Rutherford & Bond Limited (issued a New Zealand Business Number of 9429031876919) was started on 28 Mar 1972. 5 addresess are currently in use by the company: 54 Kent Terrace, Mount Victoria, Wellington, 6011 (type: registered, physical). 54-56 Kent Terrace, Wellington had been their physical address, until 01 Nov 2019. 1900000 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 152000 shares (8 per cent of shares), namely:
D C Venture Holdings Limited (an entity) located at Mornington, Dunedin postcode 9011. When considering the second group, a total of 1 shareholder holds 40 per cent of all shares (760000 shares); it includes
William Mae George Limited (an entity) - located at Wellington. The third group of shareholders, share allocation (703000 shares, 37%) belongs to 1 entity, namely:
Milton Bond Limited, located at Wellington (an entity). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued Rutherford & Bond Limited. Our information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 9541, Marion Square, Wellington, 6141 | Postal | 23 Oct 2019 |
54 Kent Terrace, Mount Victoria, Wellington, 6011 | Office & delivery | 23 Oct 2019 |
54 Kent Terrace, Mount Victoria, Wellington, 6011 | Registered & physical & service | 01 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Timothy Martin Prescott
Te Aro, Wellington, 6011
Address used since 11 Oct 2018
Seatoun, Wellington, 6022
Address used since 20 Sep 2006 |
Director | 19 Jun 1996 - current |
Hunter Dougal Mitchell
Ngaio, Wellington, 6035
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - current |
Jan Scott Rutherford
Waiau Rd,
Address used since 04 Aug 1986 |
Director | 04 Aug 1986 - 19 Jun 1996 |
Garth Hamilton Gould
Christchurch,
Address used since 23 Aug 1988 |
Director | 23 Aug 1988 - 19 Jun 1996 |
George Arthur Churchill Gould
Christchurch,
Address used since 30 Oct 1992 |
Director | 30 Oct 1992 - 19 Jun 1996 |
Jan Scott Rutherford
Waiau,
Address used since 23 Aug 1988 |
Director | 23 Aug 1988 - 22 Oct 1993 |
David Athol Hamilton Brown
Christchurch,
Address used since 23 Aug 1988 |
Director | 23 Aug 1988 - 30 Oct 1992 |
54 Kent Terrace , Mount Victoria , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
54-56 Kent Terrace, Wellington | Physical | 17 Jun 1997 - 01 Nov 2019 |
C/- Amuri Corporation Limited, 293 Durham Street, Christchurch | Registered | 05 Nov 1996 - 05 Nov 1996 |
54-56 Kent Terrace, Wellington | Registered | 05 Nov 1996 - 01 Nov 2019 |
287 Durham St, Christchurch | Registered | 20 Oct 1992 - 05 Nov 1996 |
295 Durham St, Christchurch | Registered | 28 Jan 1992 - 20 Oct 1992 |
Shareholder Name | Address | Period |
---|---|---|
D C Venture Holdings Limited Shareholder NZBN: 9429041092453 Entity (NZ Limited Company) |
Mornington Dunedin 9011 |
06 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
William Mae George Limited Shareholder NZBN: 9429038303418 Entity (NZ Limited Company) |
Wellington 6011 |
28 Mar 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Milton Bond Limited Shareholder NZBN: 9429042431602 Entity (NZ Limited Company) |
Wellington 6011 |
12 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Devery, Richard Allen Individual |
Silverstream Upper Hutt 5019 |
27 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Chan, Judy Alison Individual |
Tawa Wellington 5028 |
20 Sep 2006 - current |
Martin, Craig Andrew Individual |
Tawa Wellington 5028 |
20 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Peach, Stephanie Ann Individual |
Te Horo 5581 |
20 Sep 2006 - 06 Oct 2017 |
Peach, Beverley Individual |
Te Horo 5581 |
20 Sep 2006 - 06 Oct 2017 |
Peach, Glenn Ian Individual |
Te Horo 5581 |
20 Sep 2006 - 06 Oct 2017 |
Mitchell, Angelique Louise Individual |
Ngaio Wellington 6035 |
20 Oct 2010 - 12 Sep 2016 |
Hilliker, Lynette Individual |
Tawa Wellington 5028 |
20 Sep 2006 - 06 Oct 2017 |
Armstrong, Robert Anthony Individual |
Wellington 6011 |
20 Oct 2010 - 12 Sep 2016 |
Mitchell, Hunter Dougal Individual |
Ngaio Wellington 6035 |
17 Aug 2004 - 12 Sep 2016 |
Name | William Mae George Limited |
Type | Ltd |
Ultimate Holding Company Number | 811901 |
Country of origin | NZ |
Address |
54 -56 Kent Terrace Wellington 6011 |
William Mae George Limited 54 -56 Kent Terrace |
|
Kent Terrace Mission Hall Trust Board 57 Kent Terrace |
|
Joyful Limited Unit 3, 59 Cambridge Terrace |
|
The New Zealand Society Of Otolaryngology Head And Neck Surgery Incorporated C/o The Royal Australasian College |
|
Greek Orthodox Parish & Community Of Annuciation Of The Holy Virgin 3 Hania Street |
|
Greek Orthodox Community Of Wellington Incorporated 1-5 Hania Street |
Adlams European Limited 41 Haining Street |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
Avon City Limited 57 Courtenay Place |
Energy Motors Limited 57 Courtenay Place |
Southern Autos - Manukau Limited 57 Courtenay Place |
Avon City Motors Limited 57 Courtenay Place |