Shortcuts

R L Jeffery Charitable Trust Limited

Type: NZ Limited Company (Ltd)
9429030432536
NZBN
4125078
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Aug 2018
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 01 Aug 2019
Po Box 799
Christchurch
Christchurch 8140
New Zealand
Postal address used since 01 Aug 2019

R L Jeffery Charitable Trust Limited, a registered company, was started on 22 Nov 2012. 9429030432536 is the New Zealand Business Number it was issued. The company has been run by 11 directors: Clare Mary O'neill - an active director whose contract started on 22 Nov 2012,
Peter Christopher Eastgate - an active director whose contract started on 22 Nov 2012,
Michael James Dickie - an active director whose contract started on 22 Nov 2012,
Richard Selby Parkes - an active director whose contract started on 22 Nov 2012,
Glenn Anthony Cooper - an active director whose contract started on 07 Nov 2019.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (category: office, delivery).
R L Jeffery Charitable Trust Limited had been using 111 Cashel Street, Christchurch Central, Christchurch as their registered address up to 13 Aug 2018.
A single entity controls all company shares (exactly 200 shares) - Cl Christchurch Trustees Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Principal place of activity

111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Mar 2017 to 13 Aug 2018

Address #2: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 22 Nov 2012 to 17 Mar 2017

Contact info
64 3 3799940
01 Aug 2019 Phone
cavell@cavell.co.nz
01 Aug 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Eastgate, Peter Christopher Rangiora
Rangiora
7400
New Zealand
Individual Clarke, Julian Randolph St Albans
Christchurch
8014
New Zealand
Individual Tait, David Anderson Fendalton
Christchurch
8052
New Zealand
Individual Barker, Celia Gillian Saint Albans
Christchurch
8052
New Zealand
Director Dickie, Michael James Ilam
Christchurch
8041
New Zealand
Director O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand
Director Parkes, Richard Selby Strowan
Christchurch
8052
New Zealand
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Directors

Clare Mary O'neill - Director

Appointment date: 22 Nov 2012

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 22 Nov 2012


Peter Christopher Eastgate - Director

Appointment date: 22 Nov 2012

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 03 Jul 2021

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 06 Sep 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 May 2015


Michael James Dickie - Director

Appointment date: 22 Nov 2012

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 22 Nov 2012


Richard Selby Parkes - Director

Appointment date: 22 Nov 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Nov 2012


Glenn Anthony Cooper - Director

Appointment date: 07 Nov 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 07 Nov 2019


Susan Mary Bevin - Director

Appointment date: 12 Feb 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Feb 2021


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2020


Arthur James Keegan - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 11 Oct 2019

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 22 Nov 2012


Celia Gillian Barker - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 11 Oct 2019

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 22 Nov 2012


Julian Randolph Clarke - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 22 Nov 2012


David Anderson Tait - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 19 May 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Nov 2012

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street