Sutherland and Company Limited was launched on 12 Mar 1920 and issued a number of 9429031982955. The registered LTD company has been managed by 4 directors: Murray R Sutherland - an active director whose contract started on 31 Mar 1992,
Jonathan Sutherland - an active director whose contract started on 12 Mar 2015,
David Sutherland - an active director whose contract started on 01 Feb 2019,
John S Sutherland - an inactive director whose contract started on 31 Mar 1992 and was terminated on 01 Jul 1999.
According to BizDb's database (last updated on 11 Mar 2024), the company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Up until 18 Sep 2017, Sutherland and Company Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address.
BizDb found previous names for the company: from 12 Mar 1920 to 03 Feb 1992 they were named Sutherland & Co Ltd, from 12 Mar 1920 to 03 Feb 1992 they were named Sutherland & Co Ltd.
A total of 61500 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 41205 shares are held by 2 entities, namely:
Mr Sutherland Trustee Company Limited (an entity) located at Sydenham, Christchurch, Null postcode 8011,
Sutherland, Anne Linda (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 12300 shares) and includes
J R Sutherland Trustee Company Limited - located at Sydenham, Christchurch.
The next share allocation (7995 shares, 13%) belongs to 2 entities, namely:
Sutherland, Murray R, located at Kaiapoi, Kaiapoi (an individual),
Murray Sutherland, located at Kaiapoi, Kaiapoi (an individual).
Previous addresses
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jul 2017 to 18 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 04 Jun 2013 to 13 Jul 2017
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 04 Jun 2013
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 15 May 2007 to 07 May 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 19 May 2003 to 15 May 2007
Address: Ainger Tomlin, 116 Riccarton Road, Christchurch
Registered & physical address used from 06 May 2002 to 19 May 2003
Address: C/-ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi
Physical address used from 25 Aug 1999 to 25 Aug 1999
Address: 16 Riccarton Road, Riccarton, Christchurch
Physical address used from 25 Aug 1999 to 06 May 2002
Address: C/o Ashton Wheelans & Hegan, 190 Williams St, Kaiapoi
Registered address used from 25 Aug 1999 to 06 May 2002
Basic Financial info
Total number of Shares: 61500
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41205 | |||
Entity (NZ Limited Company) | Mr Sutherland Trustee Company Limited Shareholder NZBN: 9429030200890 |
Sydenham Christchurch Null 8011 New Zealand |
16 Jul 2013 - |
Individual | Sutherland, Anne Linda |
Kaiapoi Kaiapoi 7630 New Zealand |
16 Jul 2013 - |
Shares Allocation #2 Number of Shares: 12300 | |||
Entity (NZ Limited Company) | J R Sutherland Trustee Company Limited Shareholder NZBN: 9429042215776 |
Sydenham Christchurch 8011 New Zealand |
05 Apr 2016 - |
Shares Allocation #3 Number of Shares: 7995 | |||
Individual | Sutherland, Murray R |
Kaiapoi Kaiapoi 7630 New Zealand |
12 Mar 1920 - |
Individual | Murray R Sutherland |
Kaiapoi Kaiapoi 7630 New Zealand |
12 Mar 1920 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Brent Washington |
Belfast Christchurch New Zealand |
08 May 2007 - 16 Jul 2013 |
Individual | French, Michael John |
Christchurch New Zealand |
12 Mar 1920 - 16 Jul 2013 |
Individual | Philip, Alan Basil |
Level 1-116 Riccarton Road Riccarton, Christchurch New Zealand |
08 May 2007 - 16 Jul 2013 |
Individual | Michael John French |
Christchurch New Zealand |
12 Mar 1920 - 16 Jul 2013 |
Murray R Sutherland - Director
Appointment date: 31 Mar 1992
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Apr 2010
Jonathan Sutherland - Director
Appointment date: 12 Mar 2015
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 18 Apr 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 16 May 2016
David Sutherland - Director
Appointment date: 01 Feb 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 Apr 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Feb 2019
John S Sutherland - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 01 Jul 1999
Address: Kaiapoi,
Address used since 31 Mar 1992
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North