Hereford Trustees Limited (New Zealand Business Number 9429037284725) was incorporated on 03 May 2000. 7 addresess are currently in use by the company: Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (type: registered, service). 395 Brougham Street, Christchurch had been their registered address, up until 17 Aug 2016. 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (50% of shares), namely:
Mccall, Jeffrey John (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 100 shares); it includes
Smyth, Margaret Rose (a director) - located at Burnside, Christchurch. "L671150" (business classification M693130) is the classification the ABS issued to Hereford Trustees Limited. Businesscheck's database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 17 Aug 2016 |
Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Postal & delivery & office | 26 Jul 2019 |
Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & service | 20 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Jeffrey John Mccall
Christchurch, 8052
Address used since 12 Aug 2015 |
Director | 03 May 2000 - 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
Christchurch, 8041
Address used since 12 Aug 2015 |
Director | 03 May 2000 - 29 Jan 2016 |
Alexander Munro Millyard
Lyttelton, Christchurch,
Address used since 16 Aug 2012 |
Director | 01 Oct 2004 - 01 Jul 2014 |
Richard John Aldous
Christchurch,
Address used since 03 May 2000 |
Director | 03 May 2000 - 31 Mar 2009 |
Peter Thomas Harman
Christchurch,
Address used since 03 May 2000 |
Director | 03 May 2000 - 14 May 2004 |
Unit 12, 71 Gloucester Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
395 Brougham Street, Christchurch, 8140 | Registered & physical | 24 Aug 2012 - 17 Aug 2016 |
395, Brougham Street, Christchurch, 8140 | Physical & registered | 21 Aug 2012 - 24 Aug 2012 |
3rd Floor, 48 Fitzgerald Avenue, Christchurch, 8140 | Physical & registered | 19 Aug 2011 - 21 Aug 2012 |
6th Floor, 90 Armagh Street, Christchurch | Physical & registered | 16 Apr 2009 - 19 Aug 2011 |
79-83 Hereford Street, Christchurch | Registered & physical | 03 May 2000 - 16 Apr 2009 |
Shareholder Name | Address | Period |
---|---|---|
Mccall, Jeffrey John Individual |
Christchurch |
03 May 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Smyth, Margaret Rose Director |
Burnside Christchurch 8053 |
29 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Trollope, Timothy James Henry Individual |
Christchurch |
03 May 2000 - 29 Jan 2016 |
Millyard, Alexander Munro Individual |
Lyttelton Christchurch 8082 |
03 Nov 2004 - 12 Aug 2014 |
Harman, Peter Thomas Individual |
Christchurch |
03 May 2000 - 02 Aug 2004 |
Aldous, Richard John Individual |
Christchurch |
03 May 2000 - 03 Nov 2004 |
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
|
Richard Finch Memorial Trust Papprills, Solicitors |
|
South Island Pacific Providers Collective Charitable Trust Papprills Lawyers |
|
Rosecharities Nz. Midgley Partners |
|
Nova Traffic Management Limited Unit 2, 71 Gloucester Street |
|
Lunmar Holdings Limited Unit 12, 71 Gloucester Street |
Hereford Trustees (2006) 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 |
Triplet Trustees Limited Unit 5, 75 Peterborough Street |