T R Lord & Associates Limited (issued a business number of 9429038422553) was incorporated on 17 Nov 1995. 4 addresses are in use by the company: 399 Papanui Road, Strowan, Christchurch, 8052 (type: delivery, postal). 399 Papanui Road, Christchurch had been their physical address, up until 07 May 2014. T R Lord & Associates Limited used other aliases, namely: Malco Shelf No.24 Limited from 17 Nov 1995 to 29 Nov 1995. 100 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 95 shares (95% of shares), namely:
Lord, Jillian Meryl (an individual) located at Strowan, Christchurch postcode 8052,
Malley & Co Trustees No 5 Ltd (an other) located at Christchurch Central, Christchurch postcode 8011,
Lord, Trevor Roy (an individual) located at Strowan, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 5% of all shares (exactly 5 shares); it includes
Lord, Trevor Roy (an individual) - located at Strowan, Christchurch. "Electrical measuring or testing instrument wholesaling" (ANZSIC F349425) is the category the Australian Bureau of Statistics issued to T R Lord & Associates Limited. Our information was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 399 Papanui Road, Strowan, Christchurch, 8052 | Registered & physical & service | 07 May 2014 |
| 399 Papanui Road, Strowan, Christchurch, 8052 | Delivery | 03 Oct 2019 |
| Po Box 8921, Riccarton, Christchurch, 8440 | Postal | 03 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor Roy Lord
Christchurch, 8052
Address used since 01 Aug 2015 |
Director | 17 Nov 1995 - current |
|
Alistair Maclean Edmond
Merivale, Christchurch, 8014
Address used since 18 Mar 1996 |
Director | 18 Mar 1996 - current |
|
Peter Neil Paterson
Mapua, Mapua, 7005
Address used since 15 Aug 2018
Northwood, Christchurch, 8051
Address used since 29 Oct 2015 |
Director | 12 Dec 1997 - current |
|
Caroline Louisa Lord
Thorndon, Wellington, 6011
Address used since 20 Aug 2018 |
Director | 20 Aug 2018 - current |
|
Nicolas Gregory Wong
Somerfield, Christchurch, 8024
Address used since 01 Jun 2012 |
Director | 01 Jun 2012 - 07 Aug 2015 |
|
Peter Charles Hockley
Huntsbury, Christchurch, 8022
Address used since 25 Mar 2010 |
Director | 18 Mar 1996 - 28 Nov 2012 |
| 399 Papanui Road , Strowan , Christchurch , 8052 |
| Previous address | Type | Period |
|---|---|---|
| 399 Papanui Road, Christchurch | Physical & registered | 17 Nov 1995 - 07 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lord, Jillian Meryl Individual |
Strowan Christchurch 8052 |
15 Oct 2014 - current |
|
Malley & Co Trustees No 5 Ltd Other (Other) |
Christchurch Central Christchurch 8011 |
12 Aug 2022 - current |
|
Lord, Trevor Roy Individual |
Strowan Christchurch 8052 |
17 Nov 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lord, Trevor Roy Individual |
Strowan Christchurch 8052 |
17 Nov 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tait, Ernest John Individual |
Huntsbury Christchurch 8022 |
15 Oct 2014 - 12 Aug 2022 |
|
Wong, Nicolas Gregory Individual |
Somerfield Christchurch 8024 |
03 Mar 2014 - 29 Oct 2015 |
|
Null - Trevor Roy Lord, Jillian Meryl Lord & Ernest John Tait Other |
24 Mar 2006 - 15 Oct 2014 | |
|
Nicolas Gregory Wong Director |
Somerfield Christchurch 8024 |
03 Mar 2014 - 29 Oct 2015 |
|
Trevor Roy Lord, Jillian Meryl Lord & Ernest John Tait Other |
24 Mar 2006 - 15 Oct 2014 |
![]() |
Sydney St Substation Limited 399 Papanui Road |
![]() |
Partenavia Plains Limited 399 Papanui Road |
![]() |
Family History Society Of New Zealand Incorporated 399 Papanui Road |
![]() |
Studebaker Drivers Club Of New Zealand Incorporated 407 Papanui Road |
![]() |
Ngaroma Dental Services Limited 393 Papanui Road |
![]() |
The New Zealand Egg Art Foundation 393 Papanui Road |
|
Test And Tag Services Limited 58 Lyon Street |
|
Pauanui Electrical Limited 1325c Eruera Street |
|
Test And Tag East Waikato Limited 101 Arawa Street |
|
Instrumatics Equipment Limited 7 Owens Road |
|
Kydco Technical Services Limited 43 Megan Avenue |
|
Cleverscope Limited 21a Lancing Road |