Nz Benevolent Fund Limited (issued an NZ business identifier of 9429045922800) was launched on 07 Feb 2017. 5 addresess are in use by the company: 137 Carlton Ave, Wanganui, 4501 (type: registered, service). 5A Noel Rodgers Place, Milson, Palmerston North had been their physical address, up to 18 Jul 2018. 140 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 28 shares (20% of shares), namely:
Malcolm, Stanley Bevan (a director) located at Gore, Gore postcode 9710. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 28 shares); it includes
Hubbard, Peter Douglas (a director) - located at Casebrook, Christchurch. Next there is the next group of shareholders, share allocation (28 shares, 20%) belongs to 1 entity, namely:
Hickmott, Peter Philip, located at Windsor, Invercargill (a director). Businesscheck's database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Noel Rodgers Place, Milson, Palmerston North, 4414 | Physical & registered & service | 18 Jul 2018 |
| 137 Carlton Avenue, Springvale, Whanganui, 4501 | Shareregister | 02 Aug 2024 |
| 137 Carlton Ave, Wanganui, 4501 | Registered & service | 13 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Philip Hickmott
Windsor, Invercargill, 9810
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
|
Richard John Judd
Thames, Thames, 3500
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
|
John Mckay Mason
Springvale, Whanganui, 4501
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
|
Francis Alfred Moore
Rosedale, Invercargill, 9810
Address used since 05 Jun 2024
Richmond, Invercargill, 9810
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
|
Stephen David Moore
Boulcott, Lower Hutt, 5010
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
|
Stanley Bevan Malcolm
Gore, Gore, 9710
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
|
Peter Douglas Hubbard
Casebrook, Christchurch, 8051
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| 5a Noel Rodgers Place, Milson, Palmerston North, 4414 | Physical & registered | 07 Feb 2017 - 18 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malcolm, Stanley Bevan Director |
Gore Gore 9710 |
07 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hubbard, Peter Douglas Director |
Casebrook Christchurch 8051 |
07 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hickmott, Peter Philip Director |
Windsor Invercargill 9810 |
07 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mason, John Mckay Director |
Springvale Whanganui 4501 |
07 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Stephen David Director |
Boulcott Lower Hutt 5010 |
07 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Judd, Richard John Director |
Thames Thames 3500 |
07 Feb 2017 - 21 Mar 2025 |
|
Moore, Francis Alfred Director |
Richmond Invercargill 9810 |
07 Feb 2017 - 21 Mar 2025 |
![]() |
The New Zealand Ice Company Limited 5 Noel Rodgers Place |
![]() |
NZ Ice Co Limited 5 Noel Rodgers Place |
![]() |
More 4 Less Group Limited 5 Noel Rodgers Place |
![]() |
Emma-janes Fine Foods Limited 5 Noel Rodgers Place |
![]() |
Emma Janes Foods Limited 5 Noel Rodgers Place |
![]() |
Arotahi Trust Limited 5 Noel Rogers Place |