Hereford Trustees (2007) Limited (New Zealand Business Number 9429033435954) was started on 08 May 2007. 10 addresess are currently in use by the company: Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 (type: postal, office). Unit 12, 71 Gloucester Street, Christchurch had been their registered address, up to 25 Jul 2022. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Mortlock Mccormack Law Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Legal service" (business classification M693130) is the category the ABS issued Hereford Trustees (2007) Limited. Our information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 12, 71 Gloucester Street, Christchurch, 8013 | Postal & office & delivery | 10 Jul 2020 |
| Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 25 Jul 2022 |
| Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & service | 11 Oct 2024 |
| Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 | Postal & office & delivery | 18 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey John Mccall
Strowan, Christchurch, 8052
Address used since 03 Feb 2010 |
Director | 08 May 2007 - current |
|
Emma Mary Jackson
Ilam, Christchurch, 8041
Address used since 11 Aug 2022 |
Director | 11 Aug 2022 - 25 Nov 2024 |
|
Margaret Rose Smyth
Burnside, Christchurch, 8053
Address used since 14 Oct 2014 |
Director | 14 Oct 2014 - 17 May 2024 |
|
Timothy James Henry Trollope
Ilam, Christchurch, 8041
Address used since 03 Feb 2010 |
Director | 08 May 2007 - 29 Jan 2016 |
|
Alexander Munro Millyard
Lyttelton, 8082
Address used since 03 Feb 2010 |
Director | 08 May 2007 - 01 Jul 2014 |
|
Richard John Aldous
Christchurch,
Address used since 26 Feb 2009 |
Director | 08 May 2007 - 31 Mar 2009 |
| Type | Used since | |
|---|---|---|
| Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 | Postal & office & delivery | 18 Oct 2024 |
| Unit 12, 71 Gloucester Street , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| Unit 12, 71 Gloucester Street, Christchurch, 8013 | Registered & physical | 20 Feb 2019 - 25 Jul 2022 |
| Papprills, Unit 12, 71 Gloucester Street, Christchurch, 8013 | Registered | 15 Feb 2019 - 20 Feb 2019 |
| Papprills, Unit 12, 71 Gloucester Street, Christchurch, 8023 | Physical | 30 Sep 2016 - 20 Feb 2019 |
| Papprills, Unit 12, 71 Gloucester Street, Christchurch, 8023 | Registered | 30 Sep 2016 - 15 Feb 2019 |
| Papprills, 395 Brougham Street, Christchurch, 8023 | Physical & registered | 15 Apr 2013 - 30 Sep 2016 |
| Papprills, Level 2, 48 Fitzgerald Ave, Christchurch, 8011 | Registered & physical | 08 Mar 2012 - 15 Apr 2013 |
| Papprills, Level 6, 90 Armagh Street, Christchurch, 8011 | Registered & physical | 24 Nov 2010 - 08 Mar 2012 |
| Papprill Hadfield & Aldous, Level 6, 90 Armagh Street, Christchurch | Physical & registered | 05 Mar 2009 - 24 Nov 2010 |
| Papprill Hadfield & Aldous, Level 5, 79-83 Hereford Street, Christchurch | Physical & registered | 08 May 2007 - 05 Mar 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mortlock Mccormack Law Limited Shareholder NZBN: 9429049059656 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
03 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Jeffrey John Individual |
Strowan Christchurch 8052 |
08 May 2007 - 03 Oct 2024 |
|
Mccall, Jeffrey John Individual |
Strowan Christchurch 8052 |
08 May 2007 - 03 Oct 2024 |
|
Smyth, Margaret Rose Individual |
Burnside Christchurch 8053 |
29 Jan 2016 - 17 May 2024 |
|
Aldous, Richard John Individual |
Christchurch |
08 May 2007 - 26 Feb 2009 |
|
Trollope, Timothy James Henry Individual |
Ilam Christchurch 8041 |
08 May 2007 - 29 Jan 2016 |
|
Millyard, Alexander Munro Individual |
Christchurch |
08 May 2007 - 12 Aug 2014 |
![]() |
Richard Finch Memorial Trust Papprills, Solicitors |
![]() |
South Island Pacific Providers Collective Charitable Trust Papprills Lawyers |
![]() |
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
![]() |
Hereford Trustees Limited Unit 12, 71 Gloucester Street |
![]() |
Rosecharities Nz. Midgley Partners |
![]() |
Nova Traffic Management Limited Unit 2, 71 Gloucester Street |
|
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
|
Hereford Trustees Limited Unit 12, 71 Gloucester Street |
|
Veritas (2013) Limited 141 Cambridge Terrace |
|
Lane Neave Ip Limited 141 Cambridge Terrace |
|
Arthur Noble Limited 141 Cambridge Terrace |
|
Gcl Trustees No 21 Limited 6 Peterborough Lane |