Terrace Water Supply Company Limited (issued an NZBN of 9429039787729) was registered on 14 Mar 1986. 2 addresses are in use by the company: 59 High Street, Blenheim, 7201 (type: physical, service). 59 High Street, Blenheim had been their registered address, until 09 Jun 2021. 83 shares are allocated to 10 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 20 shares (24.1 per cent of shares), namely:
Salwey Trustee's Limited (an entity) located at Mayfield, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 25.3 per cent of all shares (21 shares); it includes
Windrush Vineyard Limited (an entity) - located at Redwoodtown, Blenheim. The next group of shareholders, share allotment (1 share, 1.2%) belongs to 2 entities, namely:
Burgan, Sally Ruth, located at Renwick, Renwick (an individual),
Burgan, Christopher Charles, located at Renwick, Renwick (an individual). Our data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Physical & service & registered | 09 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Colleen Mary Mcleod
Renwick, Renwick, 7204
Address used since 16 Aug 2016 |
Director | 27 Jun 2002 - current |
|
Jason Tony Flowerday
Renwick, Renwick, 7204
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - current |
|
Rodney Lester Tyney
Rd 1, Blenheim, 7271
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - current |
|
Richard Dillon
Renwick, Renwick, 7204
Address used since 30 Aug 2013 |
Director | 10 May 2010 - 31 Jul 2015 |
|
Dennis William Webster
Stoke, Nelson, 7011
Address used since 24 Aug 2011 |
Director | 06 Aug 2005 - 01 May 2012 |
|
Alistair Martin Campbell
R D 1, Blenheim,
Address used since 19 Aug 2009 |
Director | 01 Aug 1994 - 10 May 2010 |
|
Dennis William Webster
R.d.1, Blenheim,
Address used since 13 Sep 2002 |
Director | 13 Sep 2002 - 19 Sep 2003 |
|
Ronald James Jenkins
R D 2, Picton,
Address used since 21 Mar 2001 |
Director | 21 Mar 2001 - 12 Sep 2002 |
|
Stephen Murray Hammond
R D 1, Renwick,
Address used since 21 Mar 2001 |
Director | 21 Mar 2001 - 26 Jun 2002 |
|
Michael John Waldron
Renwick,
Address used since 01 Aug 1994 |
Director | 01 Aug 1994 - 21 Mar 2001 |
|
Jeffrey Andrew Hammond
Renwick, Marlborough,
Address used since 01 Aug 1994 |
Director | 01 Aug 1994 - 21 Mar 2001 |
|
Barry Hopkinson
Howick,
Address used since 22 May 1986 |
Director | 22 May 1986 - 01 Aug 1994 |
|
Phillip Murray 94mmond
R.d.1, Renwick,
Address used since 28 May 1986 |
Director | 28 May 1986 - 01 Aug 1994 |
|
Edward Donald Ivory
Blenheim,
Address used since 28 May 1986 |
Director | 28 May 1986 - 01 Aug 1994 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Registered | 03 Sep 2008 - 09 Jun 2021 |
| Peters Doig & Macmillan, Chartered Accountants, 59 High Street, Blenheim | Physical | 06 Sep 2000 - 06 Sep 2000 |
| 59 High Street, Blenheim, 7201 | Physical | 06 Sep 2000 - 09 Jun 2021 |
| Same As Registered Office | Physical | 17 Aug 1999 - 06 Sep 2000 |
| 59 High Street, Blenheim | Registered | 01 Jul 1997 - 03 Sep 2008 |
| - | Physical | 19 Feb 1992 - 17 Aug 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Salwey Trustee's Limited Shareholder NZBN: 9429050700035 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
03 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Windrush Vineyard Limited Shareholder NZBN: 9429033188386 Entity (NZ Limited Company) |
Redwoodtown Blenheim 7201 |
12 Jun 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burgan, Sally Ruth Individual |
Renwick Renwick 7204 |
07 Sep 2010 - current |
|
Burgan, Christopher Charles Individual |
Renwick Renwick 7204 |
07 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Campbell, Alistair Martin Individual |
Rd 1 Blenheim 7271 |
14 Mar 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleod, Colleen Margaret Mary Individual |
Renwick Renwick 7204 |
14 Mar 1986 - current |
|
Mcleod, Stuart Hector Individual |
Renwick Renwick 7204 |
14 Mar 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Campbell, Charlene Heather Individual |
Rd 1 Blenheim 7271 |
14 Mar 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tyney, Jennifer Lynne Individual |
Rd 1 Blenheim 7271 |
30 Apr 2013 - current |
|
Tyney, Rodney Lester Director |
Rd 1 Blenheim 7271 |
04 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Webster, Dennis Individual |
Stoke Nelson 7011 |
14 Mar 1986 - 12 Jun 2012 |
|
Andrew, Jane Ellen Individual |
Stoke Nelson 7011 |
14 Mar 1986 - 12 Jun 2012 |
|
Dillon, Richard Lee Individual |
Rd 1 Blenheim 7271 |
14 Mar 1986 - 30 Apr 2013 |
|
Webster, Dennis William Individual |
Stoke Nelson 7011 |
08 Sep 2005 - 12 Jun 2012 |
|
Rj & Sl Smith Other |
Rd 1 Blenheim 7271 |
14 Mar 1986 - 03 Oct 2022 |
|
Campbell, William Roderick Individual |
Blenheim |
14 Mar 1986 - 29 Aug 2007 |
|
Barrington, Raymond Nigel Individual |
New Market Auckland |
14 Mar 1986 - 08 Sep 2005 |
|
Tyney, Richard Lester Individual |
Rd 1 Blenheim 7271 |
30 Apr 2013 - 04 Feb 2016 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |