Rutherfords Trustee Company Limited was incorporated on 11 Mar 1997 and issued an NZ business number of 9429038149481. This registered LTD company has been managed by 6 directors: Luke David Roger Mcleay - an active director whose contract started on 01 Feb 2020,
Ewen Gordon Kirkcaldie - an inactive director whose contract started on 24 Feb 1999 and was terminated on 01 Feb 2020,
R Sefton Marshall - an inactive director whose contract started on 24 Feb 1998 and was terminated on 25 Jun 2003,
Lindsay Mark Williamson - an inactive director whose contract started on 11 Mar 1997 and was terminated on 10 Nov 1999,
Nicholas William Thomson - an inactive director whose contract started on 11 Mar 1997 and was terminated on 24 Feb 1998.
As stated in our database (updated on 01 May 2024), the company filed 1 address: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 (category: registered, physical).
Up until 05 Mar 2018, Rutherfords Trustee Company Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their registered address.
BizDb identified old names used by the company: from 16 Oct 1997 to 02 Mar 1998 they were called Olive Tree Properties Limited, from 11 Mar 1997 to 16 Oct 1997 they were called Dnl (1997) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcleay, Luke David Roger (an individual) located at Fitzherbert, Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lamb, Christopher Norman John - located at R D 10, Palmerston North.
Previous addresses
Address: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 18 Aug 2016 to 05 Mar 2018
Address: 277 Broadway Ave, Palmerston North New Zealand
Physical & registered address used from 28 Oct 2008 to 18 Aug 2016
Address: C/ Horwath Rutherfords Limited, 277 Broadway Ave, Palmerston North
Physical & registered address used from 01 Mar 2005 to 28 Oct 2008
Address: C/ Rutherfords Accountants, 623 Main Road, Palmerston North
Registered address used from 11 Apr 2000 to 01 Mar 2005
Address: C/ Rutherfords Accountants, 623 Main Road, Palmerston North
Registered address used from 07 May 1997 to 11 Apr 2000
Address: C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North
Physical address used from 07 May 1997 to 01 Mar 2005
Address: C/ Rutherfords Accountants, 623 Main Road, Palmerston North
Physical address used from 07 May 1997 to 07 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcleay, Luke David Roger |
Fitzherbert Palmerston North 4410 New Zealand |
24 Jan 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lamb, Christopher Norman John |
R D 10 Palmerston North New Zealand |
26 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirkcaldie, Ewen Gordon |
Palmerston North |
11 Mar 1997 - 24 Jan 2020 |
Individual | Marshall, R Sefton |
R D 10 Palmerston North |
11 Mar 1997 - 26 Oct 2004 |
Luke David Roger Mcleay - Director
Appointment date: 01 Feb 2020
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 01 Feb 2020
Ewen Gordon Kirkcaldie - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 01 Feb 2020
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 01 Oct 2015
R Sefton Marshall - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 25 Jun 2003
Address: R D 10, Palmerston North,
Address used since 24 Feb 1998
Lindsay Mark Williamson - Director (Inactive)
Appointment date: 11 Mar 1997
Termination date: 10 Nov 1999
Address: R D 10, Palmerston North,
Address used since 11 Mar 1997
Nicholas William Thomson - Director (Inactive)
Appointment date: 11 Mar 1997
Termination date: 24 Feb 1998
Address: Wellington,
Address used since 11 Mar 1997
Daniel Dirk Jochem - Director (Inactive)
Appointment date: 11 Mar 1997
Termination date: 24 Feb 1998
Address: Ashhurst,
Address used since 11 Mar 1997
Lo-ke Investments Limited
336 Broadway Avenue
Kylierose Limited
336 Broadway Avenue
Cycling Plastic Reprocess Limited
336 Broadway Avenue
Lone Sheep Investments Limited
336 Broadway Avenue
Myst Holdings Limited
336 Broadway Avenue
Duncan & Mary Jane Scott Trustees Limited
336 Broadway Avenue