Hereford Trustees (2006) Limited, a registered company, was launched on 26 Jan 2006. 9429034330562 is the NZBN it was issued. "Legal service" (ANZSIC M693130) is how the company is categorised. This company has been supervised by 6 directors: Jeffrey John Mccall - an active director whose contract started on 26 Jan 2006,
Margaret Rose Smyth - an active director whose contract started on 14 Oct 2014,
Emma Mary Jackson - an active director whose contract started on 11 Aug 2022,
Timothy James Henry Trollope - an inactive director whose contract started on 26 Jan 2006 and was terminated on 29 Jan 2016,
Alexander Munro Millyard - an inactive director whose contract started on 26 Jan 2006 and was terminated on 01 Jul 2014.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (type: postal, office).
Hereford Trustees (2006) Limited had been using Papprills, 395 Broughham Street, Christchurch as their physical address until 01 Mar 2017.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Principal place of activity
Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Papprills, 395 Broughham Street, Christchurch, 8023 New Zealand
Physical & registered address used from 15 Apr 2013 to 01 Mar 2017
Address #2: Papprills, Level 2, 48 Fitzgerald Avenue, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Mar 2012 to 15 Apr 2013
Address #3: Papprills, Level 6, 90 Armagh Street, Christchurch, 8011 New Zealand
Registered address used from 24 Nov 2010 to 08 Mar 2012
Address #4: Papprill Hadfield & Aldous, Level 6, 90 Armagh Street, Christchurch New Zealand
Physical address used from 05 Mar 2009 to 08 Mar 2012
Address #5: Papprill Hadfield & Aldous, Level 6, 90 Armagh Street, Christchurch New Zealand
Registered address used from 05 Mar 2009 to 24 Nov 2010
Address #6: Papprill Hadfield & Aldous, Level 5, 79-83 Hereford Street, Christchurch
Registered & physical address used from 26 Jan 2006 to 05 Mar 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Mccall, Jeffrey John |
Strowan Christchurch 8052 New Zealand |
26 Jan 2006 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Smyth, Margaret Rose |
Burnside Christchurch 8053 New Zealand |
29 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trollope, Timothy James Henry |
Ilam Christchurch 8041 New Zealand |
26 Jan 2006 - 29 Jan 2016 |
Individual | Millyard, Alexander Munro |
Christchurch New Zealand |
26 Jan 2006 - 12 Aug 2014 |
Individual | Aldous, Richard John |
Christchurch |
26 Jan 2006 - 27 Feb 2009 |
Jeffrey John Mccall - Director
Appointment date: 26 Jan 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Feb 2010
Margaret Rose Smyth - Director
Appointment date: 14 Oct 2014
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 14 Oct 2014
Emma Mary Jackson - Director
Appointment date: 11 Aug 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 11 Aug 2022
Timothy James Henry Trollope - Director (Inactive)
Appointment date: 26 Jan 2006
Termination date: 29 Jan 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 03 Feb 2010
Alexander Munro Millyard - Director (Inactive)
Appointment date: 26 Jan 2006
Termination date: 01 Jul 2014
Address: Lyttelton, 8082 New Zealand
Address used since 03 Feb 2010
Richard John Aldous - Director (Inactive)
Appointment date: 26 Jan 2006
Termination date: 31 Mar 2009
Address: Christchurch,
Address used since 26 Feb 2009
Hereford Trustees Limited
Unit 12, 71 Gloucester Street
Richard Finch Memorial Trust
Papprills, Solicitors
South Island Pacific Providers Collective Charitable Trust
Papprills Lawyers
Rosecharities Nz.
Midgley Partners
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Hereford Trustees (2007) Limited
Papprills
Hereford Trustees Limited
Unit 12, 71 Gloucester Street
Lane Neave Ip Limited
141 Cambridge Terrace
Prime Legal Limited
Unit 12, 77 Gloucester Street
Veritas (2012) Limited
141 Cambridge Terrace
Veritas (2013) Limited
141 Cambridge Terrace