Kumara Memorial Hall Incorporated, a registered company, was started on 04 Jul 1945. 9429042659037 is the number it was issued. This company has been managed by 7 directors: Rebecca Jane Prattley - an active officer whose contract began on 20 Jun 2022,
Stephen Page - an active officer whose contract began on 20 Jun 2022,
Sarah Mcgrath - an inactive officer whose contract began on 20 Jun 2022 and was terminated on 28 Jul 2023,
Penny Webb - an inactive officer whose contract began on 28 Jun 2021 and was terminated on 03 Jul 2022,
Whatu Murphy - an inactive officer whose contract began on 28 Jun 2021 and was terminated on 03 Jul 2022.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 6 addresses the company uses, namely: Christine Fahey, State Highway 6, Dillmanstown, Kumara (postal address),
49 Seddon Street, Kumara (registered address),
C/-Karen Prendergast, 6 Kumara Inchbonnie Road, Kumara, Via Greymouth, West Coast (postal address),
Mrs Karen Wafer, 168 Greenstone Road, Kumara 7832 (registered address) among others.
Old names used by the company, as we identified at BizDb, included: from 19 Feb 1992 they were called Kumara Memorial Hall Incorporated, from 04 Jul 1945 to 19 Feb 1992 they were called The Kumara Memorial Hall Inc.
Other active addresses
Rebecca Jane Prattley - officer
Appointment date: 20 Jun 2022
Stephen Page - officer
Appointment date: 20 Jun 2022
Sarah Mcgrath - officer
Appointment date: 20 Jun 2022
Termination date: 28 Jul 2023
Penny Webb - officer
Appointment date: 28 Jun 2021
Termination date: 03 Jul 2022
Whatu Murphy - officer
Appointment date: 28 Jun 2021
Termination date: 03 Jul 2022
Kate Hawkins - officer
Appointment date: 20 Jul 2020
Termination date: 06 Jul 2021
Robert Murray Hughes - officer
Appointment date: 20 Jul 2020
Termination date: 06 Jul 2021
Re-leaf Nz Limited
81 Greenstone Road
Phoenix Minerals Limited
90 Second Street
Lynch's Creek Farming Limited
90 Second Street
Westland Tank Cleaning Services Limited
58 Tui Street
Network & It Solutions Limited
1 Tui St