Hereford Trustees Limited (New Zealand Business Number 9429037284725) was incorporated on 03 May 2000. 13 addresess are currently in use by the company: Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 (type: postal, office). 395 Brougham Street, Christchurch had been their registered address, up until 17 Aug 2016. 200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100% of shares), namely:
Mortlock Mccormack Law Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Legal service" (business classification M693130) is the classification the ABS issued to Hereford Trustees Limited. Businesscheck's database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 17 Aug 2016 |
| Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Postal & delivery & office | 26 Jul 2019 |
| Unit 12, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & service | 20 Nov 2023 |
| Po Box 376, Christchurch Central, Christchurch, 8140 | Postal | 08 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey John Mccall
Christchurch, 8052
Address used since 12 Aug 2015 |
Director | 03 May 2000 - current |
|
Emma Mary Jackson
Ilam, Christchurch, 8041
Address used since 11 Aug 2022 |
Director | 11 Aug 2022 - current |
|
Margaret Rose Smyth
Burnside, Christchurch, 8053
Address used since 14 Oct 2014 |
Director | 14 Oct 2014 - 17 May 2024 |
|
Timothy James Henry Trollope
Christchurch, 8041
Address used since 12 Aug 2015 |
Director | 03 May 2000 - 29 Jan 2016 |
|
Alexander Munro Millyard
Lyttelton, Christchurch,
Address used since 16 Aug 2012 |
Director | 01 Oct 2004 - 01 Jul 2014 |
|
Richard John Aldous
Christchurch,
Address used since 03 May 2000 |
Director | 03 May 2000 - 31 Mar 2009 |
|
Peter Thomas Harman
Christchurch,
Address used since 03 May 2000 |
Director | 03 May 2000 - 14 May 2004 |
| Type | Used since | |
|---|---|---|
| Po Box 376, Christchurch Central, Christchurch, 8140 | Postal | 08 Jul 2024 |
| Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & service | 11 Oct 2024 |
| Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 | Postal & office & delivery | 18 Oct 2024 |
| Unit 12, 71 Gloucester Street , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| 395 Brougham Street, Christchurch, 8140 | Registered & physical | 24 Aug 2012 - 17 Aug 2016 |
| 395, Brougham Street, Christchurch, 8140 | Physical & registered | 21 Aug 2012 - 24 Aug 2012 |
| 3rd Floor, 48 Fitzgerald Avenue, Christchurch, 8140 | Physical & registered | 19 Aug 2011 - 21 Aug 2012 |
| 6th Floor, 90 Armagh Street, Christchurch | Physical & registered | 16 Apr 2009 - 19 Aug 2011 |
| 79-83 Hereford Street, Christchurch | Registered & physical | 03 May 2000 - 16 Apr 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mortlock Mccormack Law Limited Shareholder NZBN: 9429049059656 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
03 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Jeffrey John Individual |
Christchurch |
03 May 2000 - 03 Oct 2024 |
|
Mccall, Jeffrey John Individual |
Christchurch |
03 May 2000 - 03 Oct 2024 |
|
Smyth, Margaret Rose Individual |
Burnside Christchurch 8053 |
29 Jan 2016 - 17 May 2024 |
|
Trollope, Timothy James Henry Individual |
Christchurch |
03 May 2000 - 29 Jan 2016 |
|
Millyard, Alexander Munro Individual |
Lyttelton Christchurch 8082 |
03 Nov 2004 - 12 Aug 2014 |
|
Harman, Peter Thomas Individual |
Christchurch |
03 May 2000 - 02 Aug 2004 |
|
Aldous, Richard John Individual |
Christchurch |
03 May 2000 - 03 Nov 2004 |
![]() |
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
![]() |
Richard Finch Memorial Trust Papprills, Solicitors |
![]() |
South Island Pacific Providers Collective Charitable Trust Papprills Lawyers |
![]() |
Rosecharities Nz. Midgley Partners |
![]() |
Nova Traffic Management Limited Unit 2, 71 Gloucester Street |
![]() |
Lunmar Holdings Limited Unit 12, 71 Gloucester Street |
|
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
|
Veritas (2013) Limited 141 Cambridge Terrace |
|
Lane Neave Ip Limited 141 Cambridge Terrace |
|
Arthur Noble Limited 141 Cambridge Terrace |
|
Gcl Trustees No 21 Limited 6 Peterborough Lane |
|
Triplet Trustees Limited Unit 5, 75 Peterborough Street |