Landsborough Trustee Services No 25 Limited (NZBN 9429042372806) was incorporated on 02 Jun 2016. 2 addresses are in use by the company: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (type: physical, registered). 21 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, up until 30 May 2019. 8 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 4 shares (50% of shares), namely:
Fogarty, Christopher William James (a director) located at Sockburn, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 25% of all shares (2 shares); it includes
Segaran, Sanjay Ari (a director) - located at Wigram, Christchurch. The 3rd group of shareholders, share allotment (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). "Conveyancing service - by qualified legal practitioner" (business classification M693115) is the category the Australian Bureau of Statistics issued to Landsborough Trustee Services No 25 Limited. Our data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered & service | 30 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 13 Feb 2020
Spreydon, Christchurch, 8024
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - current |
|
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - current |
|
Sanjay Ari Segaran
Wigram, Christchurch, 8042
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - current |
|
Geoffrey Alan Falloon
Rolleston, Rolleston, 7614
Address used since 01 Nov 2019
Strowan, Christchurch, 8052
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - 19 Jun 2024 |
|
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - 17 Oct 2022 |
|
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 13 Feb 2020
Sockburn, Christchurch, 8042
Address used since 02 Jun 2016
Upper Riccarton, Christchurch, 8041
Address used since 22 May 2019 |
Director | 02 Jun 2016 - 31 Mar 2021 |
|
Timothy Derek Holton
Upper Riccarton, Christchurch, 8041
Address used since 22 May 2019
Christchurch, 8011
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - 20 Dec 2019 |
|
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - 26 Sep 2017 |
| Previous address | Type | Period |
|---|---|---|
| 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 02 Jun 2016 - 30 May 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fogarty, Christopher William James Director |
Sockburn Christchurch 8042 |
02 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
02 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jenkins, Rebecca Maria Director |
Westmorland Christchurch 8025 |
02 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rattray, Michael Herbert Individual |
Bryndwr Christchurch 8052 |
02 Jun 2016 - 24 Aug 2023 |
|
Holton, Timothy Derek Individual |
Upper Riccarton Christchurch 8041 |
02 Jun 2016 - 13 Feb 2020 |
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
02 Jun 2016 - 25 Jun 2024 |
|
Boniface, Angeline Carol Individual |
Burnside Christchurch 8053 |
02 Jun 2016 - 13 Apr 2021 |
|
Green, Bryan Robert Individual |
Cashmere Christchurch 8022 |
02 Jun 2016 - 06 Nov 2017 |
|
Bryan Robert Green Director |
Cashmere Christchurch 8022 |
02 Jun 2016 - 06 Nov 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 |
|
Christchurch Property Law Limited Unit 7, 243 Blenheim Road |
|
Strada Trustee Co Limited 362a Colombo Street |
|
Conveyancing Canterbury Limited 20 Gothic Place |
|
Rjb Law Limited 6 Esther Mews |
|
Richard Sprott Trustees Limited 129a Farrington Avenue |
|
Property Transfer Office Limited 17 Robinia Place |