C M Trust Limited (issued an NZBN of 9429036919598) was registered on 30 Apr 2001. 1 address is in use by the company: 144 Tancred Street, Ashburton, 7700 (type: registered, physical). 73 Burnett Street, Ashburton had been their registered address, up to 01 Jun 2017. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Marcus Schoonderbeek (a director) located at Allenton, Ashburton postcode 7700. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Mitchell Bellew (a director) - located at Rd 4, Ashburton. Next there is the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Gregory Wall, located at Rd 2, Ashburton (a director). Businesscheck's information was updated on 04 Nov 2021.
| Current address | Type | Used since |
|---|---|---|
| 144 Tancred Street, Ashburton, 7700 | Registered & physical | 01 Jun 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Brendon John Adam
Ashburton, 7700
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
|
Mitchell Philip Bellew
Rd 4, Ashburton, 7774
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
|
Marcus Martinus Schoonderbeek
Allenton, Ashburton, 7700
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
|
Gregory David Wall
Allenton, Ashburton, 7700
Address used since 29 May 2017
Rd 2, Ashburton, 7772
Address used since 08 May 2019 |
Director | 29 May 2017 - current |
|
Garth Vincent Madden
Allenton, Ashburton, 7700
Address used since 05 May 2015 |
Director | 30 Apr 2001 - 29 May 2017 |
|
David Alan Capon
Russley, Christchurch, 8042
Address used since 06 Jan 2009 |
Director | 30 Apr 2001 - 29 May 2017 |
| Previous address | Type | Period |
|---|---|---|
| 73 Burnett Street, Ashburton, 7700 | Registered | 18 Nov 2016 - 01 Jun 2017 |
| 73 Burnett Street, Ashburton | Registered | 30 Apr 2001 - 18 Nov 2016 |
| 73 Burnett Street, Ashburton | Physical | 30 Apr 2001 - 01 Jun 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marcus Martinus Schoonderbeek Director |
Allenton Ashburton 7700 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell Philip Bellew Director |
Rd 4 Ashburton 7774 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gregory David Wall Director |
Rd 2 Ashburton 7772 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brendon John Adam Director |
Ashburton 7700 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Garth Vincent Madden Individual |
Allenton Ashburton 7700 |
30 Apr 2001 - 30 May 2017 |
|
David Alan Capon Individual |
Russley Christchurch 8042 |
30 Apr 2001 - 30 May 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 |