Hunter Ralfe Trustees Limited, a registered company, was launched on 04 Jul 2002. 9429036435500 is the NZ business number it was issued. "Legal service" (ANZSIC M693130) is how the company has been classified. The company has been run by 11 directors: Amanda Claire Crehan - an active director whose contract started on 24 Aug 2020,
Gerard Joseph Maria Praat - an active director whose contract started on 31 Jul 2024,
Ian James Turner - an inactive director whose contract started on 06 Aug 2013 and was terminated on 31 Jul 2024,
Ross Hannay Mckechnie - an inactive director whose contract started on 04 Jul 2002 and was terminated on 06 Aug 2013,
Edward Paul Mcnabb - an inactive director whose contract started on 04 Jul 2002 and was terminated on 06 Aug 2013.
Updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: 22 Oxford Street, Richmond, Nelson, 7020 (types include: postal, office).
Hunter Ralfe Trustees Limited had been using C/O Hunter Ralfe, 279 Hardy Street, Nelson 7010 as their registered address up to 12 Sep 2013.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly we have the next share allocation (25 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 22 Oxford Street, Richmond, Nelson, 7020 New Zealand
Postal & office address used from 03 Sep 2024
Address #5: 22 Oxford Street, Richmond, Richmond, 7020 New Zealand
Delivery address used from 03 Sep 2024
Previous addresses
Address #1: C/o Hunter Ralfe, 279 Hardy Street, Nelson 7010 New Zealand
Registered & physical address used from 09 Sep 2008 to 12 Sep 2013
Address #2: C/- Hunter Ralfe, 279 Hardy Street, Nelson
Registered & physical address used from 04 Jul 2002 to 09 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Atkinson, Jacintha Clare |
Richmond Richmond 7020 New Zealand |
06 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Crehan, Amanda Claire |
Mapua Mapua 7005 New Zealand |
24 Aug 2020 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Stocker, Gary Thomas |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Praat, Gerard Joseph |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Director | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Director | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Individual | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
04 Jul 2002 - 20 May 2016 |
| Individual | Burley, Nicholas |
The Brook Nelson 7010 New Zealand |
04 Jul 2002 - 19 Apr 2011 |
| Individual | Carr, Katherine Alice |
Nelson |
04 Jul 2002 - 12 Jun 2006 |
| Individual | England, Simon Everest |
Washington Valley Nelson 7010 New Zealand |
12 Jun 2006 - 07 Mar 2012 |
| Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
04 Jul 2002 - 01 Oct 2013 |
Amanda Claire Crehan - Director
Appointment date: 24 Aug 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 24 Aug 2020
Gerard Joseph Maria Praat - Director
Appointment date: 31 Jul 2024
Address: Maitai, Nelson, 7010 New Zealand
Address used since 31 Jul 2024
Ian James Turner - Director (Inactive)
Appointment date: 06 Aug 2013
Termination date: 31 Jul 2024
Address: Richmond, Nelson, 7020 New Zealand
Address used since 06 Aug 2013
Ross Hannay Mckechnie - Director (Inactive)
Appointment date: 04 Jul 2002
Termination date: 06 Aug 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 02 Sep 2008
Edward Paul Mcnabb - Director (Inactive)
Appointment date: 04 Jul 2002
Termination date: 06 Aug 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Sep 2006
Josephine May Mcnabb - Director (Inactive)
Appointment date: 07 Mar 2012
Termination date: 06 Aug 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 07 Mar 2012
Christine Margaret Allison - Director (Inactive)
Appointment date: 07 Mar 2012
Termination date: 06 Aug 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Mar 2012
Simon Everest England - Director (Inactive)
Appointment date: 12 Jun 2006
Termination date: 01 Mar 2012
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 02 Sep 2008
Nicholas Burley - Director (Inactive)
Appointment date: 04 Jul 2002
Termination date: 08 Apr 2011
Address: The Brook, Nelson, 7010 New Zealand
Address used since 10 Sep 2009
Alexander Alan Reith - Director (Inactive)
Appointment date: 12 Feb 2008
Termination date: 31 Jul 2010
Address: Maitai, Nelson, 7010 New Zealand
Address used since 10 Sep 2009
Katherine Alice Carr - Director (Inactive)
Appointment date: 04 Jul 2002
Termination date: 12 Jun 2006
Address: Nelson,
Address used since 04 Jul 2002
Te Matuku Trustees Limited
22 Oxford Street
Oxford Street Trustees (2013) Limited
22 Oxford Street
Motueka Trustee (no.3) Limited
22 Oxford Street
Motueka Trustee (no. 2) Limited
22 Oxford Street, Richmond
Motueka Trustee (no.1) Limited
22 Oxford Street, Richmond
Hr22 Trustees Limited
22 Oxford Street
Hr1 Trustees Limited
22 Oxford Street
Hr22 Trustees Limited
22 Oxford Street
Hr9 Trustees Limited
22 Oxford Street
Oxford Street Trustees (2010) Limited
22 Oxford Street
Oxford Street Trustees (2012) Limited
22 Oxford Street
Oxford Street Trustees (2013) Limited
22 Oxford Street