General information

Trust Aoraki Limited

Type: NZ Limited Company (Ltd)
9429036208500
New Zealand Business Number
1262157
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
S955980 - Society Operation (for The Promotion Of Community Or Sectional Interest) Nec
Industry classification codes with description

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
Contact info
64 03 6889930
Phone (Phone)
admin@trustaoraki.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@trustaoraki.co.nz
Email
www.trustaoraki.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
10 Royal Arcade, Timaru, Timaru, 7910 Postal 05 Jul 2022
Principal place of activity
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
Financial Data
Financial info
50
Total number of Shares
July
Annual return filing month
23 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Mcrae, Anne-marie
Director
Gleniti
Timaru
7910
22 Nov 2012 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Cleverley, Donald Murray Douglas
Individual
Rd 5
Timaru
7975
19 Feb 2014 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Roberts, Murray
Director
Gleniti
Timaru
7910
11 Jul 2012 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
King, Lee
Individual
Highfield
Timaru
7910
22 Jan 2003 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Jack, David Alexander
Individual
Highfield
Timaru
7910
22 Jan 2003 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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