Fernhill Heritage Foundation Trustee Limited (issued an NZ business identifier of 9429046068415) was incorporated on 02 May 2017. 2 addresses are in use by the company: 33 Melville Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). 1 share is allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 1 share (100 per cent of shares), namely:
Thomas, Geoffrey Read (an individual) located at Maori Hill, Dunedin postcode 9010,
Smith, Julian Stanley (a director) located at Musselburgh, Dunedin postcode 9013. Our database was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 33 Melville Street, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 02 May 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Julian Stanley Smith
Musselburgh, Dunedin, 9013
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
|
Gerard John De Courcy
Opoho, Dunedin, 9010
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
|
Roger John Mcelwain
Rd 2, Mosgiel, 9092
Address used since 16 Sep 2021 |
Director | 16 Sep 2021 - current |
|
John Francis Gallaher
Belleknowes, Dunedin, 9011
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
|
Norcombe Richard Barker
Roslyn, Dunedin, 9010
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
|
Stephen John Brocklebank
Kew, Dunedin, 9012
Address used since 24 Nov 2023 |
Director | 24 Nov 2023 - current |
|
Andrew George Alastair Hamilton
Vauxhall, Dunedin, 9013
Address used since 19 Sep 2019 |
Director | 19 Sep 2019 - 24 Nov 2023 |
|
Margot Alison Skinner
Dunedin Central, Dunedin, 9016
Address used since 11 Sep 2017 |
Director | 11 Sep 2017 - 24 Aug 2022 |
|
Eion Sinclair Edgar
Kelvin Heights, Queenstown, 9300
Address used since 02 May 2017 |
Director | 02 May 2017 - 16 Sep 2021 |
|
Austen Harold Banks
Rd 2, Mosgiel, 9092
Address used since 02 May 2017 |
Director | 02 May 2017 - 19 Sep 2019 |
|
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 02 May 2017 |
Director | 02 May 2017 - 30 Apr 2018 |
|
Malcolm Ashley Wong
Kew, Dunedin, 9012
Address used since 02 May 2017 |
Director | 02 May 2017 - 11 Sep 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Geoffrey Read Individual |
Maori Hill Dunedin 9010 |
02 May 2017 - current |
|
Smith, Julian Stanley Director |
Musselburgh Dunedin 9013 |
02 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edgar, Eion Sinclair Individual |
Kelvin Heights Queenstown 9300 |
02 May 2017 - 01 Oct 2021 |
![]() |
Te Aho Charitable Trust Inc 26 Less Street |
![]() |
Te Heperi Whanau Awhina Trust 26 Lees Street |
![]() |
Coronation Hall Investments Limited 6 -51 Manor Place |
![]() |
Effectivise Limited 8 Jones Street |
![]() |
Ibms Limited 8 Jones Street |
![]() |
Tomb Ship Productions Limited 5 Melville Street |