Elm Tree Property Holdings Limited (issued an NZBN of 9429041415856) was incorporated on 23 Sep 2014. 2 addresses are currently in use by the company: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: physical, service). Unit 1B, 303 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 23 Aug 2016. 100 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 48 shares (48 per cent of shares), namely:
Hereford Trustees (2007) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Highgate Trustees Limited (an entity) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Draper, Elizabeth-Louise (a director) - located at Christchurch. Moving on to the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Doddington, Derek Peter, located at Christchurch (a director). "Clinic - medical - general practice" (business classification Q851110) is the category the ABS issued Elm Tree Property Holdings Limited. Businesscheck's database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 115 Sherborne Street, St Albans, Christchurch, 8014 | Physical & service & registered | 23 Aug 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Elizabeth-louise Draper
Christchurch, 8014
Address used since 01 Mar 2018
Mount Pleasant, Christchurch, 8081
Address used since 23 Sep 2014 |
Director | 23 Sep 2014 - current |
|
Phillip Craig Hamilton
Merivale, Christchurch, 8014
Address used since 23 Sep 2014 |
Director | 23 Sep 2014 - current |
|
Nicola Fleur Manttan
Merivale, Christchurch, 8014
Address used since 23 Sep 2014 |
Director | 23 Sep 2014 - current |
|
Derek Peter Doddington
Christchurch, 8014
Address used since 01 Mar 2018
Mount Pleasant, Christchurch, 8081
Address used since 23 Sep 2014 |
Director | 23 Sep 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| Unit 1b, 303 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 23 Sep 2014 - 23 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
22 Sep 2022 - current |
|
Highgate Trustees Limited Shareholder NZBN: 9429037139438 Entity (NZ Limited Company) |
St Albans Christchurch 8014 |
23 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Draper, Elizabeth-louise Director |
Christchurch 8014 |
23 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Doddington, Derek Peter Director |
Christchurch 8014 |
23 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Doddington, Derek Peter Director |
Christchurch 8014 |
23 Sep 2014 - current |
|
Draper, Elizabeth-louise Director |
Christchurch 8014 |
23 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamilton, Phillip Craig Director |
Merivale Christchurch 8014 |
23 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Manttan, Nicola Fleur Director |
Merivale Christchurch 8014 |
23 Sep 2014 - current |
![]() |
Coo Coo Limited 115 Sherborne Street |
![]() |
Wdc 03 Limited 115 Sherborne Street |
![]() |
In The Hood Limited 115 Sherborne Street |
![]() |
Kiwi Bloodstock Limited 115 Sherborne Street |
![]() |
High Street Living Limited 115 Sherborne Street |
![]() |
Cold Form Steel Limited 115 Sherborne Street |
|
Med Design Limited 115 Sherborne Street |
|
Canterbury Gp Limited 115 Sherborne Street |
|
Menzmedical Limited 115 Sherborne Street |
|
Marshlands Family Health Centre Limited 352 Manchester Street |
|
Doctors On Cashel Limited Level 1 |
|
Clinic3 Limited 125 Francis Avenue |