Bealey Trustee Holding Company Limited was incorporated on 22 May 2012 and issued an NZ business identifier of 9429030665514. The registered LTD company has been managed by 6 directors: Douglas John Allcock - an active director whose contract started on 22 May 2012,
Michael James Medlicott - an active director whose contract started on 11 Nov 2020,
Jane Jackman - an active director whose contract started on 18 Apr 2024,
Craig William Melhuish - an inactive director whose contract started on 11 Nov 2020 and was terminated on 18 Apr 2024,
Christine Jane Johnston - an inactive director whose contract started on 07 Sep 2022 and was terminated on 18 Apr 2024.
According to our data (last updated on 25 May 2025), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 29 Mar 2017, Bealey Trustee Holding Company Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address.
BizDb identified other names for this company: from 15 May 2012 to 11 Nov 2020 they were named Marriotts Shelf No 41 Limited.
A total of 120 shares are allocated to 7 groups (7 shareholders in total). As far as the first group is concerned, 17 shares are held by 1 entity, namely:
Clarke, Pamela Jayne (an individual) located at Fendalton, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 14.17% shares (exactly 17 shares) and includes
Jackman, Jane - located at Northwood, Christchurch.
The third share allocation (17 shares, 14.17%) belongs to 1 entity, namely:
Johnston, Christine Jane, located at Papanui, Christchurch (an individual). Bealey Trustee Holding Company Limited has been classified as "Business administrative service" (business classification N729110).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Apr 2016 to 29 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 22 May 2012 to 28 Apr 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 27 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17 | |||
| Individual | Clarke, Pamela Jayne |
Fendalton Christchurch 8014 New Zealand |
20 Nov 2020 - |
| Shares Allocation #2 Number of Shares: 17 | |||
| Individual | Jackman, Jane |
Northwood Christchurch 8051 New Zealand |
20 Nov 2020 - |
| Shares Allocation #3 Number of Shares: 17 | |||
| Individual | Johnston, Christine Jane |
Papanui Christchurch 8053 New Zealand |
20 Nov 2020 - |
| Shares Allocation #4 Number of Shares: 17 | |||
| Individual | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
20 Nov 2020 - |
| Shares Allocation #5 Number of Shares: 17 | |||
| Director | Medlicott, Michael James |
Cashmere Christchurch 8022 New Zealand |
20 Nov 2020 - |
| Shares Allocation #6 Number of Shares: 17 | |||
| Individual | Melhuish, Craig William |
Fendalton Christchurch 8041 New Zealand |
20 Nov 2020 - |
| Shares Allocation #7 Number of Shares: 18 | |||
| Director | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
22 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
20 Nov 2020 - 23 May 2024 |
Douglas John Allcock - Director
Appointment date: 22 May 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Michael James Medlicott - Director
Appointment date: 11 Nov 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 11 Nov 2020
Jane Jackman - Director
Appointment date: 18 Apr 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 18 Apr 2024
Craig William Melhuish - Director (Inactive)
Appointment date: 11 Nov 2020
Termination date: 18 Apr 2024
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 11 Nov 2020
Christine Jane Johnston - Director (Inactive)
Appointment date: 07 Sep 2022
Termination date: 18 Apr 2024
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 Sep 2022
Craig Andrew Rhodes - Director (Inactive)
Appointment date: 11 Nov 2020
Termination date: 07 Sep 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 Nov 2020
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Bealey Trustee 22 Limited
Level 4, 123 Victoria Street
C & S Business Solutions Limited
Level 4, 123 Victoria Street
Manage Me Limited
Level 3, 50 Victoria Street
Otautahi Motorbike Rentals Limited
Level 4, 123 Victoria Street
Semur Securities Limited
Level 1, 22 Dorset Street
Tc Farming Limited
Level 4, 123 Victoria Street