Shortcuts

Nz Capital Rutherford Limited

Type: NZ Limited Company (Ltd)
9429032013948
NZBN
2303845
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, North Lobby, Awly Building
293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 24 Apr 2019
Level 2, 124 Peterborough Street
Christchurch 8013
New Zealand
Registered & service address used since 02 Aug 2024

Nz Capital Rutherford Limited, a registered company, was launched on 31 Aug 2009. 9429032013948 is the business number it was issued. The company has been managed by 6 directors: Kenji S. - an active director whose contract began on 31 Aug 2009,
Christopher Richard Parker Wells - an active director whose contract began on 22 Jun 2016,
James St Clair Murray - an inactive director whose contract began on 31 Aug 2009 and was terminated on 16 Sep 2020,
Julian David Carver - an inactive director whose contract began on 11 Sep 2015 and was terminated on 22 Jun 2016,
Nicholas Harold Gerritsen - an inactive director whose contract began on 31 Aug 2009 and was terminated on 21 Jun 2010.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Level 2, 124 Peterborough Street, Christchurch, 8013 (category: registered, service).
Nz Capital Rutherford Limited had been using 1/26 Carlton Mill Road, Merivale, Christchurch as their physical address up until 24 Apr 2019.
Previous names used by the company, as we established at BizDb, included: from 08 Jun 2010 to 03 Feb 2011 they were named Nz Capital Strategies Limited, from 24 May 2010 to 08 Jun 2010 they were named Rutherford Capital Limited and from 31 Aug 2009 to 24 May 2010 they were named Milestone Capital Limited.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group includes 40 shares (4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 447 shares (44.7 per cent). Lastly there is the third share allotment (315 shares 31.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1/26 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand

Physical address used from 24 Jul 2015 to 24 Apr 2019

Address #2: 1/26 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand

Registered address used from 10 Jul 2015 to 24 Apr 2019

Address #3: C/- Buddle Findlay, 83 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 09 Dec 2014 to 24 Jul 2015

Address #4: C/- Buddle Findlay, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 18 Sep 2014 to 10 Jul 2015

Address #5: C/- Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 07 Jul 2011 to 09 Dec 2014

Address #6: C/- Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand

Registered address used from 07 Jul 2011 to 18 Sep 2014

Address #7: C/- Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch, 8011 New Zealand

Physical & registered address used from 11 Feb 2011 to 07 Jul 2011

Address #8: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch 8011 New Zealand

Physical address used from 18 Sep 2009 to 11 Feb 2011

Address #9: Level 4, 104 Victoria Street, Christchurch 8013

Physical address used from 31 Aug 2009 to 18 Sep 2009

Address #10: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch 8011 New Zealand

Registered address used from 31 Aug 2009 to 11 Feb 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 26 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) St Andrews Nominees Limited
Shareholder NZBN: 9429030948334
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 447
Individual Murray, James 29/32 Phrakanong, Klongtoey, Wattana
Bangkok
10110
Thailand
Shares Allocation #3 Number of Shares: 315
Director Steven, Kenji Philip
Shares Allocation #4 Number of Shares: 48
Entity (NZ Limited Company) Nz Capital Rutherford Limited
Shareholder NZBN: 9429032013948
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 150
Individual Mckendry, Bridget Ann Saint Martins
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carver, Julian Hillsborough
Christchurch
8022
New Zealand
Entity Glfi Holdings Limited
Shareholder NZBN: 9429033113814
Company Number: 1988954
Entity T & N Asset Advisor Limited
Shareholder NZBN: 9429034125816
Company Number: 1813515
Other Atlantic Ventures Ltd
Entity T & N Asset Advisor Limited
Shareholder NZBN: 9429034125816
Company Number: 1813515
Entity Chevalier Enterprises Limited
Shareholder NZBN: 9429035798767
Company Number: 1384919
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity Chevalier Enterprises Limited
Shareholder NZBN: 9429035798767
Company Number: 1384919
Christchurch
8014
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Other Asiapac Partners Limited Off Old Airport Road
Grand Turk

Turks and Caicos Islands
Entity T & N Asset Advisor Limited
Shareholder NZBN: 9429034125816
Company Number: 1813515
Other Aberdeen Consultants Ltd
Individual Buchan, John Alexander Shepherd 78 Worcester Street
Christchurch 8011

New Zealand
Entity Chevalier Enterprises Limited
Shareholder NZBN: 9429035798767
Company Number: 1384919
Entity Chevalier Enterprises Limited
Shareholder NZBN: 9429035798767
Company Number: 1384919
Christchurch
8014
New Zealand
Entity T & N Asset Advisor Limited
Shareholder NZBN: 9429034125816
Company Number: 1813515
Entity Glfi Holdings Limited
Shareholder NZBN: 9429033113814
Company Number: 1988954
Other Null - Aberdeen Consultants Ltd
Other Null - Atlantic Ventures Ltd
Individual Gerritsen, Nicholas Harold 130 Waikawa Road, Waikawa
Picton 7220

New Zealand
Individual Shiratori, Takeshi Merivale
Christchurch

New Zealand
Directors

Kenji S. - Director

Appointment date: 31 Aug 2009


Christopher Richard Parker Wells - Director

Appointment date: 22 Jun 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Jun 2016


James St Clair Murray - Director (Inactive)

Appointment date: 31 Aug 2009

Termination date: 16 Sep 2020

Address: Sukhumbit 61 Sukhumbit Rd, Phrakanong, Subdistrict Klongtoey District, Bangkok, 10110 Thailand

Address used since 07 Feb 2011


Julian David Carver - Director (Inactive)

Appointment date: 11 Sep 2015

Termination date: 22 Jun 2016

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 11 Sep 2015


Nicholas Harold Gerritsen - Director (Inactive)

Appointment date: 31 Aug 2009

Termination date: 21 Jun 2010

Address: 130 Waikawa Road, Waikawa, Picton 7220, New Zealand

Address used since 31 Aug 2009


Roice Nelson Krueger - Director (Inactive)

Appointment date: 31 Aug 2009

Termination date: 20 May 2010

Address: Springville, Utah 84663-3219, United States,

Address used since 31 Aug 2009