Dominion Trading Company Limited (NZBN 9429031991056) was incorporated on 07 Feb 1945. 2 addresses are in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical). 81 Treffers Road, Wigram, Christchurch had been their registered address, up to 09 Jul 2012. Dominion Trading Company Limited used other aliases, namely: The Dominion Trading Company Limited from 07 Feb 1945 to 18 Jan 1996. 100000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 90000 shares (90 per cent of shares), namely:
Te Hoia Investment Trustees Limited (an entity) located at Riccarton, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 5 per cent of all shares (5000 shares); it includes
Stewart, Vance Edmund Tainui (an individual) - located at Upper Riccarton, Christchurch. Next there is the next group of shareholders, share allocation (5000 shares, 5%) belongs to 1 entity, namely:
Stewart, Cathleen Patrice, located at Upper Riccarton, Christchurch (an individual). Businesscheck's information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 109 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical & service | 09 Jul 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Cathleen Patrice Stewart
Upper Riccarton, Christchurch, 8041
Address used since 22 Jun 2017
Burnside, Christchurch, 8053
Address used since 06 Jul 2015 |
Director | 01 Aug 1991 - current |
|
Vance Edmund Tainui Stewart
Upper Riccarton, Christchurch, 8041
Address used since 30 Mar 2011 |
Director | 01 Aug 1991 - current |
|
Benjamin Tame Stewart
Edgeware, Christchurch, 8013
Address used since 06 Jul 2015 |
Director | 01 Jun 2006 - 20 Jul 2015 |
|
Nathan Tainui Huia Stewart
Upper Riccarton, Christchurch, 8041
Address used since 06 Jul 2015 |
Director | 01 Jun 2006 - 20 Jul 2015 |
|
Uta Kathleen Stewart
Christchurch,
Address used since 01 Aug 1991 |
Director | 01 Aug 1991 - 29 Sep 2000 |
|
Albert Vance Stewart
Christchurch,
Address used since 01 Aug 1991 |
Director | 01 Aug 1991 - 05 Jan 1996 |
| Previous address | Type | Period |
|---|---|---|
| 81 Treffers Road, Wigram, Christchurch, 8042 | Registered & physical | 19 Jul 2011 - 09 Jul 2012 |
| Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch | Physical & registered | 19 Jun 2000 - 19 Jun 2000 |
| Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch | Physical & registered | 19 Jun 2000 - 19 Jul 2011 |
| Level 4, 291 Madras Street, Christchurch | Registered & physical | 08 Sep 1999 - 19 Jun 2000 |
| J F Butchard, Level 6, B N Z Building, 137 Armagh Street, Christchurch | Registered | 25 Jun 1998 - 08 Sep 1999 |
| Level 6,, 137 Armagh Street, Christchurch | Physical | 28 Apr 1997 - 08 Sep 1999 |
| 81 Grahams Road, Christchurch | Registered | 26 Jul 1996 - 25 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Hoia Investment Trustees Limited Shareholder NZBN: 9429051405557 Entity (NZ Limited Company) |
Riccarton Christchurch 8041 |
29 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Vance Edmund Tainui Individual |
Upper Riccarton Christchurch 8041 |
07 Feb 1945 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Cathleen Patrice Individual |
Upper Riccarton Christchurch 8041 |
07 Feb 1945 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Butchard, John Francis Individual |
Rd 1 Upper Moutere 7173 |
07 Feb 1945 - 29 Jun 2023 |
![]() |
Transolve Global (nz) Limited 109 Blenheim Road |
![]() |
The Boundary Limited 109 Blenheim Road |
![]() |
Trevethick Trustees Limited 109 Blenheim Road |
![]() |
Property4rent Limited 109 Blenheim Road |
![]() |
Meds NZ Limited 109 Blenheim Road |
![]() |
Burford Dental Group Limited 109 Blenheim Road |