Landsborough Trustee Services No 8 Limited (issued an NZ business identifier of 9429032855258) was registered on 19 Mar 2008. 2 addresses are currently in use by the company: 322 Riccarton Road, Riccarton, Christchurch, 8140 (type: registered, physical). Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up to 05 Sep 2018. 8 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 4 shares (50% of shares), namely:
Jenkins, Rebecca Maria (a director) located at Westmorland, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 2 shares); it includes
Fogarty, Christopher William James (a director) - located at Sockburn, Christchurch. The 3rd group of shareholders, share allocation (2 shares, 25%) belongs to 1 entity, namely:
Segaran, Sanjay Ari, located at Wigram, Christchurch (a director). Businesscheck's database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 322 Riccarton Road, Riccarton, Christchurch, 8140 | Registered & physical & service | 05 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 04 Aug 2015 |
Director | 22 Nov 2011 - current |
|
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 20 Feb 2020
Spreydon, Christchurch, 8024
Address used since 22 Nov 2011 |
Director | 22 Nov 2011 - current |
|
Sanjay Ari Segaran
Wigram, Christchurch, 8042
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
|
Geoffrey Alan Falloon
Rolleston, Rolleston, 7614
Address used since 01 Nov 2019
Strowan, Christchurch, 8052
Address used since 04 Aug 2015 |
Director | 19 Mar 2008 - 19 Jun 2024 |
|
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 04 Aug 2015 |
Director | 19 Mar 2008 - 17 Oct 2022 |
|
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 20 Feb 2020
Sockburn, Christchurch, 8042
Address used since 22 Nov 2011
Upper Riccarton, Christchurch, 8041
Address used since 15 Aug 2019 |
Director | 22 Nov 2011 - 31 Mar 2021 |
|
Timothy Derek Holton
Riccarton, Christchurch, 8011
Address used since 04 Aug 2015
Upper Riccarton, Christchurch, 8041
Address used since 15 Aug 2019 |
Director | 22 Nov 2011 - 20 Dec 2019 |
|
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 04 Aug 2015 |
Director | 19 Mar 2008 - 26 Sep 2017 |
|
Michael Bede O'regan
Strowan, Christchurch, 8052
Address used since 04 Aug 2015 |
Director | 19 Mar 2008 - 31 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 03 Sep 2014 - 05 Sep 2018 |
| 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 05 Sep 2011 - 03 Sep 2014 |
| C/-cameron & Co, 287 Durham Street, Christchurch | Physical & registered | 19 Mar 2008 - 05 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jenkins, Rebecca Maria Director |
Westmorland Christchurch 8025 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fogarty, Christopher William James Director |
Sockburn Christchurch 8042 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rattray, Michael Herbert Individual |
Bryndwr Christchurch 8052 |
19 Mar 2008 - 24 Aug 2023 |
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
19 Mar 2008 - 25 Jun 2024 |
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
19 Mar 2008 - 25 Jun 2024 |
|
O'regan, Michael Bede Individual |
Christchurch |
19 Mar 2008 - 06 Apr 2016 |
|
Boniface, Angeline Carol Individual |
Burnside Christchurch 8053 |
06 Apr 2016 - 13 Apr 2021 |
|
Holton, Timothy Derek Individual |
Upper Riccarton Christchurch 8041 |
06 Apr 2016 - 12 Feb 2020 |
|
Green, Bryan Robert Individual |
Christchurch |
19 Mar 2008 - 27 Sep 2017 |
![]() |
Goal Sense Limited 21 Leslie Hills Drive |
![]() |
Sasha Investments Limited 21 Leslie Hills Drive |
![]() |
Eb Architecture Limited 21 Leslie Hills Drive, Riccarton |
![]() |
Te Puna Trustee Limited 21 Leslie Hills Drive |
![]() |
L7 Limited 21 Leslie Hills Drive |
![]() |
Lawsmith Properties Limited 21 Leslie Hills Drive |