Footes Trustees Limited was launched on 07 Dec 2000 and issued a number of 9429037053581. The registered LTD company has been supervised by 7 directors: Peter Gordon Cockburn - an active director whose contract began on 20 Mar 2018,
Christopher Ernest Heath - 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 07 Dec 2000 and was terminated on 01 Jan 2025,
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 05 May 2025), 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:
Baird, Megan Amy (an individual) located at Rd 25, Temuka postcode 7985.
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).
Previous address
Address: 30 Church Street, Timaru New Zealand
Physical & registered address used from 07 Dec 2000 to 24 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Aug 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 | Cockburn, Peter Gordon |
Gleniti Timaru 7910 New Zealand |
20 Mar 2018 - |
| Shares Allocation #3 Number of Shares: 33 | |||
| Director | Heath, Christopher Ernest |
Highfield Timaru 7910 New Zealand |
20 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcpherson, Peter Grant |
Marchwiel Timaru 7910 New Zealand |
11 Jul 2013 - 30 Jan 2025 |
| Director | Derek John Taylor |
Timaru 7910 New Zealand |
11 Jul 2013 - 20 Mar 2018 |
| Entity | Footes Limited Shareholder NZBN: 9429037393199 Company Number: 1010038 |
07 Dec 2000 - 11 Jul 2013 | |
| Entity | Footes Limited Shareholder NZBN: 9429037393199 Company Number: 1010038 |
07 Dec 2000 - 11 Jul 2013 | |
| Individual | Taylor, Derek John |
Timaru 7910 New Zealand |
11 Jul 2013 - 20 Mar 2018 |
Peter Gordon Cockburn - Director
Appointment date: 20 Mar 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 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
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: 07 Dec 2000
Termination date: 01 Jan 2025
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 30 Jul 2012
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
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
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 07 Dec 2000
Termination date: 07 Dec 2000
Address: Raumati Beach,
Address used since 07 Dec 2000
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