Shortcuts

Hereford Trustees (2006) Limited

Type: NZ Limited Company (Ltd)
9429034330562
NZBN
1761510
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Unit 12, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 01 Mar 2017
Unit 12, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 10 Jul 2020

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).

Addresses

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

Contact info
64 03 3792800
10 Jul 2020 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Mccall, Jeffrey John Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Smyth, Margaret Rose Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trollope, Timothy James Henry Ilam
Christchurch
8041
New Zealand
Individual Millyard, Alexander Munro Christchurch

New Zealand
Individual Aldous, Richard John Christchurch
Directors

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

Nearby companies

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

Similar companies

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