Footes Trustees (2013) Limited was incorporated on 16 Oct 2013 and issued a New Zealand Business Number of 9429030018709. The registered LTD company has been supervised by 5 directors: Christopher Ernest Heath - an active director whose contract began on 20 Mar 2018,
Peter Gordon Cockburn - an active director whose contract began on 20 Mar 2018,
Megan Amy Baird - an active director whose contract began on 01 Jan 2025,
Peter Grant Mcpherson - an inactive director whose contract began on 16 Oct 2013 and was terminated on 01 Jan 2025,
Derek John Taylor - an inactive director whose contract began on 16 Oct 2013 and was terminated on 20 Mar 2018.
As stated in our data (last updated on 09 May 2025), the company registered 1 address: 53-55 Sophia Street, Timaru, 7910 (type: registered, physical).
Up until 24 Oct 2017, Footes Trustees (2013) Limited had been using 30 Church Street, Timaru as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 34 shares are held by 1 entity, namely:
Baird, Megan Amy (an individual) located at Rd 25, Temuka postcode 7985.
The 2nd group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Heath, Christopher Ernest - located at Highfield, Timaru.
The next share allotment (33 shares, 33%) belongs to 1 entity, namely:
Cockburn, Peter Gordon, located at Gleniti, Timaru (a director). Footes Trustees (2013) Limited was categorised as "Trustee service" (business classification K641965).
Previous address
Address: 30 Church Street, Timaru, 7910 New Zealand
Registered & physical address used from 16 Oct 2013 to 24 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34 | |||
| Individual | Baird, Megan Amy |
Rd 25 Temuka 7985 New Zealand |
30 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Director | Heath, Christopher Ernest |
Highfield Timaru 7910 New Zealand |
20 Mar 2018 - |
| Shares Allocation #3 Number of Shares: 33 | |||
| Director | Cockburn, Peter Gordon |
Gleniti Timaru 7910 New Zealand |
20 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcpherson, Peter Grant |
Marchwiel Timaru 7910 New Zealand |
16 Oct 2013 - 30 Jan 2025 |
| Individual | Taylor, Derek John |
Maori Hill Timaru 7910 New Zealand |
16 Oct 2013 - 20 Mar 2018 |
| Director | Derek John Taylor |
Maori Hill Timaru 7910 New Zealand |
16 Oct 2013 - 20 Mar 2018 |
Christopher Ernest Heath - Director
Appointment date: 20 Mar 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 06 Mar 2023
Address: Seaview, Timaru, 7910 New Zealand
Address used since 17 Sep 2020
Address: Kensington, Timaru, 7910 New Zealand
Address used since 20 Mar 2018
Address: West End, Timaru, 7910 New Zealand
Address used since 06 Aug 2018
Peter Gordon Cockburn - Director
Appointment date: 20 Mar 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 20 Mar 2018
Megan Amy Baird - Director
Appointment date: 01 Jan 2025
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 01 Jan 2025
Peter Grant Mcpherson - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 01 Jan 2025
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 16 Oct 2013
Derek John Taylor - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 20 Mar 2018
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 16 Oct 2013
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street
Safegraze Limited
53-55 Sophia Street
Aoraki Trust Management Limited
3 King George Place
Marked Nominees Limited
17 Strathallan Street
One To One Corporate Trustees 2011 Limited
24 The Terrace
One To One Corporate Trustees Limited
24 The Terrace
Qa Trustees 2014 Limited
269 Stafford Street
Savanna Trust Company Limited
26 Canon Street