Rata Foundation Limited (New Zealand Business Number 9429034882702) was incorporated on 12 Apr 2005. 2 addresses are in use by the company: Level 2, 76 Victoria Street, Christchurch, 8013 (type: physical, registered). C/ Rhodes & Co, Level 2, 12 Hazeldean Rd, Christchurch had been their registered address, until 07 Oct 2014. Rata Foundation Limited used other names, namely: The Canterbury Community Trust Charities Limited from 12 Apr 2005 to 01 Oct 2015. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Rata Foundation (an other) located at Christchurch, Christchurch postcode 8013. "Interest group nec" (business classification S955960) is the category the Australian Bureau of Statistics issued to Rata Foundation Limited. Our data was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 76 Victoria Street, Christchurch, 8013 | Physical & registered & service | 07 Oct 2014 |
Name and Address | Role | Period |
---|---|---|
Philippa Lesley Burns
Rd 2, Renwick, 7272
Address used since 06 Mar 2019 |
Director | 26 Sep 2018 - current |
John Murphy
Rd 1, Richmond, 7081
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - current |
Josiah Tualamali'i
Ilam, Christchurch, 8041
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - current |
David Anthony Jessep
Merivale, Christchurch, 8014
Address used since 28 Jun 2021
Burnside, Christchurch, 8053
Address used since 21 Oct 2020 |
Director | 21 Oct 2020 - current |
Sharon Ellen Barcello Gemmell
Springlands, Blenheim, 7201
Address used since 21 Oct 2020 |
Director | 21 Oct 2020 - current |
Michael Ross Bendall
West Melton, West Melton, 7618
Address used since 25 May 2022
Casebrook, Christchurch, 8051
Address used since 21 Oct 2020 |
Director | 21 Oct 2020 - current |
Glenn Wallace John Livingstone
Shirley, Christchurch, 8061
Address used since 21 Oct 2020 |
Director | 21 Oct 2020 - current |
Howard Trevor Timms
Rd 2, Upper Moutere, Tasman, 7175
Address used since 08 Sep 2021 |
Director | 08 Sep 2021 - current |
Anne-marie Kite
Cashmere, Christchurch, 8022
Address used since 08 Sep 2021 |
Director | 08 Sep 2021 - current |
Christopher John Ford
Cashmere, Christchurch, 8022
Address used since 08 Sep 2021 |
Director | 08 Sep 2021 - current |
David Douglas Charles Ivory
Fendalton, Christchurch, 8052
Address used since 31 Oct 2022 |
Director | 31 Oct 2022 - current |
Judene Louise Edgar
Bishopdale, Nelson, 7011
Address used since 22 Feb 2023 |
Director | 22 Feb 2023 - current |
Antonina Maree Grant
Tahunanui, Nelson, 7011
Address used since 27 Sep 2015 |
Director | 27 Sep 2015 - 31 Oct 2022 |
Sarah-jane Ellen Weir
Nelson, Nelson, 7010
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - 16 Aug 2021 |
Mike Rutledge
Enner Glynn, Nelson, 7011
Address used since 01 Dec 2020
Stoke, Nelson, 7011
Address used since 22 Jun 2017 |
Director | 22 Jun 2017 - 16 Aug 2021 |
Elizabeth Jean Bain Lovell
Fendalton, Christchurch, 8052
Address used since 15 Sep 2020
Fendalton, Christchurch, 8052
Address used since 22 Jun 2017
Burnside, Christchurch, 8053
Address used since 11 Jan 2019 |
Director | 22 Jun 2017 - 16 Aug 2021 |
Robyn Hinemoana Wallace
Rd 1, Woodend, 7691
Address used since 22 Jun 2017 |
Director | 22 Jun 2017 - 16 Aug 2021 |
Rosemary Lyle Wells
Witherlea, Blenheim, 7201
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 06 Sep 2020 |
Christine Dawn Korako
Somerfield, Christchurch, 8024
Address used since 16 Dec 2015 |
Director | 01 Oct 2012 - 06 Sep 2020 |
Katherine Jane Sherriff
Redwood, Christchurch, 8051
Address used since 26 Sep 2018 |
Director | 26 Sep 2018 - 01 Dec 2019 |
Susan Naomi Mckenzie
Rd 1, Christchurch, 7671
Address used since 01 Mar 2017 |
Director | 01 Jun 2011 - 31 May 2019 |
Tracey Ngyre Chambers
Parklands, Christchurch, 8083
Address used since 01 Jan 2016 |
Director | 01 Jun 2011 - 31 May 2019 |
Anthony John De Reeper
Witherlea, Blenheim, 7201
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 31 May 2019 |
Roger Francis Albion Bridge
Cashmere, Christchurch, 8022
Address used since 01 Jan 2016 |
Director | 01 Jun 2010 - 30 Jun 2018 |
Sam Macdonald
Avonhead, Christchurch, 8042
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - 30 Jun 2018 |
William Robert Dahlberg
Maitai, Nelson, 7010
Address used since 01 Jun 2010 |
Director | 01 Oct 2009 - 22 Jun 2017 |
Peter James Graham
Rd 2, Christchurch, 7672
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - 22 Jun 2017 |
Pauliasi Fakahau
Burnside, Christchurch, 8042
Address used since 16 Dec 2015 |
Director | 01 Jun 2014 - 29 Aug 2016 |
Tracey Marie Berry
Avonhead, Christchurch, 8042
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - 07 Aug 2015 |
Gillian Rae Spooner
Addington, Christchurch, 8024
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - 09 Feb 2015 |
Brian Moore
Ward, Marlborough 7248,
Address used since 01 Jun 2010 |
Director | 01 Jun 2010 - 01 Aug 2014 |
Joseph Thomas
Christchurch,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 31 May 2014 |
Maxwell Gilbert Spence
Atawhai, Nelson, 7010
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 31 May 2014 |
Alec Neill
Christchurch,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 06 Sep 2013 |
Edie Hunapo Moke
Rapaki Bay, Lyttelton , Banks Peninsula, 8841
Address used since 01 Jun 2011 |
Director | 01 Jun 2008 - 30 Sep 2012 |
Elizabeth Julia Collyns
Rd2, Blenheim, 7272
Address used since 01 Jun 2011 |
Director | 01 Jun 2008 - 30 Sep 2012 |
Linda Susan Rutland
Mt Pleasant, Christchurch, 8081
Address used since 01 Jun 2008 |
Director | 01 Jun 2008 - 31 Aug 2012 |
Barry Charles Dent
St Albans, Christchurch 8014,
Address used since 21 Jul 2006 |
Director | 12 Apr 2005 - 31 May 2011 |
Sally Mary Thompson
Redwood, Christchurch, 8051
Address used since 01 Jun 2007 |
Director | 01 Jun 2007 - 31 May 2011 |
Dorothy Oakley
Rd1, Christchurch,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 31 May 2011 |
Murray Sturgeon
Nelson 7010,
Address used since 01 Jun 2010 |
Director | 01 Jun 2010 - 09 Jun 2010 |
Elizabeth Mary Richards
Richmond, Nelson 7081,
Address used since 21 Jul 2006 |
Director | 12 Apr 2005 - 31 May 2010 |
Rob Dally
Rd4, Christchurch 7674,
Address used since 21 Jul 2006 |
Director | 01 Jun 2006 - 31 May 2010 |
Mary Richardson
Cashmere, Christchurch, 8022
Address used since 21 Jul 2006 |
Director | 01 Jun 2006 - 31 May 2010 |
Fran Jessep
Witherlea, Blenheim, 7201
Address used since 21 Jul 2006 |
Director | 12 Apr 2005 - 30 Sep 2009 |
Robert John Todd
Linwood, Christchurch 8062,
Address used since 21 Jul 2006 |
Director | 12 Apr 2005 - 30 Sep 2009 |
Mary Ellen O'connor
Cotterells Road, Appleby, Nelson,
Address used since 05 May 2006 |
Director | 12 Apr 2005 - 30 Sep 2009 |
Richard Kenneth Tankersley
Linwood, Christchurch 8011,
Address used since 31 Jul 2007 |
Director | 01 Jun 2006 - 30 Sep 2009 |
Pauline Brenda Lowe-johnson
Linwood, Christchurch 8011,
Address used since 21 Jul 2006 |
Director | 12 Apr 2005 - 31 May 2008 |
David Constable Close
South New Brighton, Christchurch 8062,
Address used since 21 Jul 2006 |
Director | 12 Apr 2005 - 31 May 2008 |
Pamela Sigglekow
Kaikoura 7300,
Address used since 21 Jul 2006 |
Director | 12 Apr 2005 - 31 May 2008 |
Pamela Joan Richardson
Pigeon Bay, Akaroa 7583,
Address used since 24 Jul 2006 |
Director | 12 Apr 2005 - 31 May 2007 |
Peter Rodney Taylor
Fendalton, Christchurch,
Address used since 12 Apr 2005 |
Director | 12 Apr 2005 - 31 May 2006 |
Arthur Cuthbert Pitcher
Merivale, Christchurch 8001,
Address used since 30 Nov 2005 |
Director | 01 Jun 2005 - 05 May 2006 |
Aroha Hohipera Reriti-crofts
Shirley, Christchurch,
Address used since 12 Apr 2005 |
Director | 12 Apr 2005 - 07 Sep 2005 |
Lindsay Jeffs
Christchurch,
Address used since 12 Apr 2005 |
Director | 12 Apr 2005 - 31 May 2005 |
Previous address | Type | Period |
---|---|---|
C/ Rhodes & Co, Level 2, 12 Hazeldean Rd, Christchurch, 8024 | Registered & physical | 15 Aug 2011 - 07 Oct 2014 |
C/-rhodes & Co, Level 17, 119 Armagh Street, Christchurch | Registered & physical | 09 Jun 2010 - 15 Aug 2011 |
C/-chapman Tripp, Level 7 Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch | Physical & registered | 12 Apr 2005 - 09 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Rata Foundation Other (Other) |
Christchurch Christchurch 8013 |
09 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
The Canterbury Community Trust Company Number: 404384 Other |
12 Apr 2005 - 09 Apr 2013 | |
The Canterbury Community Trust Company Number: 404384 Other |
12 Apr 2005 - 09 Apr 2013 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Canterbury Direct Investments Limited Level 2, 76 Victoria Street |
Equip Gp Limited Level 1, 117 Lambton Quay |
New Zealand Local Government Association Limited Level 3, 3 Eva Street |
Woodhill H20 Limited 31d Kakariki Way |
Te Hika O PĀpĀuma Mandated Iwi Authority Asset Holding Company Limited 39 Western Heights Drive |
Pink Power Limited 56 William Street |