Bk Trustees (2005) Limited (issued a business number of 9429034684993) was started on 30 Jun 2005. 2 addresses are in use by the company: 144 Tancred Street, Ashburton, 7700 (type: registered, physical). Brophy Knight Limited, Chartered Accountants, 144 Tancred Street had been their registered address, until 27 Sep 2011. 120 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 24 shares (20% of shares), namely:
Lindsay, Angus James (a director) located at Rd 2, Ashburton postcode 7772. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 24 shares); it includes
Hastings, Emma Amelia (a director) - located at Tinwald, Ashburton. The third group of shareholders, share allocation (24 shares, 20%) belongs to 1 entity, namely:
Wall, Gregory David, located at Netherby, Ashburton (a director). Businesscheck's database was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 144 Tancred Street, Ashburton, 7700 | Registered & physical & service | 27 Sep 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Brendon John Adam
Ashburton, 7700
Address used since 29 May 2017 |
Director | 01 Jan 2009 - current |
|
Gregory David Wall
Netherby, Ashburton, 7700
Address used since 01 May 2025
Rd 2, Ashburton, 7772
Address used since 08 May 2019
Allenton, Ashburton, 7700
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
|
Marcus Martinus Schoonderbeek
Allenton, Ashburton, 7700
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
|
Angus James Lindsay
Rd 2, Ashburton, 7772
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
|
Emma Amelia Hastings
Tinwald, Ashburton, 7700
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
|
Mitchell Philip Bellew
Rd 4, Ashburton, 7774
Address used since 28 Aug 2009 |
Director | 15 Feb 2006 - 31 Dec 2021 |
|
David Peter Fisher
Ashburton, 7700
Address used since 28 Sep 2015 |
Director | 30 Jun 2005 - 01 Jan 2017 |
|
Graham Russell Kennedy
Rd 4, Ashburton, 7774
Address used since 28 Aug 2009 |
Director | 30 Jun 2005 - 15 Aug 2014 |
|
George Stanley Brown
Rd 2, Ashburton, 7772
Address used since 28 Aug 2009 |
Director | 30 Jun 2005 - 21 Nov 2012 |
| Previous address | Type | Period |
|---|---|---|
| Brophy Knight Limited, Chartered Accountants, 144 Tancred Street, 7700 | Registered & physical | 22 Jul 2010 - 27 Sep 2011 |
| Brophy Knight Limited, Chartered Accountants, 144 Tancred Street, Ashburton | Registered & physical | 30 Jun 2005 - 22 Jul 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lindsay, Angus James Director |
Rd 2 Ashburton 7772 |
14 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hastings, Emma Amelia Director |
Tinwald Ashburton 7700 |
14 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wall, Gregory David Director |
Netherby Ashburton 7700 |
25 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adam, Brendon John Director |
Ashburton 7700 |
25 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schoonderbeek, Marcus Martinus Director |
Allenton Ashburton 7700 |
25 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bellew, Mitchell Philip Individual |
Rd 4 Ashburton 7774 |
25 Oct 2013 - 11 Jan 2022 |
|
David Peter Fisher Director |
Ashburton 7700 |
25 Oct 2013 - 25 Jan 2017 |
|
Brophy Knight Limited Shareholder NZBN: 9429037701307 Company Number: 938244 Entity |
30 Jun 2005 - 25 Oct 2013 | |
|
Brophy Knight Limited Shareholder NZBN: 9429037701307 Company Number: 938244 Entity |
30 Jun 2005 - 25 Oct 2013 | |
|
Fisher, David Peter Individual |
Ashburton 7700 |
25 Oct 2013 - 25 Jan 2017 |
![]() |
Demeter Fields Limited 144 Tancred Street |
![]() |
Jmd Dairy Limited 144 Tancred Street |
![]() |
Lionfern Limited 144 Tancred Street |
![]() |
Matikas Dairies Limited 144 Tancred Street |
![]() |
Read Agriculture Limited 144 Tancred Street |
![]() |
M Stoddart Limited 144 Tancred Street |