Rufford & Co Limited, a registered company, was started on 27 Jan 2005. 9429034974711 is the NZ business number it was issued. This company has been supervised by 6 directors: Julia Mary Marmont - an active director whose contract began on 01 Apr 2005,
Scott Eric Marmont - an active director whose contract began on 01 Apr 2005,
John Alexander Gillespie - an active director whose contract began on 24 Aug 2015,
Lydia Joan Marmont - an active director whose contract began on 10 Jul 2023,
Edwin Carrick Marmont - an active director whose contract began on 10 Jul 2023.
Last updated on 06 May 2025, BizDb's data contains detailed information about 1 address: 20 Arawa St, Matamata (type: physical, service).
A total of 360 shares are issued to 6 shareholders (5 groups). The first group consists of 89 shares (24.72%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 89 shares (24.72%). Finally we have the 3rd share allotment (64 shares 17.78%) made up of 1 entity.
Basic Financial info
Total number of Shares: 360
Annual return filing month: May
Annual return last filed: 24 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 89 | |||
| Individual | Marmont, Edwin Carrick |
Dartmouth Nova Scotia B2Y4J2 Canada |
20 Apr 2009 - |
| Shares Allocation #2 Number of Shares: 89 | |||
| Individual | Marmont, Lydia Joan |
Falkland Falkland B.c VOEIWI Canada |
01 Apr 2009 - |
| Shares Allocation #3 Number of Shares: 64 | |||
| Individual | Marmont, Julia Mary |
Falkland B.c VOEIWI Canada |
08 Jun 2005 - |
| Shares Allocation #4 Number of Shares: 64 | |||
| Individual | Marmont, Scott Eric |
Falkland Falkland, B.c VOEIWI Canada |
08 Jun 2005 - |
| Shares Allocation #5 Number of Shares: 54 | |||
| Individual | Marmont, Julia Mary |
Falkland B.c VOEIWI Canada |
08 Jun 2005 - |
| Individual | Marmont, Scott Eric |
Falkland Falkland, B.c VOEIWI Canada |
08 Jun 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gillespie, John Alexander |
Matamata |
08 Jun 2005 - 20 Apr 2009 |
| Individual | Gillespie, John Alexander |
Matamata |
27 Jan 2005 - 27 Jun 2010 |
| Individual | Marmont, Rosanna Mary Louise |
Okotoks, Alsrta Alsrta TIS1K3 Canada |
01 May 2009 - 21 Mar 2017 |
| Entity | Candy Gillespie Trustee Company Limited Shareholder NZBN: 9429037997878 Company Number: 875874 |
17 Aug 2007 - 20 Apr 2009 | |
| Entity | Candy Gillespie Trustee Company Limited Shareholder NZBN: 9429037997878 Company Number: 875874 |
17 Aug 2007 - 20 Apr 2009 |
Julia Mary Marmont - Director
Appointment date: 01 Apr 2005
Address: Falkland B.c, VOEIWI Canada
Address used since 16 Jun 2014
Scott Eric Marmont - Director
Appointment date: 01 Apr 2005
Address: Falkland B.c, VOEIWI Canada
Address used since 16 Jun 2014
John Alexander Gillespie - Director
Appointment date: 24 Aug 2015
Address: Matamata, Matamata, 3400 New Zealand
Address used since 28 Apr 2021
Address: Rd 1, Waharoa, 3474 New Zealand
Address used since 24 Aug 2015
Lydia Joan Marmont - Director
Appointment date: 10 Jul 2023
Address: Giswil, CH 6074 Switzerland
Address used since 10 Jul 2023
Edwin Carrick Marmont - Director
Appointment date: 10 Jul 2023
Address: Fall River, Nova Scotia, NSB2T1J1 Canada
Address used since 10 Jul 2023
John Alexander Gillespie - Director (Inactive)
Appointment date: 27 Jan 2005
Termination date: 02 Apr 2005
Address: Matamata,
Address used since 27 Jan 2005
Becks Nurseries 1998 Limited
20 Arawa Street, Matamata
Stanlyn Hardware Limited
20 Arawa Street
Richard Wine Limited
20 Arawa Street
Shaune Ritchie Racing Limited
20 Arawa Street, Matamata
Cyh Limited
20 Arawa Street
Nickel Builders Limited
20 Arawa Street