Shortcuts

Hereford Trustees Limited

Type: NZ Limited Company (Ltd)
9429037284725
NZBN
1030648
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Unit 12, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Aug 2016
Unit 12, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & delivery & office address used since 26 Jul 2019
Unit 12, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 20 Nov 2023

Hereford Trustees Limited was incorporated on 03 May 2000 and issued an NZ business number of 9429037284725. This registered LTD company has been managed by 7 directors: Jeffrey John Mccall - an active director whose contract started on 03 May 2000,
Emma Mary Jackson - an active director whose contract started on 11 Aug 2022,
Margaret Rose Smyth - an inactive director whose contract started on 14 Oct 2014 and was terminated on 17 May 2024,
Timothy James Henry Trollope - an inactive director whose contract started on 03 May 2000 and was terminated on 29 Jan 2016,
Alexander Munro Millyard - an inactive director whose contract started on 01 Oct 2004 and was terminated on 01 Jul 2014.
As stated in our database (updated on 06 May 2025), the company uses 1 address: Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 (types include: postal, office).
Until 17 Aug 2016, Hereford Trustees Limited had been using 395 Brougham Street, Christchurch as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Mortlock Mccormack Law Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Hereford Trustees Limited has been categorised as "Legal service" (ANZSIC M693130).

Addresses

Other active addresses

Address #4: Po Box 376, Christchurch Central, Christchurch, 8140 New Zealand

Postal address used from 08 Jul 2024

Address #5: Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 11 Oct 2024

Address #6: Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Postal & office & delivery address used from 18 Oct 2024

Principal place of activity

Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 395 Brougham Street, Christchurch, 8140 New Zealand

Registered & physical address used from 24 Aug 2012 to 17 Aug 2016

Address #2: 395, Brougham Street, Christchurch, 8140 New Zealand

Physical & registered address used from 21 Aug 2012 to 24 Aug 2012

Address #3: 3rd Floor, 48 Fitzgerald Avenue, Christchurch, 8140 New Zealand

Physical & registered address used from 19 Aug 2011 to 21 Aug 2012

Address #4: 6th Floor, 90 Armagh Street, Christchurch New Zealand

Physical & registered address used from 16 Apr 2009 to 19 Aug 2011

Address #5: 79-83 Hereford Street, Christchurch

Registered & physical address used from 03 May 2000 to 16 Apr 2009

Contact info
64 3 3772900
18 Oct 2024
64 3 3792800
24 Aug 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 08 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Mortlock Mccormack Law Limited
Shareholder NZBN: 9429049059656
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccall, Jeffrey John Christchurch

New Zealand
Individual Mccall, Jeffrey John Christchurch

New Zealand
Individual Smyth, Margaret Rose Burnside
Christchurch
8053
New Zealand
Individual Trollope, Timothy James Henry Christchurch

New Zealand
Individual Millyard, Alexander Munro Lyttelton
Christchurch
8082
New Zealand
Individual Harman, Peter Thomas Christchurch
Individual Aldous, Richard John Christchurch
Directors

Jeffrey John Mccall - Director

Appointment date: 03 May 2000

Address: Christchurch, 8052 New Zealand

Address used since 12 Aug 2015


Emma Mary Jackson - Director

Appointment date: 11 Aug 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 Aug 2022


Margaret Rose Smyth - Director (Inactive)

Appointment date: 14 Oct 2014

Termination date: 17 May 2024

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 14 Oct 2014


Timothy James Henry Trollope - Director (Inactive)

Appointment date: 03 May 2000

Termination date: 29 Jan 2016

Address: Christchurch, 8041 New Zealand

Address used since 12 Aug 2015


Alexander Munro Millyard - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 01 Jul 2014

Address: Lyttelton, Christchurch, New Zealand

Address used since 16 Aug 2012


Richard John Aldous - Director (Inactive)

Appointment date: 03 May 2000

Termination date: 31 Mar 2009

Address: Christchurch,

Address used since 03 May 2000


Peter Thomas Harman - Director (Inactive)

Appointment date: 03 May 2000

Termination date: 14 May 2004

Address: Christchurch,

Address used since 03 May 2000

Nearby companies

Hereford Trustees (2006) 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 (2006) Limited
Unit 12, 71 Gloucester Street

Hereford Trustees (2007) Limited
Papprills

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