Tararua Funeral Services Limited (NZBN 9429039248022) was registered on 03 Jan 1990. 2 addresses are currently in use by the company: 9 Langston Avenue, Palmerston North, Palmerston North, 4414 (type: service, registered). 6 Gordon Street, Dannevirke, Dannevirke had been their registered address, until 18 Nov 2019. 15000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1973 shares (13.15 per cent of shares), namely:
Mclean, Bruce Malcolm (an individual) located at Dannevirke. As far as the second group is concerned, a total of 1 shareholder holds 47.37 per cent of all shares (exactly 7106 shares); it includes
Hurrell, Grant James (an individual) - located at Palmerston North, Palmerston North. Moving on to the third group of shareholders, share allotment (1974 shares, 13.16%) belongs to 1 entity, namely:
Mclean, Mary Isabel, located at Dannevirke (an individual). The Businesscheck database was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
51 Denmark Street, Dannevirke, 4930 | Physical | 01 Jul 1997 |
9 Langston Avenue, Palmerston North, Palmerston North, 4414 | Registered | 18 Nov 2019 |
9 Langston Avenue, Palmerston North, Palmerston North, 4414 | Service | 03 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Ian Ronald Mckenzie
Lansdowne, Masterton, 5810
Address used since 14 Dec 2021
Masterton, Masterton, 5810
Address used since 02 Jun 2020
Dannevirke, Dannevirke, 4930
Address used since 07 Oct 2016
Lansdowne, Masterton, 5810
Address used since 10 Oct 2017
Masterton, Masterton, 5810
Address used since 01 Oct 2019 |
Director | 15 Jan 1992 - current |
Grant James Hurrell
Otaki, 5512
Address used since 17 Jul 2015
Palmerston North, Palmerston North, 4414
Address used since 30 Oct 2018 |
Director | 15 Jan 1992 - current |
Mary Isabel Mclean
Dannevirke, 4930
Address used since 21 Jul 2015 |
Director | 30 Nov 2000 - current |
Kenneth Grahame Burton
Milson, Palmerston North, 4414
Address used since 04 Sep 2008 |
Director | 15 Jan 1992 - 05 Jan 2017 |
Warwick Fancourt Clayton
Dannevirke,
Address used since 15 Jan 1992 |
Director | 15 Jan 1992 - 30 Nov 2000 |
Previous address | Type | Period |
---|---|---|
6 Gordon Street, Dannevirke, Dannevirke, 4930 | Registered | 07 Nov 2018 - 18 Nov 2019 |
51 Denmark Street, Dannevirke, 4930 | Registered | 01 Jul 1997 - 07 Nov 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mclean, Bruce Malcolm Individual |
Dannevirke |
03 Jan 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurrell, Grant James Individual |
Palmerston North Palmerston North 4414 |
03 Jan 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclean, Mary Isabel Individual |
Dannevirke |
03 Jan 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Alison Mary Individual |
Lansdowne Masterton 5810 |
03 Jan 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Ian Ronald Individual |
Lansdowne Masterton 5810 |
03 Jan 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Burton, Kenneth Graeme Individual |
Milson Palmerston North |
03 Jan 1990 - 19 Jan 2016 |
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
30 Nov 2018 - 29 Jun 2020 | |
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
Auckland Central Auckland 1010 |
30 Nov 2018 - 29 Jun 2020 |
Burton, Beverley Ethel Individual |
Milson Palmerston North |
03 Jan 1990 - 03 Mar 2016 |
Burton, Kenneth Grahame Individual |
Level 13, 191 Queen Street Auckland 1010 |
19 Jan 2016 - 30 Nov 2018 |
Dannevirke Christian Fellowship Society Incorporated 23 Gordon Street |
|
Dannevirke Community Toy Library Charitable Trust 25 Allardice Street |
|
Tararua Community Youth Services Incorporated 25 Allardice Street |
|
New Zealand Christian Academy Trust 24 Gordon Street |
|
Charlesfort Antiques Limited 122 High Street |
|
For Real Estate (nz) Limited 138 High Street |