Footes Limited, a registered company, was incorporated on 12 Jan 2000. 9429037393199 is the business number it was issued. This company has been run by 5 directors: Peter Grant Mcpherson - an active director whose contract began on 12 Jan 2000,
Peter Gordon Cockburn - an active director whose contract began on 09 May 2017,
Christopher Ernest Heath - an active director whose contract began on 09 May 2017,
Derek John Taylor - an inactive director whose contract began on 12 Jan 2000 and was terminated on 09 May 2017,
Joseph Gordon Butterfield - an inactive director whose contract began on 12 Jan 2000 and was terminated on 11 Feb 2010.
Updated on 18 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: 53-55 Sophia Street, Timaru, 7910 (registered address),
53-55 Sophia Street, Timaru, 7910 (physical address),
53-55 Sophia Street, Timaru, 7910 (service address),
, 30 Church Street, Timaru (physical address) among others.
Footes Limited had been using 30 Church Street, Timaru as their registered address up until 10 Apr 2000.
Previous aliases used by the company, as we identified at BizDb, included: from 12 Jan 2000 to 22 Feb 2000 they were named Foote Butterfield & Taylor Limited.
A total of 75000 shares are allocated to 7 shareholders (6 groups). The first group includes 24700 shares (32.93%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 24700 shares (32.93%). Finally there is the 3rd share allotment (300 shares 0.4%) made up of 1 entity.
Previous addresses
Address #1: 30 Church Street, Timaru New Zealand
Registered address used from 10 Apr 2000 to 10 Apr 2000
Address #2: Footes Limited, 30 Church Street, Timaru
Registered address used from 10 Apr 2000 to 10 Apr 2000
Address #3: , 30 Church Street, Timaru
Physical address used from 12 Jan 2000 to 12 Jan 2000
Address #4: 30 Church Street, Timaru New Zealand
Physical address used from 12 Jan 2000 to 12 Jan 2000
Address #5: Footes Limited, 30 Church Street, Timaru
Physical address used from 12 Jan 2000 to 12 Jan 2000
Basic Financial info
Total number of Shares: 75000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24700 | |||
Individual | Patrick, Rebecca Sharyn |
Temuka Temuka 7920 New Zealand |
20 Dec 2021 - |
Individual | Heath, Christopher Ernest |
Highfield Timaru 7910 New Zealand |
06 Jul 2016 - |
Shares Allocation #2 Number of Shares: 24700 | |||
Individual | Cockburn, Peter Gordon |
Gleniti Timaru 7910 New Zealand |
06 Jul 2016 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Cockburn, Peter Gordon |
Gleniti Timaru 7910 New Zealand |
06 Jul 2016 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Heath, Christopher Ernest |
Highfield Timaru 7910 New Zealand |
06 Jul 2016 - |
Shares Allocation #5 Number of Shares: 24700 | |||
Other (Other) | Peter Grant Mcpherson & Helen Catherine Mcpherson & Grant James Anderson Proudfoot |
Marchwiel Timaru 7910 New Zealand |
10 May 2010 - |
Shares Allocation #6 Number of Shares: 300 | |||
Individual | Mcpherson, Peter Grant |
Marchwiel Timaru 7910 New Zealand |
12 Jan 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butterfield, Joseph Gordon |
Timaru |
12 Jan 2000 - 15 Mar 2010 |
Individual | Taylor, Derek John |
Timaru |
12 Jan 2000 - 22 Aug 2017 |
Other | Null - The Parkview Trust | 12 Jan 2000 - 10 May 2010 | |
Other | Null - Te Weka Trust | 12 Jan 2000 - 27 Jun 2010 | |
Other | Null - J & B Butterfield Trust | 12 Jan 2000 - 15 Mar 2010 | |
Other | Null - Derek John Taylor & Gwendolyne Mary Taylor & Richard Bertram Walton | 10 May 2010 - 22 Aug 2017 | |
Other | Derek John Taylor & Gwendolyne Mary Taylor & Richard Bertram Walton | 10 May 2010 - 22 Aug 2017 | |
Other | The Parkview Trust | 12 Jan 2000 - 10 May 2010 | |
Other | Te Weka Trust | 12 Jan 2000 - 27 Jun 2010 | |
Other | J & B Butterfield Trust | 12 Jan 2000 - 15 Mar 2010 |
Peter Grant Mcpherson - Director
Appointment date: 12 Jan 2000
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 30 Jul 2012
Peter Gordon Cockburn - Director
Appointment date: 09 May 2017
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 09 May 2017
Christopher Ernest Heath - Director
Appointment date: 09 May 2017
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
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 09 May 2017
Derek John Taylor - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 09 May 2017
Address: Timaru, 7910 New Zealand
Address used since 02 Jun 2015
Joseph Gordon Butterfield - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 11 Feb 2010
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Aug 2009
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