Shortcuts

Macon Trustee Limited

Type: NZ Limited Company (Ltd)
9429031336666
NZBN
3175765
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
330 Broadway Avenue
Palmerston North 4414
New Zealand
Physical & registered & service address used since 01 Nov 2013
330 Broadway Avenue
Palmerston North 4414
New Zealand
Registered & service address used since 11 Sep 2023

Macon Trustee Limited was registered on 20 Oct 2010 and issued an NZBN of 9429031336666. This registered LTD company has been run by 7 directors: Stephanie Katherine Murphy - an active director whose contract began on 08 Oct 2015,
Timothy Milton Murphy - an active director whose contract began on 04 Jun 2020,
Timothy Milton Murphy - an inactive director whose contract began on 11 Oct 2012 and was terminated on 08 Oct 2015,
Bridget Georgina Chrystall - an inactive director whose contract began on 20 Oct 2010 and was terminated on 11 Oct 2012,
John Baird Campbell - an inactive director whose contract began on 20 Oct 2010 and was terminated on 11 Oct 2012.
According to BizDb's information (updated on 16 Mar 2024), this company registered 1 address: 330 Broadway Avenue, Palmerston North, 4414 (types include: registered, service).
Up to 01 Nov 2013, Macon Trustee Limited had been using 277 Broadway Avenue, Palmerston North, Palmerston North as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Murphy, Timothy Milton (an individual) located at Westshore, Napier postcode 4110.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Murphy, Stephanie Katherine - located at Westshore, Napier. Macon Trustee Limited has been categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address #1: 277 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Registered & physical address used from 12 Apr 2013 to 01 Nov 2013

Address #2: 44 Marine Parade, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 05 Nov 2012 to 12 Apr 2013

Address #3: 9 Herbert Street, Waipukurau, Waipukurau, 4200 New Zealand

Registered & physical address used from 20 Oct 2010 to 05 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Murphy, Timothy Milton Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Murphy, Stephanie Katherine Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chrystall, Bridget Georgina Rd 2
Ongaonga
4279
New Zealand
Individual Hamilton, Hugh Edward Staples Waipukurau
Waipukurau
4200
New Zealand
Individual Van Der Oord, Juliet Louise Helene Rd 7
Dannevirke
4977
New Zealand
Individual Campbell, John Baird Rd 1
Waipukurau
4281
New Zealand
Director Hugh Edward Staples Hamilton Waipukurau
Waipukurau
4200
New Zealand
Director John Baird Campbell Rd 1
Waipukurau
4281
New Zealand
Director Bridget Georgina Chrystall Rd 2
Ongaonga
4279
New Zealand
Director Juliet Louise Helene Van Der Oord Rd 7
Dannevirke
4977
New Zealand
Individual Murphy, Timothy Milton Herne Bay
Auckland
1011
New Zealand
Directors

Stephanie Katherine Murphy - Director

Appointment date: 08 Oct 2015

Address: Westshore, Napier, 4110 New Zealand

Address used since 18 Mar 2021

Address: Haumoana, 4102 New Zealand

Address used since 16 Jan 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Sep 2016

Address: Haumoana, 4102 New Zealand

Address used since 08 May 2017


Timothy Milton Murphy - Director

Appointment date: 04 Jun 2020

Address: Westshore, Napier, 4110 New Zealand

Address used since 18 Mar 2021

Address: Haumoana, 4180 New Zealand

Address used since 04 Jun 2020


Timothy Milton Murphy - Director (Inactive)

Appointment date: 11 Oct 2012

Termination date: 08 Oct 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2012


Bridget Georgina Chrystall - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 11 Oct 2012

Address: Rd 2, Ongaonga, 4279 New Zealand

Address used since 20 Oct 2010


John Baird Campbell - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 11 Oct 2012

Address: Rd 1, Waipukurau, 4281 New Zealand

Address used since 20 Oct 2010


Juliet Louise Helene Van Der Oord - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 11 Oct 2012

Address: Rd 7, Dannevirke, 4977 New Zealand

Address used since 20 Oct 2010


Hugh Edward Staples Hamilton - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 30 Jun 2011

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 20 Oct 2010

Nearby companies

Adorn Jewellers Limited
330 Broadway Avenue

Beni New Zealand Limited
Level 1

Khf Development Limited
330 Broadway Avenue

Amayjen Limited
330 Broadway Avenue

Vital Farms Limited
330 Broadway Avenue

Oyster Road Limited
330 Broadway Avenue

Similar companies

Black Family Trustee Company Limited
336 Broadway Avenue

Macedonia Limited
336 Broadway Avenue

Melvin & Jill Sanson Trustee Limited
336 Broadway Avenue

Ohau Limited
336 Broadway Avenue

Rutherfords Trustee Company No 3 Limited
336 Broadway Avenue

Rutherfords Trustee Company No 4 Limited
336 Broadway Avenue