Hereford Trustees (2007) Limited (New Zealand Business Number 9429033435954) was started on 08 May 2007. 5 addresess are currently in use by the company: Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Unit 12, 71 Gloucester Street, Christchurch had been their registered address, up to 25 Jul 2022. 120 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60 shares (50 per cent of shares), namely:
Mccall, Jeffrey John (an individual) located at Strowan, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 60 shares); it includes
Smyth, Margaret Rose (a director) - located at Burnside, Christchurch. "Legal service" (business classification M693130) is the category the ABS issued Hereford Trustees (2007) Limited. Our information was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 12, 71 Gloucester Street, Christchurch, 8013 | Postal & office & delivery | 10 Jul 2020 |
Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 25 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Jeffrey John Mccall
Strowan, Christchurch, 8052
Address used since 03 Feb 2010 |
Director | 08 May 2007 - current |
Margaret Rose Smyth
Burnside, Christchurch, 8053
Address used since 14 Oct 2014 |
Director | 14 Oct 2014 - current |
Emma Mary Jackson
Ilam, Christchurch, 8041
Address used since 11 Aug 2022 |
Director | 11 Aug 2022 - current |
Timothy James Henry Trollope
Ilam, Christchurch, 8041
Address used since 03 Feb 2010 |
Director | 08 May 2007 - 29 Jan 2016 |
Alexander Munro Millyard
Lyttelton, 8082
Address used since 03 Feb 2010 |
Director | 08 May 2007 - 01 Jul 2014 |
Richard John Aldous
Christchurch,
Address used since 26 Feb 2009 |
Director | 08 May 2007 - 31 Mar 2009 |
Unit 12, 71 Gloucester Street , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Unit 12, 71 Gloucester Street, Christchurch, 8013 | Registered & physical | 20 Feb 2019 - 25 Jul 2022 |
Papprills, Unit 12, 71 Gloucester Street, Christchurch, 8013 | Registered | 15 Feb 2019 - 20 Feb 2019 |
Papprills, Unit 12, 71 Gloucester Street, Christchurch, 8023 | Physical | 30 Sep 2016 - 20 Feb 2019 |
Papprills, Unit 12, 71 Gloucester Street, Christchurch, 8023 | Registered | 30 Sep 2016 - 15 Feb 2019 |
Papprills, 395 Brougham Street, Christchurch, 8023 | Physical & registered | 15 Apr 2013 - 30 Sep 2016 |
Papprills, Level 2, 48 Fitzgerald Ave, Christchurch, 8011 | Registered & physical | 08 Mar 2012 - 15 Apr 2013 |
Papprills, Level 6, 90 Armagh Street, Christchurch, 8011 | Registered & physical | 24 Nov 2010 - 08 Mar 2012 |
Papprill Hadfield & Aldous, Level 6, 90 Armagh Street, Christchurch | Physical & registered | 05 Mar 2009 - 24 Nov 2010 |
Papprill Hadfield & Aldous, Level 5, 79-83 Hereford Street, Christchurch | Physical & registered | 08 May 2007 - 05 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Mccall, Jeffrey John Individual |
Strowan Christchurch 8052 |
08 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Smyth, Margaret Rose Director |
Burnside Christchurch 8053 |
29 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Aldous, Richard John Individual |
Christchurch |
08 May 2007 - 26 Feb 2009 |
Trollope, Timothy James Henry Individual |
Ilam Christchurch 8041 |
08 May 2007 - 29 Jan 2016 |
Millyard, Alexander Munro Individual |
Christchurch |
08 May 2007 - 12 Aug 2014 |
Richard Finch Memorial Trust Papprills, Solicitors |
|
South Island Pacific Providers Collective Charitable Trust Papprills Lawyers |
|
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
|
Hereford Trustees Limited Unit 12, 71 Gloucester Street |
|
Rosecharities Nz. Midgley Partners |
|
Nova Traffic Management Limited Unit 2, 71 Gloucester Street |
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
Hereford Trustees Limited Unit 12, 71 Gloucester Street |
Veritas (2013) Limited 141 Cambridge Terrace |
Lane Neave Ip Limited 141 Cambridge Terrace |
Arthur Noble Limited 141 Cambridge Terrace |
Gcl Trustees No 21 Limited 6 Peterborough Lane |