Shortcuts

Cf Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429030183940
NZBN
4484999
Company Number
Registered
Company Status
Current address
Unit 1a, 166 Moorhouse Avenue
Sydenham
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Sep 2020

Cf Trustee Services Limited was started on 12 Jun 2013 and issued a business number of 9429030183940. The registered LTD company has been supervised by 13 directors: Rachael Beth Robertson - an active director whose contract started on 12 Jun 2013,
Mark Stuart Henderson - an active director whose contract started on 12 Jun 2013,
Christine Theresa Eastgate - an active director whose contract started on 12 Jun 2013,
Malavige Shehan Anthony De Silva - an active director whose contract started on 01 Apr 2017,
Michael Ross Bendall - an active director whose contract started on 01 Apr 2019.
As stated in our information (last updated on 25 Feb 2024), this company registered 1 address: Unit 1A, 166 Moorhouse Avenue, Sydenham, Christchurch, 8011 (types include: registered, physical).
Up to 28 Sep 2020, Cf Trustee Services Limited had been using 166 Moorhouse Avenue, Sydenham, Christchurch as their physical address.
A total of 1 share is allocated to 1 group (6 shareholders in total). When considering the first group, 1 share is held by 6 entities, namely:
Hearn, Richard Anthony (a director) located at Huntsbury, Christchurch postcode 8022,
Bendall, Michael Ross (an individual) located at West Melton, West Melton postcode 7618,
De Silva, Malavige Shehan Anthony (a director) located at West Melton, West Melton postcode 7618.

Addresses

Previous address

Address: 166 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Physical & registered address used from 12 Jun 2013 to 28 Sep 2020

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Hearn, Richard Anthony Huntsbury
Christchurch
8022
New Zealand
Individual Bendall, Michael Ross West Melton
West Melton
7618
New Zealand
Director De Silva, Malavige Shehan Anthony West Melton
West Melton
7618
New Zealand
Director Eastgate, Christine Theresa Rd 2
Kaiapoi
7692
New Zealand
Director Henderson, Mark Stuart Prebbleton
Prebbleton
7604
New Zealand
Director Robertson, Rachael Beth Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Martin Maurice Strowan
Christchurch
8052
New Zealand
Director Bell, Martin Maurice Strowan
Christchurch
8052
New Zealand
Director Bell, Martin Maurice Strowan
Christchurch
8052
New Zealand
Individual De Silva, Malavige Shehan West Melton
West Melton
7618
New Zealand
Individual Redmond, Philip Ivan Redwood
Christchurch
8051
New Zealand
Individual Mcphail, Christopher Lane Strowan
Christchurch
8052
New Zealand
Director Christopher Lane Mcphail Strowan
Christchurch
8052
New Zealand
Director Philip Ivan Redmond Redwood
Christchurch
8051
New Zealand
Directors

Rachael Beth Robertson - Director

Appointment date: 12 Jun 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Aug 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Jun 2013


Mark Stuart Henderson - Director

Appointment date: 12 Jun 2013

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Sep 2014


Christine Theresa Eastgate - Director

Appointment date: 12 Jun 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 07 May 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 12 Jun 2013

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 12 Jan 2018


Malavige Shehan Anthony De Silva - Director

Appointment date: 01 Apr 2017

Address: West Melton, West Melton, 7618 New Zealand

Address used since 20 Apr 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Apr 2017


Michael Ross Bendall - Director

Appointment date: 01 Apr 2019

Address: West Melton, West Melton, 7618 New Zealand

Address used since 12 Jul 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Apr 2019


Rowan Jill Aspros - Director

Appointment date: 01 Apr 2020

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Apr 2020


Richard Hearn - Director

Appointment date: 01 Oct 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Oct 2021


Richard Anthony Hearn - Director

Appointment date: 01 Oct 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Oct 2021


Ryan John Keen - Director

Appointment date: 01 Oct 2023

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 01 Oct 2023


Brett Peter Kilbride - Director

Appointment date: 01 Oct 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 01 Oct 2023


Martin Maurice Bell - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 21 Feb 2024

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Jun 2013


Philip Ivan Redmond - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 01 Apr 2017

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 12 Jun 2013


Christopher Lane Mcphail - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 01 Feb 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Jun 2013

Nearby companies

Sunbubble Limited
166 Moorhouse Avenue

A T Mcgregor Trust Company Limited
166 Moorhouse Avenue

Scobie Trustee Company Limited
166 Moorhouse Avenue

Mccormick Trustee Company Limited
166 Moorhouse Avenue

Mr & Al Sutherland Trustee Company Limited
166 Moorhouse Avenue

Mr Sutherland Trustee Company Limited
166 Moorhouse Avenue