General information

NZ Benevolent Fund Limited

Type: NZ Limited Company (Ltd)
9429045922800
New Zealand Business Number
6216567
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
5a Noel Rodgers Place, Milson, Palmerston North, 4414 Physical & registered 07 Feb 2017 - 18 Jul 2018
Financial Data
Financial info
140
Total number of Shares
June
Annual return filing month
04 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 28
Shareholder Name Address Period
Malcolm, Stanley Bevan
Director
Gore
Gore
9710
07 Feb 2017 - current
Shares Allocation #2 Number of Shares: 28
Shareholder Name Address Period
Hubbard, Peter Douglas
Director
Casebrook
Christchurch
8051
07 Feb 2017 - current
Shares Allocation #3 Number of Shares: 28
Shareholder Name Address Period
Hickmott, Peter Philip
Director
Windsor
Invercargill
9810
07 Feb 2017 - current
Shares Allocation #4 Number of Shares: 28
Shareholder Name Address Period
Mason, John Mckay
Director
Springvale
Whanganui
4501
07 Feb 2017 - current
Shares Allocation #5 Number of Shares: 28
Shareholder Name Address Period
Moore, Stephen David
Director
Boulcott
Lower Hutt
5010
07 Feb 2017 - current

Historic shareholders

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
Location
Companies nearby
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