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.
Previous address
Address: 166 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Jun 2013 to 28 Sep 2020
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Hearn, Richard Anthony |
Huntsbury Christchurch 8022 New Zealand |
15 Aug 2023 - |
Individual | Bendall, Michael Ross |
West Melton West Melton 7618 New Zealand |
01 Apr 2019 - |
Director | De Silva, Malavige Shehan Anthony |
West Melton West Melton 7618 New Zealand |
02 Jun 2017 - |
Director | Eastgate, Christine Theresa |
Rd 2 Kaiapoi 7692 New Zealand |
12 Jun 2013 - |
Director | Henderson, Mark Stuart |
Prebbleton Prebbleton 7604 New Zealand |
12 Jun 2013 - |
Director | Robertson, Rachael Beth |
Merivale Christchurch 8014 New Zealand |
12 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Martin Maurice |
Strowan Christchurch 8052 New Zealand |
12 Jun 2013 - 15 Aug 2023 |
Director | Bell, Martin Maurice |
Strowan Christchurch 8052 New Zealand |
12 Jun 2013 - 15 Aug 2023 |
Director | Bell, Martin Maurice |
Strowan Christchurch 8052 New Zealand |
12 Jun 2013 - 15 Aug 2023 |
Individual | De Silva, Malavige Shehan |
West Melton West Melton 7618 New Zealand |
03 Apr 2017 - 02 Jun 2017 |
Individual | Redmond, Philip Ivan |
Redwood Christchurch 8051 New Zealand |
12 Jun 2013 - 03 Apr 2017 |
Individual | Mcphail, Christopher Lane |
Strowan Christchurch 8052 New Zealand |
12 Jun 2013 - 03 Apr 2017 |
Director | Christopher Lane Mcphail |
Strowan Christchurch 8052 New Zealand |
12 Jun 2013 - 03 Apr 2017 |
Director | Philip Ivan Redmond |
Redwood Christchurch 8051 New Zealand |
12 Jun 2013 - 03 Apr 2017 |
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
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