Shortcuts

Spreading Fbt Limited

Type: NZ Limited Company (Ltd)
9429035511236
NZBN
1487961
Company Number
Registered
Company Status
Current address
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Registered & physical & service address used since 12 Aug 2022

Spreading Fbt Limited, a registered company, was launched on 27 Feb 2004. 9429035511236 is the number it was issued. This company has been run by 12 directors: David John Geraghty - an active director whose contract began on 22 Nov 2017,
Rodney James Campbell - an active director whose contract began on 22 Nov 2017,
Robert Charles Facer - an active director whose contract began on 04 Aug 2022,
Mark Mcatamney - an inactive director whose contract began on 28 May 2008 and was terminated on 03 Aug 2022,
Anthony Graeme Boyles - an inactive director whose contract began on 24 Feb 2020 and was terminated on 03 Aug 2022.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (category: registered, physical).
Spreading Fbt Limited had been using 292 Main South Road, Hornby, Christchurch as their registered address up to 12 Aug 2022.
One entity owns all company shares (exactly 200 shares) - Gc Group Management Limited - located at 4312, Strandon, New Plymouth.

Addresses

Previous addresses

Address: 292 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 23 Sep 2015 to 12 Aug 2022

Address: Ravensdown Fertiliser Co-operative Ltd, 312 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 12 Mar 2012 to 23 Sep 2015

Address: Ravensdown Fertiliser Co-operative Ltd, Level 1, 32 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 27 Feb 2004 to 12 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Gc Group Management Limited
Shareholder NZBN: 9429030149786
Strandon
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Freight & Bulk Transport Holdings Limited
Shareholder NZBN: 9429040175492
Company Number: 170309
369 Devon Street East
New Plymouth
Entity Freight & Bulk Transport Holdings Limited
Shareholder NZBN: 9429040175492
Company Number: 170309
New Plymouth
4312
New Zealand
Entity Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Hornby
Christchurch
8042
New Zealand
Entity Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

02 Aug 2022
Effective Date
Gc Group Management Limited
Name
Ltd
Type
4534598
Ultimate Holding Company Number
NZ
Country of origin
369 Devon Street
Strandon
New Plymouth 4312
New Zealand
Address
Directors

David John Geraghty - Director

Appointment date: 22 Nov 2017

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 04 Aug 2022

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 22 Nov 2017


Rodney James Campbell - Director

Appointment date: 22 Nov 2017

Address: Inglewood, Inglewood, 4330 New Zealand

Address used since 04 Aug 2022

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 22 Nov 2017


Robert Charles Facer - Director

Appointment date: 04 Aug 2022

Address: New Plymouth, 4310 New Zealand

Address used since 07 Dec 2022

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 04 Aug 2022


Mark Mcatamney - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 03 Aug 2022

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 08 Mar 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 28 May 2008


Anthony Graeme Boyles - Director (Inactive)

Appointment date: 24 Feb 2020

Termination date: 03 Aug 2022

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 24 Feb 2020


Fabian Tod Kopu - Director (Inactive)

Appointment date: 26 Nov 2014

Termination date: 24 Feb 2020

Address: Hastings, Hastings, 4122 New Zealand

Address used since 26 Nov 2014


John Hasson Geraghty - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 22 Nov 2017

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 10 Jun 2016


Malcolm Jon Campbell - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 22 Nov 2017

Address: R.d. 2, New Plymouth, 4372 New Zealand

Address used since 27 Feb 2004


David Tyrone Williams - Director (Inactive)

Appointment date: 18 Sep 2009

Termination date: 26 Nov 2014

Address: Christchurch 8011,

Address used since 18 Sep 2009


Shane Thomas Harold - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 18 Sep 2009

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 30 Mar 2006


Ross Munro Aimer - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 28 May 2008

Address: Havelock North,

Address used since 27 Feb 2004


Andrew John Grundy - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 10 Feb 2006

Address: Fairway Park, Christchurch,

Address used since 27 Feb 2004

Nearby companies

C-dax Limited
292 Main South Road

Spreading Northland Limited
292 Main South Road

Ravensdown Australian Holdings Limited
292 Main South Road

Spreading Canterbury Limited
292 Main South Road

Versatile Garages (1988) Limited
3 Springs Road

Apollooutdoorfurniture Limited
238a Main South Road