Argyle Welsh Trustee Services Limited (issued a New Zealand Business Number of 9429037306342) was registered on 28 Mar 2000. 2 addresses are in use by the company: 201-203 West Street, Ashburton, 7700 (type: registered, physical). 160 Havelock Street, Ashburton had been their registered address, up until 09 Nov 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
L S Shareholder Limited (an entity) located at 201-203 West Street, Ashburton postcode 7700. Businesscheck's information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 201-203 West Street, Ashburton, 7700 | Registered & physical & service | 09 Nov 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Alister David Argyle
Ashburton, 7700
Address used since 30 Oct 2015 |
Director | 28 Mar 2000 - current |
|
Paul Stuart Gooby
Allenton, Ashburton, 7700
Address used since 05 Jul 2018
Avonhead, Christchurch, 8042
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
|
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - current |
|
Jane Elizabeth Argyle-reed
Rd 14, Rakaia, 7784
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - current |
|
Charles Peter Edward Whatman
Casebrook, Christchurch, 8051
Address used since 01 May 2024
Ilam, Christchurch, 8041
Address used since 14 Mar 2024
Ilam, Christchurch, 8041
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - current |
|
Timothy Simon Burtenshaw
Tinwald, Ashburton, 7700
Address used since 07 Dec 2023 |
Director | 07 Dec 2023 - current |
|
Joseph John Saba Shaw
Allenton, Ashburton, 7700
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - 16 Dec 2020 |
|
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 17 Apr 2018 |
Director | 17 Apr 2018 - 01 Aug 2018 |
|
Joseph John Saba Shaw
Allenton, Ashburton, 7700
Address used since 17 Apr 2018 |
Director | 17 Apr 2018 - 01 Aug 2018 |
|
David James Welsh
Ashburton, 7700
Address used since 30 Oct 2015 |
Director | 28 Mar 2000 - 29 Jun 2018 |
|
Leandra Faye Fitzgibbon
Huntingdon, Ashburton, 7774
Address used since 30 Oct 2015 |
Director | 27 Sep 2013 - 29 Jun 2018 |
|
Janese Margaret Priergaard-petersen
Ashburton, 7700
Address used since 27 Sep 2013 |
Director | 27 Sep 2013 - 01 Apr 2015 |
|
Paul Anthony Finnigan
Ashburton,
Address used since 29 Aug 2001 |
Director | 29 Aug 2001 - 24 Jun 2008 |
| Previous address | Type | Period |
|---|---|---|
| 160 Havelock Street, Ashburton | Registered & physical | 09 Mar 2006 - 09 Nov 2015 |
| C/- Argyle, Welsh & Co, Solicitors, Legal House, 160 Havelock Street, Ashburton | Registered | 12 Apr 2000 - 09 Mar 2006 |
| C/- Argyle, Welsh & Co, Solicitors, Legal House, 160 Havelock Street, Ashburton | Physical | 30 Mar 2000 - 09 Mar 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
L S Shareholder Limited Shareholder NZBN: 9429046844552 Entity (NZ Limited Company) |
201-203 West Street Ashburton 7700 |
05 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Argyle, Alister David Individual |
Ashburton |
28 Mar 2000 - 05 Jul 2018 |
|
Welsh, David James Individual |
Ashburton |
28 Mar 2000 - 05 Jul 2018 |
![]() |
Midway Moorhouse Trustees Limited 201-201 West Street |
![]() |
Ashland Farm Limited 201-203 West Street |
![]() |
Mcdonald Street Trustees Limited 201-203 West Street |
![]() |
L S Trustees (no. 11) Limited 201-203 West Street |
![]() |
L S Trustees Number One Limited 201-203 West Street |
![]() |
The Mid Canterbury Cricket Association Incorporated Argyle Welsh & Co |