Shortcuts

Trust Aoraki Limited

Type: NZ Limited Company (Ltd)
9429036208500
NZBN
1262157
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955980
Industry classification code
Society Operation (for The Promotion Of Community Or Sectional Interest) Nec
Industry classification description
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 25 Jul 2011
39 George Street
Timaru 7910
New Zealand
Office address used since 02 Jul 2019
10 Royal Arcade
Timaru
Timaru 7910
New Zealand
Delivery address used since 06 Jul 2021

Trust Aoraki Limited, a registered company, was incorporated on 22 Jan 2003. 9429036208500 is the New Zealand Business Number it was issued. "Society operation (for the promotion of community or sectional interest) nec" (ANZSIC S955980) is how the company has been classified. This company has been supervised by 14 directors: David Alexander Jack - an active director whose contract started on 09 Dec 2003,
Murray Roberts - an active director whose contract started on 01 Apr 2012,
Anne-Marie Mcrae - an active director whose contract started on 27 Oct 2012,
Donald Murray Douglas Cleverley - an active director whose contract started on 02 Feb 2014,
Lee King - an inactive director whose contract started on 10 Aug 2006 and was terminated on 25 Mar 2024.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Royal Arcade, Timaru, Timaru, 7910 (category: postal, delivery).
Trust Aoraki Limited had been using Hc Partners Limited, 39 George Street, Timaru as their registered address until 25 Jul 2011.
Past names for the company, as we managed to find at BizDb, included: from 22 Jan 2003 to 05 Sep 2008 they were called South Canterbury Charities Limited.
A total of 50 shares are issued to 5 shareholders (5 groups). The first group includes 10 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (20 per cent). Finally the next share allocation (10 shares 20 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 10 Royal Arcade, Timaru, Timaru, 7910 New Zealand

Postal address used from 05 Jul 2022

Principal place of activity

39 George Street, Timaru, 7910 New Zealand


Previous addresses

Address #1: Hc Partners Limited, 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 16 Jul 2010 to 25 Jul 2011

Address #2: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Physical address used from 23 Jan 2003 to 16 Jul 2010

Address #3: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Registered address used from 22 Jan 2003 to 16 Jul 2010

Contact info
64 03 6889930
02 Jul 2019 Phone
admin@trustaoraki.co.nz
06 Jul 2021 nzbn-reserved-invoice-email-address-purpose
admin@trustaoraki.co.nz
02 Jul 2019 Email
www.trustaoraki.co.nz
02 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Mcrae, Anne-marie Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Cleverley, Donald Murray Douglas Rd 5
Timaru
7975
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Roberts, Murray Gleniti
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual King, Lee Highfield
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Jack, David Alexander Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hix, Quentin Cheyne Selwyn Glenwood
Timaru
7910
New Zealand
Individual Fahey, Juliet Mckenzie Marchwiel
Timaru
7910
New Zealand
Individual Smith, Howard Raymond Highfield
Timaru
7910
New Zealand
Individual Wills, Kenneth John Highfield
Timaru
7910
New Zealand
Directors

David Alexander Jack - Director

Appointment date: 09 Dec 2003

Address: Highfield, Timaru, 7910 New Zealand

Address used since 08 Jul 2010


Murray Roberts - Director

Appointment date: 01 Apr 2012

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 01 Jul 2021

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 29 Apr 2013


Anne-marie Mcrae - Director

Appointment date: 27 Oct 2012

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 19 Feb 2014


Donald Murray Douglas Cleverley - Director

Appointment date: 02 Feb 2014

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 02 Feb 2014


Lee King - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 25 Mar 2024

Address: Highfield, Timaru, 7910 New Zealand

Address used since 08 Jul 2010


Juliet Mckenzie Fahey - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 17 Jul 2020

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 01 May 2018


Howard Raymond Smith - Director (Inactive)

Appointment date: 09 Dec 2003

Termination date: 30 Apr 2018

Address: Timaru, Timaru, 7910 New Zealand

Address used since 03 Jul 2015


Quentin Cheyne Selwyn Hix - Director (Inactive)

Appointment date: 22 Jan 2003

Termination date: 27 Oct 2012

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 08 Jul 2010


Kenneth John Wills - Director (Inactive)

Appointment date: 09 Dec 2003

Termination date: 01 Apr 2012

Address: Highfield, Timaru, 7910 New Zealand

Address used since 08 Jul 2010


Joanna Rosemary Williamson - Director (Inactive)

Appointment date: 09 Dec 2003

Termination date: 10 Aug 2006

Address: Timaru,

Address used since 09 Dec 2003


Sir Peter Herbert Elworthy - Director (Inactive)

Appointment date: 22 Jan 2003

Termination date: 09 Dec 2003

Address: R.d. 2, Timaru,

Address used since 22 Jan 2003


Gordon Stuart Handy - Director (Inactive)

Appointment date: 22 Jan 2003

Termination date: 09 Dec 2003

Address: Timaru,

Address used since 22 Jan 2003


Nigel James Gormack - Director (Inactive)

Appointment date: 22 Jan 2003

Termination date: 09 Dec 2003

Address: Timaru,

Address used since 22 Jan 2003


Janice Elizabeth Jackson - Director (Inactive)

Appointment date: 22 Jan 2003

Termination date: 09 Dec 2003

Address: Timaru,

Address used since 22 Jan 2003

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street

Similar companies

Act Now! Png Limited
19 Clifford Street

Action Station Aotearoa Limited
Level 2

Dorenda Britten Limited
C/- Westpac Hub, 55 Jack Hinton Drive

Exchange Christchurch Limited
376 Wilsons Road

The Ohariu Valley Hall Company Limited
Level 8

Yellow Fever Limited
2 Donald Crescent