Rochford Group Holdings Limited (issued an NZ business identifier of 9429030044647) was started on 26 Sep 2013. 2 addresses are currently in use by the company: 34A Wyndham Street, Papanui, Christchurch, 8053 (type: registered, physical). 128 Knowles Street, St Albans, Christchurch had been their physical address, until 08 Mar 2022. Rochford Group Holdings Limited used more aliases, namely: Rochford 385 Limited from 25 Sep 2013 to 25 Jun 2015. 1200 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 600 shares (50 per cent of shares), namely:
Rotunda Trustees 2014 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Murray, Scott Alexander (a director) located at Rd 2, Kerikeri postcode 0295. In the second group, a total of 1 shareholder holds 50 per cent of all shares (600 shares); it includes
Murray, Andrew James (a director) - located at Rd 2, Motueka. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued Rochford Group Holdings Limited. Businesscheck's information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 34a Wyndham Street, Papanui, Christchurch, 8053 | Registered & physical & service | 08 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Alexander Murray
Rd 2, Kerikeri, 0295
Address used since 01 Feb 2019
Waltham, Christchurch, 8023
Address used since 01 Jan 2016 |
Director | 26 Sep 2013 - current |
|
Andrew James Murray
Rd 2, Motueka, 7197
Address used since 01 Dec 2019
Christchurch Central, Christchurch, 8011
Address used since 01 Dec 2016 |
Director | 26 Sep 2013 - current |
| Previous address | Type | Period |
|---|---|---|
| 128 Knowles Street, St Albans, Christchurch, 8052 | Physical & registered | 26 Sep 2013 - 08 Mar 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
06 Mar 2018 - current |
|
Murray, Scott Alexander Director |
Rd 2 Kerikeri 0295 |
06 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray, Andrew James Director |
Rd 2 Motueka 7197 |
06 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray, Beveley Margaret Individual |
24 Charles Upham Drive Rangiora 7400 |
27 Nov 2013 - 06 Mar 2018 |
|
Walton, Noel Allan Individual |
Saint Albans Christchurch 8052 |
27 Nov 2013 - 06 Mar 2018 |
|
Murray, Andrew James Director |
Christchurch Central Christchurch 8011 |
26 Sep 2013 - 06 Mar 2018 |
|
Murray, Dougall Matheson Individual |
Sumner Christchurch 8081 |
27 Nov 2013 - 06 Mar 2018 |
|
Murray, Scott Alexander Director |
Waltham Christchurch 8023 |
26 Sep 2013 - 06 Mar 2018 |
|
Murray, Andrew James Director |
Christchurch Central Christchurch 8011 |
26 Sep 2013 - 06 Mar 2018 |
|
Murray, Scott Alexander Director |
Waltham Christchurch 8023 |
26 Sep 2013 - 06 Mar 2018 |
|
Murray, Dougall Matheson Individual |
Sumner Christchurch 8081 |
27 Nov 2013 - 06 Mar 2018 |
![]() |
Wanaka Wedding & Event Hire Limited 128 Knowles Street |
![]() |
Katie Mcewan Interiors Limited 128 Knowles Street |
![]() |
Kilray Plumbing & Gas Limited 115 Innes Road |
![]() |
Gnaw Holdings Limited 113 Knowles Street |
![]() |
Cold Form Steel Limited 111 Innes Road |
![]() |
Burwood Day Care Centre For The Elderly Incorporated 109a Knowles Street |
|
Paradise Properties 2017 Limited 30 Hawkesbury Avenue |
|
Yashvikhushvraj Properties Limited 137 Heaton Street |
|
The Terrace Christchurch Limited 30 Heaton St |
|
Darfield Properties Limited 115 Sherborne Street |
|
Finny Holdings Limited 115 Sherborne Street |
|
Wilsons Road Investments Limited 12a Strowan Road |