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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 |
Christchurch Central Christchurch 8011 New Zealand |
14 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Eastgate, Peter Christopher |
Rangiora Rangiora 7400 New Zealand |
22 Nov 2012 - 14 Oct 2019 |
Individual | Clarke, Julian Randolph |
St Albans Christchurch 8014 New Zealand |
22 Nov 2012 - 14 Oct 2019 |
Individual | Tait, David Anderson |
Fendalton Christchurch 8052 New Zealand |
22 Nov 2012 - 14 Oct 2019 |
Individual | Barker, Celia Gillian |
Saint Albans Christchurch 8052 New Zealand |
22 Nov 2012 - 14 Oct 2019 |
Director | Dickie, Michael James |
Ilam Christchurch 8041 New Zealand |
22 Nov 2012 - 14 Oct 2019 |
Director | O'neill, Clare Mary |
Beckenham Christchurch 8023 New Zealand |
22 Nov 2012 - 14 Oct 2019 |
Director | Parkes, Richard Selby |
Strowan Christchurch 8052 New Zealand |
22 Nov 2012 - 14 Oct 2019 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
22 Nov 2012 - 14 Oct 2019 |
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
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