Shortcuts

Footes Trustees Limited

Type: NZ Limited Company (Ltd)
9429037053581
NZBN
1106798
Company Number
Registered
Company Status
Current address
53-55 Sophia Street
Timaru 7910
New Zealand
Physical & registered & service address used since 24 Oct 2017

Footes Trustees Limited was launched on 07 Dec 2000 and issued a number of 9429037053581. The registered LTD company has been supervised by 6 directors: Peter Grant Mcpherson - an active director whose contract began on 07 Dec 2000,
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,
Joseph Gordon Butterfield - an inactive director whose contract began on 07 Dec 2000 and was terminated on 20 Mar 2018,
Derek John Taylor - an inactive director whose contract began on 07 Dec 2000 and was terminated on 20 Mar 2018.
As stated in BizDb's database (last updated on 30 Mar 2024), this company uses 1 address: 53-55 Sophia Street, Timaru, 7910 (types include: physical, registered).
Until 24 Oct 2017, Footes Trustees Limited had been using 30 Church Street, Timaru as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 34 shares are held by 1 entity, namely:
Mcpherson, Peter Grant (a director) located at Marchwiel, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Cockburn, Peter Gordon - located at Gleniti, Timaru.
The third share allotment (33 shares, 33%) belongs to 1 entity, namely:
Heath, Christopher Ernest, located at Highfield, Timaru (a director).

Addresses

Previous address

Address: 30 Church Street, Timaru New Zealand

Physical & registered address used from 07 Dec 2000 to 24 Oct 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Director Mcpherson, Peter Grant Marchwiel
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Cockburn, Peter Gordon Gleniti
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Heath, Christopher Ernest Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Derek John Taylor Timaru
7910
New Zealand
Entity Footes Limited
Shareholder NZBN: 9429037393199
Company Number: 1010038
Entity Footes Limited
Shareholder NZBN: 9429037393199
Company Number: 1010038
Individual Taylor, Derek John Timaru
7910
New Zealand
Directors

Peter Grant Mcpherson - Director

Appointment date: 07 Dec 2000

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 30 Jul 2012


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


Joseph Gordon Butterfield - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 20 Mar 2018

Address: Highfield, Timaru, 7910 New Zealand

Address used since 26 Aug 2009


Derek John Taylor - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 20 Mar 2018

Address: Timaru, 7910 New Zealand

Address used since 02 Jun 2015


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 07 Dec 2000

Address: Raumati Beach,

Address used since 07 Dec 2000

Nearby companies

Footes Trustees (2013) Limited
53-55 Sophia Street

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