Sep 2004 - 01 Aug 2013
David Alan Palmer
Timaru, 7910
Address used since 29 Aug 2006
Director 29 Aug 2006 - 16 Mar 2012
Mavis Roger
Timaru,
Address used since 06 Jun 2002
Director 06 Jun 2002 - 14 Apr 2011
Clifford Raymond Brooks
Timaru,
Address used since 06 Jun 2002
Director 06 Jun 2002 - 29 Aug 2008
George Alexandra Saunders
Timaru,
Address used since 29 Sep 2004
Director 29 Sep 2004 - 29 Aug 2006
Ivy Maude Brooks
6 Nelson Tce, Timaru,
Address used since 26 Jun 1992
Director 26 Jun 1992 - 06 Jun 2002
Muriel Mclachlan
6 Nelson Tce, Timaru,
Address used since 26 Jun 1992
Director 26 Jun 1992 - 06 Jun 2002
Patricia Melva Bezzant
6 Nelson Tce, Timaru,
Address used since 18 Jun 1997
Director 18 Jun 1997 - 06 Jun 2002
Hazel Medlin
6 Nelson Tce, Timaru,
Address used since 26 Jun 1992
Director 26 Jun 1992 - 18 Jun 1997
Addresses
Other active addresses
Type Used since
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 Registered & physical & service 16 Sep 2020
Previous address Type Period
35 Wai-iti Road, Maori Hill, Timaru, 7910 Registered 22 Jul 2019 - 16 Sep 2020
35 Wai-iti Road, Maori Hill, Timaru, 7910 Physical 15 Jul 2019 - 16 Sep 2020
Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 Physical 11 Nov 2015 - 15 Jul 2019
Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 Registered 11 Nov 2015 - 22 Jul 2019
1st Floor, 18 Woollcombe Street, Timaru Registered 10 Sep 2001 - 11 Nov 2015
C/- Tax Link, Royal Arcade, Sophia Street, Timaru Registered 10 Sep 2001 - 10 Sep 2001
C/o Mrs I M Brooks, Flat 4/6 Nelson Terrace, Timaru Registered 10 Sep 2000 - 10 Sep 2001
1st Floor, 18 Woollcombe Street, Timaru Physical 01 Jul 1997 - 11 Nov 2015
C/o Mrs I M Brooks, Flat 4/6 Nelson Terrace, Timaru Physical 01 Jul 1997 - 01 Jul 1997
C/- Tax Link, Royal Arcade, Sophia Street, Timaru Physical 01 Jul 1997 - 01 Jul 1997
Financial Data
Financial info
36450
Total number of Shares
August
Annual return filing month
16 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3875
Shareholder Name Address Period
Calder, Jeffery Paul
Individual
Seaview
Timaru
7910
15 Feb 2023 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Calota, Iulian Gheorghe
Individual
Seaview
Timaru
7910
21 Dec 2016 - current
Shares Allocation #3 Number of Shares: 3875
Shareholder Name Address Period
Ritchie, Jennette Noeleen
Individual
Seaview
Timaru
7910
16 Mar 2016 - current
Shares Allocation #4 Number of Shares: 3100
Shareholder Name Address Period
Gunther, Richard Ernest
Individual
Seaview
Timaru
7910
01 Aug 2016 - current
Shares Allocation #5 Number of Shares: 3875
Shareholder Name Address Period
Johnston, Dale Patricia
Individual
Otematata
Otematata
9412
18 Sep 2014 - current
Johnston, Peter James
Individual
Otematata
Otematata
9412
18 Sep 2014 - current
Clarke Craw & Company Nominees Ltd
Other (Other)
Dunedin Central
Dunedin
9016
18 Sep 2014 - current
Shares Allocation #6 Number of Shares: 3875
Shareholder Name Address Period
Henderson, Frances Margaret
Individual
Seaview
Timaru
7910
07 May 2018 - current
Henderson, Maurice Robert
Individual
Seaview
Timaru
7910
07 May 2018 - current
Shares Allocation #7 Number of Shares: 3000
Shareholder Name Address Period
Wright, Tony Nicolas
Individual
Seaview
Timaru
7910
27 Sep 2018 - current
Shares Allocation #8 Number of Shares: 3875
Shareholder Name Address Period
Grieve, Donald Allan
Individual
Seaview
Timaru
7910
07 May 2019 - current
Shares Allocation #9 Number of Shares: 4700
Shareholder Name Address Period
Fettes, Ian
Individual
Seaview
Timaru, South Canterbury
7910
24 Jun 2019 - current
Shares Allocation #10 Number of Shares: 3275
Shareholder Name Address Period
Brown, Christine Doris
Individual
6 Nelson Terrace
Timaru
7910
29 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Saunders, George Alexandra
Individual
Timaru
28 Oct 2005 - 28 Oct 2005
Park, Sung Hyun
Individual
Timaru
7910
06 Sep 2013 - 20 Mar 2015
Mclauchlan, M D B
Individual
Timaru
20 Jan 1964 - 10 Dec 2012
Spruyt, Odette Wilhelmina
Individual
Timaru
7910
20 Mar 2015 - 21 Dec 2016
Taylor, Dorothy Grace
Individual
6 Nelson Terrace
Timaru
20 Jan 1964 - 28 Oct 2005
King, Heather Roberta
Individual
Timaru
7910
11 Oct 2013 - 24 Jun 2019
Macleod, Maureen Anne
Individual
6 Nelson Street
Timaru
7910
10 Dec 2012 - 07 May 2018
Palmer, David Alan
Individual
Timaru
14 Sep 2006 - 31 Aug 2012
Collins, Jannifer Marie
Individual
Seaview
Timaru
7910
03 Apr 2018 - 27 Sep 2018
Hebb, Alan James
Individual
Timaru
7910
20 Mar 2015 - 21 Dec 2016
Carruthers, Rosemary Ann
Individual
6 Nelson Terrace
Timaru
20 Jan 1964 - 18 Sep 2014
Brookes, Ivy Maude
Individual
6 Nelson Terrace
Timaru
20 Jan 1964 - 18 Sep 2014
Register, Elva Iris
Individual
6 Nelson Terrace
Timaru
20 Jan 1964 - 28 Oct 2005
Gould Muriwai Trust
Other
20 Jan 1964 - 28 Oct 2005
Tindall, Glenice Ann
Individual
6 Nelson Terrace
Timaru
7910
29 May 2014 - 15 Feb 2023
Brooks, Clifford Raymond
Individual
6 Nelson Terrace
Timaru
20 Jan 1964 - 08 Jul 2011
Coles, Russell George
Individual
Timaru
28 Oct 2005 - 14 Sep 2006
Coles, Hilary Anne
Individual
Timaru
28 Oct 2005 - 14 Sep 2006
Crawford Holdings (2006) Limited
Shareholder NZBN: 9429034110997
Company Number: 1818186
Entity
2nd Floor, 18 Woollcombe Street
Timaru
7910
30 Sep 2009 - 03 Apr 2018
Ivamy, Paul Robert
Individual
Timaru
7910
08 Jul 2011 - 01 Aug 2016
Mclachlan, Muriel
Individual
6 Nelson Tce
Timaru
20 Jan 1964 - 28 Mar 2013
Public Trust As Executor, Estate S G Kane
Individual
Addington
Christchurch
8149
28 Oct 2005 - 06 Sep 2013
Shaw, Sheila Elizabeth
Individual
Papakowhai
North Island
20 Jan 1964 - 08 Jul 2011
Vincent, Robert Howard
Individual
Timaru
Timaru
7910
08 Jul 2011 - 11 Oct 2013
Palmer, Pauline Charlotte
Individual
Timaru
14 Sep 2006 - 31 Aug 2012
Friel, James Joseph
Individual
Parkside
Timaru
7910
20 Jan 1964 - 18 Sep 2014
Heaton, Gary William
Individual
Timaru
Timaru
7910
08 Jul 2011 - 11 Oct 2013
Macleod, Robin Cynthia Rolfe
Individual
Timaru
7910
20 Jan 1964 - 07 May 2018
Crawford Holdings (2006) Limited
Shareholder NZBN: 9429034110997
Company Number: 1818186
Entity
2nd Floor, 18 Woollcombe Street
Timaru
7910
30 Sep 2009 - 03 Apr 2018
Leslie, Andrea Gwyneth
Individual
Rd 14
Cave
7984
18 Sep 2014 - 16 Mar 2016
Saunders, Patricia Mary-anne
Individual
Timaru
28 Oct 2005 - 28 Oct 2005
Roger, Alexander James
Individual
6 Nelson Terrace
Timaru
20 Jan 1964 - 08 Jul 2011
Roger, Mavis
Individual
6 Nelson Terrace
Timaru
20 Jan 1964 - 08 Jul 2011
Null - Gould Muriwai Trust
Other
20 Jan 1964 - 28 Oct 2005
Friel, Theresa
Individual
Parkside
Timaru
7910
20 Jan 1964 - 18 Sep 2014
Shaw, George Garry
Individual
Papakowhai
North Island
20 Jan 1964 - 08 Jul 2011
Jansen, Nicola Jane
Individual
Timaru
7910
31 Aug 2012 - 07 May 2019
Lee, Bridgette
Individual
Timaru
7910
08 Jul 2011 - 29 May 2014
Buchanan, David William
Individual
Timaru
7910
08 Jul 2011 - 29 May 2014
Wilson, Patricia Ann
Individual
45 Doubledays Road
Kaiapoi
7691
28 Mar 2013 - 29 May 2014
Dodds, Evelyn Ruth
Individual
Timaru
Timaru
7910
08 Jul 2011 - 11 Oct 2013
Location
Similar companies
Leisure Properties Limited
4c Sefton Street East
Hartington Investments Limited
24 The Terrace
Wicklow Properties 2013 Limited
39 George Street
The Ferns Limited
39 George Street
Twm Property Investments Limited
39 George Street
Lakeside 173 Limited
39 George Street