General information

Terrace Water Supply Company Limited

Type: NZ Limited Company (Ltd)
9429039787729
New Zealand Business Number
289748
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
83
Total number of Shares
August
Annual return filing month
19 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Salwey Trustee's Limited
Shareholder NZBN: 9429050700035
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
03 Oct 2022 - current
Shares Allocation #2 Number of Shares: 21
Shareholder Name Address Period
Windrush Vineyard Limited
Shareholder NZBN: 9429033188386
Entity (NZ Limited Company)
Redwoodtown
Blenheim
7201
12 Jun 2012 - current
Shares Allocation #3 Number of Shares: 1
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
Shares Allocation #4 Number of Shares: 6
Shareholder Name Address Period
Campbell, Alistair Martin
Individual
Rd 1
Blenheim
7271
14 Mar 1986 - current
Shares Allocation #5 Number of Shares: 13
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
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Campbell, Charlene Heather
Individual
Rd 1
Blenheim
7271
14 Mar 1986 - current
Shares Allocation #7 Number of Shares: 20
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

Historic shareholders

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
Location
Companies nearby