Sefton Stafford (2014) Limited, a registered company, was started on 12 Feb 2015. 9429041601730 is the NZBN it was issued. "Commercial property body corporates" (business classification L671220) is how the company is categorised. This company has been supervised by 5 directors: John Duncan Mcfarlane - an active director whose contract began on 12 Feb 2015,
Vicki Klasina Rushton - an active director whose contract began on 12 Feb 2015,
Wendy Alice Robertson - an active director whose contract began on 12 Feb 2015,
Stephen John Mcfarlane - an active director whose contract began on 13 Aug 2018,
Tracy Angela Lee Tierney - an inactive director whose contract began on 12 Feb 2015 and was terminated on 08 May 2019.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (types include: physical, registered).
Sefton Stafford (2014) Limited had been using 43 York Street, Seaview, Timaru as their registered address until 14 Mar 2016.
A total of 9000 shares are issued to 14 shareholders (6 groups). The first group is comprised of 1000 shares (11.11%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 1000 shares (11.11%). Finally there is the 3rd share allocation (2000 shares 22.22%) made up of 2 entities.
Previous address
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered & physical address used from 12 Feb 2015 to 14 Mar 2016
Basic Financial info
Total number of Shares: 9000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Mcfarlane, Stephen John |
Albert Town Wanaka 9305 New Zealand |
12 Feb 2015 - |
Individual | Proudfoot, Grant |
Timaru Timaru 7910 New Zealand |
09 Aug 2022 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Mckenzie, Kenneth |
Timaru Timaru 7910 New Zealand |
09 Aug 2022 - |
Individual | Tierney, Tracey |
Leeston Leeston 7632 New Zealand |
09 Aug 2022 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Robertson, Neville Brian |
Rd 1 Ashburton 7771 New Zealand |
12 Feb 2015 - |
Director | Robertson, Wendy Alice |
Rd 1 Ashburton 7771 New Zealand |
12 Feb 2015 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Mcfarlane, Stephen John |
Albert Town Wanaka 9305 New Zealand |
12 Feb 2015 - |
Director | Mcfarlane, John Duncan |
Timaru 7910 NZ New Zealand |
12 Feb 2015 - |
Individual | Mcfarlane, Jocelyn Margaret |
Timaru 7910 NZ New Zealand |
12 Feb 2015 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Rushton, John Stephen |
Highfield Timaru 7910 New Zealand |
12 Feb 2015 - |
Individual | Good, Stuart |
Te Atatu South Auckland 0610 New Zealand |
12 Feb 2015 - |
Director | Rushton, Vicki Klasina |
Highfield Timaru 7910 New Zealand |
12 Feb 2015 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Mcdonald, Robert James |
Allenton Ashburton 7700 New Zealand |
12 Feb 2015 - |
Individual | Mcdonald, Robyn Ann |
Allenton Ashburton 7700 New Zealand |
12 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hitchell Trust | 26 Jul 2022 - 09 Aug 2022 | |
Other | Tierney Family Trust | 26 Jul 2022 - 09 Aug 2022 | |
Entity | One To One Holdings Limited Shareholder NZBN: 9429037436063 Company Number: 1001389 |
Timaru Timaru 7910 New Zealand |
12 Feb 2015 - 26 Jul 2022 |
Entity | One To One Holdings Limited Shareholder NZBN: 9429037436063 Company Number: 1001389 |
Timaru Timaru 7910 New Zealand |
12 Feb 2015 - 26 Jul 2022 |
John Duncan Mcfarlane - Director
Appointment date: 12 Feb 2015
Address: Timaru, 7910, NZ New Zealand
Address used since 12 Feb 2015
Vicki Klasina Rushton - Director
Appointment date: 12 Feb 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 12 Feb 2015
Wendy Alice Robertson - Director
Appointment date: 12 Feb 2015
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 12 Feb 2015
Stephen John Mcfarlane - Director
Appointment date: 13 Aug 2018
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 May 2023
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 13 Aug 2018
Tracy Angela Lee Tierney - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 08 May 2019
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 12 Feb 2015
Address: Kensington, Timaru, 7910 New Zealand
Address used since 22 Feb 2019
Ken Wills Bespoke Furniture Limited
24 The Terrace
Liken Holdings Limited
24 The Terrace
Methven Pharmacy Limited
24 The Terrace
Mrs Clean Timaru Limited
24 The Terrace
Kaak Investments Limited
24 The Terrace
Tough At The Top Limited
24 The Terrace
Beaumont Sons Limited
92 Russley Road
Deorum Holdings Limited
314 Riccarton Road
Frost Property Management Limited
22a Newnham Terrace
Industrial Training Centre Limited
23c Birmingham Drive
Otto Property Management Limited
3 Parson Road
Qe2 Property Holdings Limited
5 Tripp Place