Hadfield Limited (issued an NZ business identifier of 9429034404362) was started on 02 Dec 2005. 5 addresess are currently in use by the company: Po Box 12287, Thorndon, Wellington, 6144 (type: postal, office). 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
The New Zealand Anglican Church Pension Board (an entity) located at Thorndon, Wellington. Businesscheck's information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 32 Mulgrave Street, Wellington | Physical & registered & service | 02 Dec 2005 |
| Po Box 12287, Thorndon, Wellington, 6144 | Postal | 24 Jun 2019 |
| 32 Mulgrave Street, Pipitea, Wellington, 6011 | Office & delivery | 24 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Lawrence Arthur Kimberley
Christchurch, 8011
Address used since 01 Jan 2016
Opawa, Christchurch, 8023
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - current |
|
Margaret Rose Bearsley
Rongotai, Wellington, 6022
Address used since 23 Jun 2022 |
Director | 23 Jun 2022 - current |
|
Andrew Roland Johnson
Khandallah, Wellington, 6035
Address used since 26 Jun 2024 |
Director | 26 Jun 2024 - current |
|
Hugh Duncan Stevens
Karori, Wellington, 6012
Address used since 20 Jun 2018 |
Director | 20 Jun 2018 - 20 May 2024 |
|
Mark Foster Wilcox
Kelburn, Wellington, 6012
Address used since 24 Jun 2020 |
Director | 24 Jun 2020 - 28 Jan 2022 |
|
Bruce James Dutton
Wellington, 6022
Address used since 28 Jun 2016 |
Director | 02 Dec 2005 - 24 Jun 2020 |
|
Mervyn Alexander Gaskin
Silverstream, Upper Hutt, 5019
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - 20 Jun 2018 |
|
Charles Manihera Hemana
Kawaha Point, Rotorua, 3010
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - 23 Jun 2016 |
|
Donald James Baskerville
Rd1, Carterton,
Address used since 02 Dec 2005 |
Director | 02 Dec 2005 - 17 Jun 2014 |
|
Ian Ronald Millard
Kelburn, Wellington, 6012
Address used since 02 Dec 2005 |
Director | 02 Dec 2005 - 17 Jun 2014 |
|
Garry Chaytor Gould
Raumati Beach, 5032
Address used since 02 Dec 2005 |
Director | 02 Dec 2005 - 17 Jun 2014 |
|
Gillian Barbara Hinchliffe Robertson
Wadestown, Wellington, 6012
Address used since 02 Dec 2005 |
Director | 02 Dec 2005 - 17 Jun 2014 |
| 32 Mulgrave Street , Pipitea , Wellington , 6011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Anglican Church Pension Board Entity |
Thorndon Wellington |
02 Dec 2005 - current |
![]() |
Allchurches Services Limited 32 Mulgrave Street, Pipitea |
![]() |
Bali Day Spa Limited 32 Mulgrave Street |
![]() |
Anglican Missions Board Of The Church In Aotearoa, New Zealand And Polynesia NZ Anglican Board Of Missions |
![]() |
The New Zealand Anglican Church Pension Board 32 Mulgrave Street |
![]() |
The Girls' Friendly Society Incorporated Anglican House |
![]() |
Saint Pauls Wellington Rebuilding Fund Trust Board Saint Pauls Church |