Bco Trustees (2012) Limited (issued an NZ business identifier of 9429030637283) was started on 12 Jun 2012. 2 addresses are in use by the company: 20 Eden Street, Oamaru, Oamaru, 9400 (type: physical, registered). 150 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 150 shares (100% of shares), namely:
Gill, Merrin Jayne (an individual) located at Waverley, Invercargill postcode 9810,
Clarke, Helen Eileen (an individual) located at Cromwell, Cromwell postcode 9310,
De Buyzer, Michael John (a director) located at Rd 1C, Oamaru postcode 9491. "Legal service" (business classification M693130) is the category the ABS issued to Bco Trustees (2012) Limited. Businesscheck's database was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
20 Eden Street, Oamaru, Oamaru, 9400 | Physical & registered & service | 12 Jun 2012 |
Name and Address | Role | Period |
---|---|---|
Matthew John Edwards
Arrowtown, Arrowtown, 9302
Address used since 12 Jun 2012 |
Director | 12 Jun 2012 - current |
David Richard Travers Salter
Rd 3o, Oamaru, 9495
Address used since 12 Jun 2012 |
Director | 12 Jun 2012 - current |
Michael John De Buyzer
Rd 1c, Oamaru, 9491
Address used since 05 Oct 2012 |
Director | 12 Jun 2012 - current |
Merrin Jayne Gill
Waverley, Invercargill, 9810
Address used since 01 May 2019 |
Director | 01 May 2019 - current |
Helen Eileen Clarke
Cromwell, Cromwell, 9310
Address used since 01 May 2019 |
Director | 01 May 2019 - current |
Alastair Ross Holland
Arrowtown, Arrowtown, 9302
Address used since 01 May 2019 |
Director | 01 May 2019 - 02 Jul 2021 |
Revell William Buckham
Rd 1, Queenstown, 9371
Address used since 12 Nov 2013 |
Director | 12 Jun 2012 - 30 Apr 2019 |
George Latham Berry
Rd 19d, Oamaru, 9492
Address used since 12 Jun 2012 |
Director | 12 Jun 2012 - 18 Jun 2013 |
Maurice William Maxwell
Arrowtown, Arrowtown, 9302
Address used since 12 Jun 2012 |
Director | 12 Jun 2012 - 30 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Gill, Merrin Jayne Individual |
Waverley Invercargill 9810 |
19 Jul 2019 - current |
Clarke, Helen Eileen Individual |
Cromwell Cromwell 9310 |
19 Jul 2019 - current |
De Buyzer, Michael John Director |
Rd 1c Oamaru 9491 |
12 Jun 2012 - current |
Edwards, Matthew John Director |
Arrowtown Arrowtown 9302 |
12 Jun 2012 - current |
Salter, David Richard Travers Director |
Rd 3o Oamaru 9495 |
12 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Holland, Alastair Ross Individual |
Arrowtown Arrowtown 9302 |
19 Jul 2019 - 13 Jul 2021 |
Buckham, Revell William Individual |
Rd 1 Queenstown 9371 |
12 Jun 2012 - 19 Jul 2019 |
Maxwell, Maurice William Individual |
Arrowtown Arrowtown 9302 |
12 Jun 2012 - 30 Apr 2013 |
Berry, George Latham Individual |
Rd 19d Oamaru 9492 |
12 Jun 2012 - 20 Jun 2014 |
George Latham Berry Director |
Rd 19d Oamaru 9492 |
12 Jun 2012 - 20 Jun 2014 |
Maurice William Maxwell Director |
Arrowtown Arrowtown 9302 |
12 Jun 2012 - 30 Apr 2013 |
Mallinson Trustees Limited 20 Eden Street |
|
Bco Trustees (mertha) Limited 20 Eden Street |
|
Bco Trustees (2013) Limited 20 Eden Street |
|
Bco Trustees (2011) Limited 20 Eden Street |
|
Blackwood Contracting Limited 20 Eden Street |
|
Dhw Agri Limited 20 Eden Street |
Bco Trustees (2013) Limited 20 Eden Street |
Dean And Kirk Trust Company Limited 20 Wear Street |
Pmc Trust Management 2012 Limited 153 Stafford Street |
Timpany Walton Trustees Limited The Landings, 1st Floor Cnr Sh1 And Elizabeth Street |
Statera Legal Limited 10 Monro Street |
Van Aart Sycamore Lawyers Limited Level 1, 205 Princes Street |