Shortcuts

Sutherland And Company Limited

Type: NZ Limited Company (Ltd)
9429031982955
NZBN
123215
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 18 Sep 2017

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).

Addresses

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

Financial Data

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
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
Individual Sutherland, Anne Linda Kaiapoi
Kaiapoi
7630
New Zealand
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
Shares Allocation #3 Number of Shares: 7995
Individual Sutherland, Murray R Kaiapoi
Kaiapoi
7630
New Zealand
Individual Murray R Sutherland Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Brent Washington Belfast
Christchurch

New Zealand
Individual French, Michael John Christchurch

New Zealand
Individual Philip, Alan Basil Level 1-116 Riccarton Road
Riccarton, Christchurch

New Zealand
Individual Michael John French Christchurch

New Zealand
Directors

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

Nearby companies

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