Trust Aoraki Limited (NZBN 9429036208500) was started on 22 Jan 2003. 5 addresess are currently in use by the company: 10 Royal Arcade, Timaru, Timaru, 7910 (type: postal, delivery). Hc Partners Limited, 39 George Street, Timaru had been their registered address, up to 25 Jul 2011. Trust Aoraki Limited used more names, namely: South Canterbury Charities Limited from 22 Jan 2003 to 05 Sep 2008. 50 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 10 shares (20 per cent of shares), namely:
Mcrae, Anne-Marie (a director) located at Gleniti, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 10 shares); it includes
Cleverley, Donald Murray Douglas (an individual) - located at Rd 5, Timaru. Next there is the next group of shareholders, share allocation (10 shares, 20%) belongs to 1 entity, namely:
Roberts, Murray, located at Gleniti, Timaru (a director). "Society operation (for the promotion of community or sectional interest) nec" (business classification S955980) is the classification the ABS issued Trust Aoraki Limited. Our information was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical & service | 25 Jul 2011 |
39 George Street, Timaru, 7910 | Office | 02 Jul 2019 |
10 Royal Arcade, Timaru, Timaru, 7910 | Delivery | 06 Jul 2021 |
10 Royal Arcade, Timaru, Timaru, 7910 | Postal | 05 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
David Alexander Jack
Highfield, Timaru, 7910
Address used since 08 Jul 2010 |
Director | 09 Dec 2003 - current |
Lee King
Highfield, Timaru, 7910
Address used since 08 Jul 2010 |
Director | 10 Aug 2006 - current |
Murray Roberts
Gleniti, Timaru, 7910
Address used since 01 Jul 2021
Gleniti, Timaru, 7910
Address used since 29 Apr 2013 |
Director | 01 Apr 2012 - current |
Anne-marie Mcrae
Gleniti, Timaru, 7910
Address used since 19 Feb 2014 |
Director | 27 Oct 2012 - current |
Donald Murray Douglas Cleverley
Rd 5, Timaru, 7975
Address used since 02 Feb 2014 |
Director | 02 Feb 2014 - current |
Juliet Mckenzie Fahey
Marchwiel, Timaru, 7910
Address used since 01 May 2018 |
Director | 01 May 2018 - 17 Jul 2020 |
Howard Raymond Smith
Timaru, Timaru, 7910
Address used since 03 Jul 2015 |
Director | 09 Dec 2003 - 30 Apr 2018 |
Quentin Cheyne Selwyn Hix
Glenwood, Timaru, 7910
Address used since 08 Jul 2010 |
Director | 22 Jan 2003 - 27 Oct 2012 |
Kenneth John Wills
Highfield, Timaru, 7910
Address used since 08 Jul 2010 |
Director | 09 Dec 2003 - 01 Apr 2012 |
Joanna Rosemary Williamson
Timaru,
Address used since 09 Dec 2003 |
Director | 09 Dec 2003 - 10 Aug 2006 |
Sir Peter Herbert Elworthy
R.d. 2, Timaru,
Address used since 22 Jan 2003 |
Director | 22 Jan 2003 - 09 Dec 2003 |
Gordon Stuart Handy
Timaru,
Address used since 22 Jan 2003 |
Director | 22 Jan 2003 - 09 Dec 2003 |
Nigel James Gormack
Timaru,
Address used since 22 Jan 2003 |
Director | 22 Jan 2003 - 09 Dec 2003 |
Janice Elizabeth Jackson
Timaru,
Address used since 22 Jan 2003 |
Director | 22 Jan 2003 - 09 Dec 2003 |
Type | Used since | |
---|---|---|
10 Royal Arcade, Timaru, Timaru, 7910 | Postal | 05 Jul 2022 |
39 George Street , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
Hc Partners Limited, 39 George Street, Timaru, 7910 | Registered & physical | 16 Jul 2010 - 25 Jul 2011 |
Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 23 Jan 2003 - 16 Jul 2010 |
Hubbard Churcher & Co, 39 George Street, Timaru | Registered | 22 Jan 2003 - 16 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mcrae, Anne-marie Director |
Gleniti Timaru 7910 |
22 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cleverley, Donald Murray Douglas Individual |
Rd 5 Timaru 7975 |
19 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Murray Director |
Gleniti Timaru 7910 |
11 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Lee Individual |
Highfield Timaru 7910 |
22 Jan 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Jack, David Alexander Individual |
Highfield Timaru 7910 |
22 Jan 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Hix, Quentin Cheyne Selwyn Individual |
Glenwood Timaru 7910 |
22 Jan 2003 - 22 Nov 2012 |
Fahey, Juliet Mckenzie Individual |
Marchwiel Timaru 7910 |
12 Jun 2018 - 24 Sep 2020 |
Smith, Howard Raymond Individual |
Highfield Timaru 7910 |
22 Jan 2003 - 12 Jun 2018 |
Wills, Kenneth John Individual |
Highfield Timaru 7910 |
22 Jan 2003 - 11 Jul 2012 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |
Dorenda Britten Limited 2 Makora Street |
Exchange Christchurch Limited 376 Wilsons Road |
Act Now! Png Limited 19 Clifford Street |
Natural Burials Limited 396 Muritai Road |
NgĀ Kai Tautoko Limited 6 Ngakoti Street |
Nourished For Nil Limited 513 Queen Street West |