Tcc Limited (issued a New Zealand Business Number of 9429038622496) was launched on 13 Apr 1995. 6 addresess are in use by the company: Po Box 671, Picton, Picton, 7250 (type: postal, delivery). Lagoon Road, Picton, Picton had been their registered address, up to 20 Jul 2018. Tcc Limited used more names, namely: Tory Channel Charters Limited from 13 Apr 1995 to 21 Nov 2006. 12 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 6 shares (50% of shares), namely:
Edwards, Lisa Emma (an individual) located at Waikawa, Picton postcode 7220. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (6 shares); it includes
Edwards, Samuel Timothy Hamilton (an individual) - located at Waikawa, Picton. The Businesscheck database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 31 Jul 2015 |
| 45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 06 Jul 2017 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 20 Jul 2018 |
| Po Box 671, Picton, Picton, 7250 | Postal | 19 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel Timothy Hamilton Edwards
Waikawa, Picton, 7220
Address used since 01 Aug 2013 |
Director | 13 Apr 1995 - current |
|
Lisa Emma Edwards
Waikawa, Picton, 7220
Address used since 01 Aug 2013 |
Director | 16 Jan 2004 - current |
|
Warren Stanley Edwards
Tory Channel, Marlborough Sounds,
Address used since 13 Apr 1995 |
Director | 13 Apr 1995 - 16 Jan 2004 |
|
Susanne P Edwards
Tory Channel, Marlborough Sounds,
Address used since 11 Jan 2001 |
Director | 11 Jan 2001 - 16 Jan 2004 |
|
Warwick James Mcdowell
Seatoun, Wellington,
Address used since 13 Apr 1995 |
Director | 13 Apr 1995 - 01 Sep 1999 |
| Type | Used since | |
|---|---|---|
| Po Box 671, Picton, Picton, 7250 | Postal | 19 Nov 2024 |
| 1 Lagoon Road, Picton, Picton, 7220 | Delivery | 19 Nov 2024 |
| Previous address | Type | Period |
|---|---|---|
| Lagoon Road, Picton, Picton, 7220 | Registered & physical | 09 Aug 2013 - 20 Jul 2018 |
| 33b Beach Road, Waikawa Bay, Picton, 7250 | Physical & registered | 10 Aug 2010 - 09 Aug 2013 |
| 66 Beach Road, Picton | Physical & registered | 26 Jul 2004 - 10 Aug 2010 |
| Te Pangu Bay, Tory Channel, Marlborough Sounds | Registered & physical | 13 Apr 2004 - 26 Jul 2004 |
| 1st Floor, Ami Building, 12 Main Street, Blenheim | Physical | 29 Jan 2001 - 13 Apr 2004 |
| Te Pangu Lodge, Te Pangu Bay, Tory Channel | Registered | 29 Jan 2001 - 13 Apr 2004 |
| Te Pangu Lodge, Te Pangu Bay, Tory Channel | Physical | 29 Jan 2001 - 29 Jan 2001 |
| 54 Ferry Street, Seatoun | Registered & physical | 01 Jun 1999 - 29 Jan 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edwards, Lisa Emma Individual |
Waikawa Picton 7220 |
19 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edwards, Samuel Timothy Hamilton Individual |
Waikawa Picton 7220 |
13 Apr 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edwards, Warren Stanley Individual |
Te Pangu Bay R D 1 |
13 Apr 1995 - 19 Jul 2004 |
|
Edwards, Susanne Patricia Individual |
Te Pangu Bay Tory Channel |
13 Apr 1995 - 19 Jul 2004 |
![]() |
Wairau River Wines Limited 2 Alfred Street |
![]() |
8 Wired Brewing Limited 2 Alfred Street |
![]() |
Bryce Trustee Limited 2 Alfred Street |
![]() |
Alva Limited 2 Alfred Street |
![]() |
Crow Tavern Limited 2 Alfred Street |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |