Victoria Trustee Ag Limited was started on 23 May 2014 and issued a New Zealand Business Number of 9429041248843. This registered LTD company has been run by 8 directors: Francis John Burgess - an active director whose contract started on 23 May 2014,
Frazer Clive Weir - an active director whose contract started on 23 May 2014,
Phillip Roth - an active director whose contract started on 23 May 2014,
Martin James Veitch - an active director whose contract started on 23 May 2014,
Andrew James Grace - an active director whose contract started on 23 May 2014.
According to our data (updated on 20 Mar 2024), the company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Up to 14 Jul 2017, Victoria Trustee Ag Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Bdo Christchurch Limited (an entity) located at Christchurch postcode 8013. Victoria Trustee Ag Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous address
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 23 May 2014 to 14 Jul 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Bdo Christchurch Limited Shareholder NZBN: 9429037103118 |
Christchurch 8013 New Zealand |
23 May 2014 - |
Ultimate Holding Company
Francis John Burgess - Director
Appointment date: 23 May 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 13 Dec 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 23 May 2014
Frazer Clive Weir - Director
Appointment date: 23 May 2014
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 May 2014
Phillip Roth - Director
Appointment date: 23 May 2014
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 23 May 2014
Martin James Veitch - Director
Appointment date: 23 May 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 May 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 23 May 2014
Andrew James Grace - Director
Appointment date: 23 May 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 May 2014
David Francis Ward - Director
Appointment date: 01 Jan 2016
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 16 Jun 2016
Rodney John Hansen - Director
Appointment date: 26 May 2020
Address: Rolleston, 7678 New Zealand
Address used since 26 May 2020
Julie Millar - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 01 Jan 2020
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 23 May 2014
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Hay Trust Management Co Limited
287-293 Durham Street North
Victoria Trustee Fw Limited
287-293 Durham Street North
Victoria Trustee Gb Limited
287-293 Durham Street North
Victoria Trustee Mv Limited
287-293 Durham Street North
Victoria Trustee Rh Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North