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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Entity (NZ Limited Company) | St Andrews Nominees Limited Shareholder NZBN: 9429030948334 |
Christchurch 8013 New Zealand |
04 Apr 2013 - |
| Shares Allocation #2 Number of Shares: 447 | |||
| Individual | Murray, James |
29/32 Phrakanong, Klongtoey, Wattana Bangkok 10110 Thailand |
20 Nov 2020 - |
| Shares Allocation #3 Number of Shares: 315 | |||
| Director | Steven, Kenji Philip | 05 Nov 2020 - | |
| Shares Allocation #4 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | Nz Capital Rutherford Limited Shareholder NZBN: 9429032013948 |
Christchurch 8013 New Zealand |
27 Sep 2016 - |
| Shares Allocation #5 Number of Shares: 150 | |||
| Individual | Mckendry, Bridget Ann |
Saint Martins Christchurch 8022 New Zealand |
09 Jul 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carver, Julian |
Hillsborough Christchurch 8022 New Zealand |
05 Jul 2011 - 23 Apr 2018 |
| Entity | Glfi Holdings Limited Shareholder NZBN: 9429033113814 Company Number: 1988954 |
23 Oct 2009 - 15 Jul 2011 | |
| Entity | T & N Asset Advisor Limited Shareholder NZBN: 9429034125816 Company Number: 1813515 |
08 Jun 2010 - 01 Oct 2010 | |
| Other | Atlantic Ventures Ltd | 23 Oct 2009 - 29 Jun 2011 | |
| Entity | T & N Asset Advisor Limited Shareholder NZBN: 9429034125816 Company Number: 1813515 |
15 Jul 2011 - 27 Sep 2016 | |
| Entity | Chevalier Enterprises Limited Shareholder NZBN: 9429035798767 Company Number: 1384919 |
31 Aug 2009 - 27 Jun 2010 | |
| Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
23 Apr 2018 - 09 Jul 2018 | |
| Entity | Chevalier Enterprises Limited Shareholder NZBN: 9429035798767 Company Number: 1384919 |
Christchurch 8014 New Zealand |
23 Oct 2009 - 05 Nov 2020 |
| Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
23 Apr 2018 - 09 Jul 2018 |
| Other | Asiapac Partners Limited |
Off Old Airport Road Grand Turk Turks and Caicos Islands |
29 Jun 2011 - 20 Nov 2020 |
| Entity | T & N Asset Advisor Limited Shareholder NZBN: 9429034125816 Company Number: 1813515 |
08 Jun 2010 - 01 Oct 2010 | |
| Other | Aberdeen Consultants Ltd | 23 Oct 2009 - 29 Jun 2011 | |
| Individual | Buchan, John Alexander Shepherd |
78 Worcester Street Christchurch 8011 New Zealand |
23 Oct 2009 - 21 Jul 2010 |
| Entity | Chevalier Enterprises Limited Shareholder NZBN: 9429035798767 Company Number: 1384919 |
31 Aug 2009 - 27 Jun 2010 | |
| Entity | Chevalier Enterprises Limited Shareholder NZBN: 9429035798767 Company Number: 1384919 |
Christchurch 8014 New Zealand |
23 Oct 2009 - 05 Nov 2020 |
| Entity | T & N Asset Advisor Limited Shareholder NZBN: 9429034125816 Company Number: 1813515 |
15 Jul 2011 - 27 Sep 2016 | |
| Entity | Glfi Holdings Limited Shareholder NZBN: 9429033113814 Company Number: 1988954 |
23 Oct 2009 - 15 Jul 2011 | |
| Other | Null - Aberdeen Consultants Ltd | 23 Oct 2009 - 29 Jun 2011 | |
| Other | Null - Atlantic Ventures Ltd | 23 Oct 2009 - 29 Jun 2011 | |
| Individual | Gerritsen, Nicholas Harold |
130 Waikawa Road, Waikawa Picton 7220 New Zealand |
23 Oct 2009 - 21 Jul 2010 |
| Individual | Shiratori, Takeshi |
Merivale Christchurch New Zealand |
08 Jun 2010 - 01 Oct 2010 |
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2