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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Mortlock Mccormack Law Limited Shareholder NZBN: 9429049059656 |
Christchurch Central Christchurch 8013 New Zealand |
03 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mccall, Jeffrey John |
Christchurch New Zealand |
03 May 2000 - 03 Oct 2024 |
| Individual | Mccall, Jeffrey John |
Christchurch New Zealand |
03 May 2000 - 03 Oct 2024 |
| Individual | Smyth, Margaret Rose |
Burnside Christchurch 8053 New Zealand |
29 Jan 2016 - 17 May 2024 |
| Individual | Trollope, Timothy James Henry |
Christchurch New Zealand |
03 May 2000 - 29 Jan 2016 |
| Individual | Millyard, Alexander Munro |
Lyttelton Christchurch 8082 New Zealand |
03 Nov 2004 - 12 Aug 2014 |
| Individual | Harman, Peter Thomas |
Christchurch |
03 May 2000 - 02 Aug 2004 |
| Individual | Aldous, Richard John |
Christchurch |
03 May 2000 - 03 Nov 2004 |
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
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
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