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 171000 shares (9 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 39 per cent of all shares (741000 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 02 May 2025.
| 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 15 Aug 2024
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 Car Sales 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 |