Shortcuts

Rutherford & Bond Limited

Type: NZ Limited Company (Ltd)
9429031876919
NZBN
133520
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
Po Box 9541
Marion Square
Wellington 6141
New Zealand
Postal address used since 23 Oct 2019
54 Kent Terrace
Mount Victoria
Wellington 6011
New Zealand
Office & delivery address used since 23 Oct 2019
54 Kent Terrace
Mount Victoria
Wellington 6011
New Zealand
Registered & physical & service address used since 01 Nov 2019

Rutherford & Bond Limited, a registered company, was launched on 28 Mar 1972. 9429031876919 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was categorised. The company has been run by 7 directors: Timothy Martin Prescott - an active director whose contract started on 19 Jun 1996,
Hunter Dougal Mitchell - an active director whose contract started on 27 Nov 2020,
Jan Scott Rutherford - an inactive director whose contract started on 04 Aug 1986 and was terminated on 19 Jun 1996,
Garth Hamilton Gould - an inactive director whose contract started on 23 Aug 1988 and was terminated on 19 Jun 1996,
George Arthur Churchill Gould - an inactive director whose contract started on 30 Oct 1992 and was terminated on 19 Jun 1996.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 54 Kent Terrace, Mount Victoria, Wellington, 6011 (registered address),
54 Kent Terrace, Mount Victoria, Wellington, 6011 (physical address),
54 Kent Terrace, Mount Victoria, Wellington, 6011 (service address),
Po Box 9541, Marion Square, Wellington, 6141 (postal address) among others.
Rutherford & Bond Limited had been using 54-56 Kent Terrace, Wellington as their physical address up until 01 Nov 2019.
A total of 1900000 shares are allocated to 6 shareholders (5 groups). The first group includes 152000 shares (8 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 760000 shares (40 per cent). Finally we have the 3rd share allocation (703000 shares 37 per cent) made up of 1 entity.

Addresses

Principal place of activity

54 Kent Terrace, Mount Victoria, Wellington, 6011 New Zealand


Previous addresses

Address #1: 54-56 Kent Terrace, Wellington New Zealand

Physical address used from 17 Jun 1997 to 01 Nov 2019

Address #2: C/- Amuri Corporation Limited, 293 Durham Street, Christchurch

Registered address used from 05 Nov 1996 to 05 Nov 1996

Address #3: 54-56 Kent Terrace, Wellington New Zealand

Registered address used from 05 Nov 1996 to 01 Nov 2019

Address #4: 287 Durham St, Christchurch

Registered address used from 20 Oct 1992 to 05 Nov 1996

Address #5: 295 Durham St, Christchurch

Registered address used from 28 Jan 1992 to 20 Oct 1992

Contact info
64 4 3851889
25 Oct 2018 Phone
business.support@rb.toyota.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
business.support@rb.toyota.co.nz
25 Oct 2018 Email
rutherfordandbond.co.nz
25 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1900000

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 152000
Entity (NZ Limited Company) D C Venture Holdings Limited
Shareholder NZBN: 9429041092453
Mornington
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 760000
Entity (NZ Limited Company) William Mae George Limited
Shareholder NZBN: 9429038303418
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 703000
Entity (NZ Limited Company) Milton Bond Limited
Shareholder NZBN: 9429042431602
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 95000
Individual Devery, Richard Allen Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #5 Number of Shares: 190000
Individual Chan, Judy Alison Tawa
Wellington
5028
New Zealand
Individual Martin, Craig Andrew Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peach, Stephanie Ann Te Horo
5581
New Zealand
Individual Peach, Beverley Te Horo
5581
New Zealand
Individual Peach, Glenn Ian Te Horo
5581
New Zealand
Individual Mitchell, Angelique Louise Ngaio
Wellington
6035
New Zealand
Individual Hilliker, Lynette Tawa
Wellington
5028
New Zealand
Individual Armstrong, Robert Anthony Wellington
6011
New Zealand
Individual Mitchell, Hunter Dougal Ngaio
Wellington
6035
New Zealand

Ultimate Holding Company

William Mae George Limited
Name
Ltd
Type
811901
Ultimate Holding Company Number
NZ
Country of origin
54 -56 Kent Terrace
Wellington 6011
New Zealand
Address
Directors

Timothy Martin Prescott - Director

Appointment date: 19 Jun 1996

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 11 Oct 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 20 Sep 2006


Hunter Dougal Mitchell - Director

Appointment date: 27 Nov 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 27 Nov 2020


Jan Scott Rutherford - Director (Inactive)

Appointment date: 04 Aug 1986

Termination date: 19 Jun 1996

Address: Waiau Rd,

Address used since 04 Aug 1986


Garth Hamilton Gould - Director (Inactive)

Appointment date: 23 Aug 1988

Termination date: 19 Jun 1996

Address: Christchurch,

Address used since 23 Aug 1988


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 19 Jun 1996

Address: Christchurch,

Address used since 30 Oct 1992


Jan Scott Rutherford - Director (Inactive)

Appointment date: 23 Aug 1988

Termination date: 22 Oct 1993

Address: Waiau,

Address used since 23 Aug 1988


David Athol Hamilton Brown - Director (Inactive)

Appointment date: 23 Aug 1988

Termination date: 30 Oct 1992

Address: Christchurch,

Address used since 23 Aug 1988

Similar companies