T F Holdings Limited (issued a New Zealand Business Number of 9429042243779) was incorporated on 17 Mar 2016. 2 addresses are currently in use by the company: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service). 68 Mandeville Street, Christchurch had been their service address, up to 01 Dec 2023. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Field, Helena Ann (an individual) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Field, Tim William (a director) - located at Halswell, Christchurch. Moving on to the 3rd group of shareholders, share allocation (98 shares, 98%) belongs to 3 entities, namely:
Field, Helena Ann, located at Halswell, Christchurch (an individual),
Field, Tim William, located at Halswell, Christchurch (a director),
Williams, Grant Neil, located at Halswell, Christchurch (an individual). "Rental of motor vehicles" (ANZSIC L661120) is the classification the ABS issued to T F Holdings Limited. The Businesscheck database was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 68 Mandeville Street, Christchurch, 8011 | Physical | 10 Jul 2019 |
| 85 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & service | 01 Dec 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Tim William Field
Halswell, Christchurch, 8025
Address used since 21 Jul 2022
Merivale, Christchurch, 8014
Address used since 03 Jul 2019
Halswell, Christchurch, 8025
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| 68 Mandeville Street, Christchurch, 8011 | Service | 10 Jul 2019 - 01 Dec 2023 |
| 68 Mandeville Street, Christchurch, 8011 | Registered | 01 Jul 2019 - 01 Dec 2023 |
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered | 30 Aug 2018 - 01 Jul 2019 |
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical | 30 Aug 2018 - 10 Jul 2019 |
| Ainger Tomlin House, Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered | 17 Mar 2016 - 30 Aug 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Field, Helena Ann Individual |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Field, Tim William Director |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Field, Helena Ann Individual |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
|
Field, Tim William Director |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
|
Williams, Grant Neil Individual |
Halswell Christchurch 8025 |
17 Mar 2016 - current |
![]() |
Mcleish Holdings Limited Leve1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions North Island Limited Ainger Tomlin House, 136 Ilam Road |
![]() |
Abundant Life Fellowship International Christchurch 397-401 Ilam Road |
![]() |
Helen Anderson Trust Ainger Tomlin |
![]() |
Rotary Club Of Hornby Charitable Trust Ainger Tomlin |
![]() |
La Magma (nz) Limited Mortlocks Lawyers |
|
Lijon Investments (2020) Limited 52 Athol Terrace |
|
The Last Ride. NZ Limited 290 Clyde Road |
|
Majestic International Travel Co Limited Unit 16, 212 Antigua Street |
|
Ty Anzed Limited 8 Aileen Place |
|
Road Guru Limited Suite 3, 8 Rotherham Street |
|
Kuru Rentals Limited 12 Leslie Hills Drive |