Harford Trustees Limited was registered on 19 May 2014 and issued a number of 9429041233290. This registered LTD company has been supervised by 3 directors: Ryan David Jory - an active director whose contract started on 31 Jan 2017,
Catherine Angela Muir - an inactive director whose contract started on 19 May 2014 and was terminated on 08 Feb 2017,
Ferne Johnstone Bradley - an inactive director whose contract started on 19 May 2014 and was terminated on 02 Nov 2015.
According to BizDb's database (updated on 18 Feb 2024), the company filed 1 address: 73 Main North Road, Woodend, Woodend, 7610 (types include: registered, physical).
Up to 10 Nov 2022, Harford Trustees Limited had been using 3 Main North Road, Woodend as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jory, Ryan David (a director) located at Woodend, Woodend postcode 7610. Harford Trustees Limited was classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: 3 Main North Road, Woodend, 7610 New Zealand
Registered & physical address used from 14 Mar 2017 to 10 Nov 2022
Address: Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 New Zealand
Registered & physical address used from 19 May 2014 to 14 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jory, Ryan David |
Woodend Woodend 7610 New Zealand |
08 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Catherine Angela Muir |
Strowan Christchurch 8052 New Zealand |
19 May 2014 - 08 Feb 2017 |
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
02 Nov 2015 - 08 Feb 2017 |
Individual | Muir, Catherine Angela |
Strowan Christchurch 8052 New Zealand |
19 May 2014 - 08 Feb 2017 |
Ryan David Jory - Director
Appointment date: 31 Jan 2017
Address: Woodend, Woodend, 7610 New Zealand
Address used since 31 Jan 2017
Catherine Angela Muir - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 08 Feb 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 May 2014
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 02 Nov 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 May 2014
737 Limited
518 Woodend Road
Colombo Auto Electrical Co Limited
14 Grange View
Woodend Before And After School Programme Incorporated
4 Mclean Place
Flying Fish Pet Supplies Limited
2 Simon Place
Ap Painters & Decorators Limited
37 Parkinson Place
Albert St. Panel & Paint Limited
17 James Drive
737 Limited
518 Woodend Road
J & K Coulson Trustee Company Limited
30 Sutherland Drive
Naphtali Limited
10 Aroha Street
Purplegate Trustee Limited
479 Tuahiwi Road
Stone Trustee Services Limited
9 Taniwha Street
Turvey Trustee Limited
78b East Belt