Shortcuts

Footes Limited

Type: NZ Limited Company (Ltd)
9429037393199
NZBN
1010038
Company Number
Registered
Company Status
Current address

30 Church Street
Timaru
Physical address used since 12 Jan 2000
53-55 Sophia Street
Timaru 7910
New Zealand
Registered & physical & service address used since 24 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 24700
Individual Patrick, Rebecca Sharyn Temuka
Temuka
7920
New Zealand
Individual Heath, Christopher Ernest Highfield
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 24700
Individual Cockburn, Peter Gordon Gleniti
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Cockburn, Peter Gordon Gleniti
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Heath, Christopher Ernest Highfield
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 24700
Other (Other) Peter Grant Mcpherson & Helen Catherine Mcpherson & Grant James Anderson Proudfoot Marchwiel
Timaru
7910
New Zealand
Shares Allocation #6 Number of Shares: 300
Individual Mcpherson, Peter Grant Marchwiel
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butterfield, Joseph Gordon Timaru
Individual Taylor, Derek John Timaru
Other Null - The Parkview Trust
Other Null - Te Weka Trust
Other Null - J & B Butterfield Trust
Other Null - Derek John Taylor & Gwendolyne Mary Taylor & Richard Bertram Walton
Other Derek John Taylor & Gwendolyne Mary Taylor & Richard Bertram Walton
Other The Parkview Trust
Other Te Weka Trust
Other J & B Butterfield Trust
Directors

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

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