Sefton Stafford (2014) Limited (issued an NZBN of 9429041601730) was incorporated on 12 Feb 2015. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered). 43 York Street, Seaview, Timaru had been their registered address, up until 14 Mar 2016. 9000 shares are allotted to 14 shareholders who belong to 6 shareholder groups. The first group includes 2 entities and holds 1000 shares (11.11% of shares), namely:
Perkins, Craig Brent (an individual) located at Riccarton, Christchurch postcode 8011,
Tierney, Tracy (an individual) located at Riccarton, Christchurch postcode 8011. As far as the second group is concerned, a total of 2 shareholders hold 11.11% of all shares (exactly 1000 shares); it includes
Mcfarlane, Stephen John (an individual) - located at Albert Town, Wanaka,
Proudfoot, Grant (an individual) - located at Timaru, Timaru. Moving on to the 3rd group of shareholders, share allocation (2000 shares, 22.22%) belongs to 2 entities, namely:
Robertson, Neville Brian, located at Rd 1, Ashburton (an individual),
Robertson, Wendy Alice, located at Rd 1, Ashburton (a director). "Commercial property body corporates" (ANZSIC L671220) is the classification the Australian Bureau of Statistics issued to Sefton Stafford (2014) Limited. The Businesscheck database was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 24 The Terrace, Timaru, Timaru, 7910 | Physical & registered & service | 14 Mar 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
John Duncan Mcfarlane
Timaru, 7910, NZ
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
|
Vicki Klasina Rushton
Highfield, Timaru, 7910
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
|
Wendy Alice Robertson
Rd 1, Ashburton, 7771
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
|
Stephen John Mcfarlane
Albert Town, Wanaka, 9305
Address used since 01 May 2023
Maori Hill, Timaru, 7910
Address used since 13 Aug 2018 |
Director | 13 Aug 2018 - current |
|
Tracy Angela Lee Tierney
Marchwiel, Timaru, 7910
Address used since 12 Feb 2015
Kensington, Timaru, 7910
Address used since 22 Feb 2019 |
Director | 12 Feb 2015 - 08 May 2019 |
| Previous address | Type | Period |
|---|---|---|
| 43 York Street, Seaview, Timaru, 7910 | Registered & physical | 12 Feb 2015 - 14 Mar 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perkins, Craig Brent Individual |
Riccarton Christchurch 8011 |
26 Feb 2025 - current |
|
Tierney, Tracy Individual |
Riccarton Christchurch 8011 |
10 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcfarlane, Stephen John Individual |
Albert Town Wanaka 9305 |
12 Feb 2015 - current |
|
Proudfoot, Grant Individual |
Timaru Timaru 7910 |
09 Aug 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Neville Brian Individual |
Rd 1 Ashburton 7771 |
12 Feb 2015 - current |
|
Robertson, Wendy Alice Director |
Rd 1 Ashburton 7771 |
12 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcfarlane, Stephen John Individual |
Albert Town Wanaka 9305 |
12 Feb 2015 - current |
|
Mcfarlane, John Duncan Director |
Timaru 7910 NZ |
12 Feb 2015 - current |
|
Mcfarlane, Jocelyn Margaret Individual |
Timaru 7910 NZ |
12 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rushton, John Stephen Individual |
Highfield Timaru 7910 |
12 Feb 2015 - current |
|
Good, Stuart Individual |
Te Atatu South Auckland 0610 |
12 Feb 2015 - current |
|
Rushton, Vicki Klasina Director |
Highfield Timaru 7910 |
12 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Robert James Individual |
Allenton Ashburton 7700 |
12 Feb 2015 - current |
|
Mcdonald, Robyn Ann Individual |
Allenton Ashburton 7700 |
12 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Kenneth Individual |
Timaru Timaru 7910 |
09 Aug 2022 - 26 Feb 2025 |
|
Mckenzie, Kenneth Individual |
Timaru Timaru 7910 |
09 Aug 2022 - 26 Feb 2025 |
|
Tierney, Tracey Individual |
Riccarton Christchurch 8011 |
09 Aug 2022 - 10 Jul 2024 |
|
One To One Holdings Limited Shareholder NZBN: 9429037436063 Company Number: 1001389 Entity |
Timaru Timaru 7910 |
12 Feb 2015 - 26 Jul 2022 |
|
Hitchell Trust Other |
26 Jul 2022 - 09 Aug 2022 | |
|
Tierney Family Trust Other |
26 Jul 2022 - 09 Aug 2022 | |
|
One To One Holdings Limited Shareholder NZBN: 9429037436063 Company Number: 1001389 Entity |
Timaru Timaru 7910 |
12 Feb 2015 - 26 Jul 2022 |
![]() |
Ken Wills Bespoke Furniture Limited 24 The Terrace |
![]() |
Liken Holdings Limited 24 The Terrace |
![]() |
Methven Pharmacy Limited 24 The Terrace |
![]() |
Mrs Clean Timaru Limited 24 The Terrace |
![]() |
Kaak Investments Limited 24 The Terrace |
![]() |
Tough At The Top Limited 24 The Terrace |
|
Otto Property Management Limited 3 Parson Road |
|
Industrial Training Centre Limited 23c Birmingham Drive |
|
Kelly & Warne Holdings Limited 4/35 Sir William Pickering Drive |
|
Body Corporate Solutions Limited 128 Riccarton Road |
|
A G & L J Thom Limited Unit 10, 333 Harewood Road |
|
Storown No 2 Limited 287-293 Durham Street North |