Shortcuts

Ferguson Investments Limited

Type: NZ Limited Company (Ltd)
9429037845490
NZBN
907927
Company Number
Registered
Company Status
Current address
80 Rutherglen Road
Rutherglen
Greymouth 7805
New Zealand
Registered address used since 24 Jul 2015
80 Rutherglen Road
Rutherglen
Greymouth 7805
New Zealand
Physical & service address used since 18 Jul 2018

Ferguson Investments Limited, a registered company, was launched on 11 May 1998. 9429037845490 is the NZ business identifier it was issued. The company has been run by 5 directors: Graham George Ferguson - an active director whose contract began on 11 May 1998,
Susan Mandy Ferguson - an active director whose contract began on 20 Apr 2011,
Jason Ferguson - an active director whose contract began on 20 May 2019,
Meg Elizabeth Ferguson - an active director whose contract began on 20 May 2019,
Gary Charles Nightingale - an inactive director whose contract began on 11 May 1998 and was terminated on 11 May 1998.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 80 Rutherglen Road, Rutherglen, Greymouth, 7805 (types include: physical, service).
Ferguson Investments Limited had been using 78 Rutherglen Road, Paroa, Greymouth as their physical address up to 18 Jul 2018.
More names used by the company, as we established at BizDb, included: from 29 Nov 2013 to 08 Mar 2016 they were named The Cooks Pantry Limited, from 20 Apr 2011 to 29 Nov 2013 they were named Simplifood Greymouth Limited and from 11 May 1998 to 20 Apr 2011 they were named Gladstone Growers Limited.
A total of 100 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allocation (47 shares 47 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 78 Rutherglen Road, Paroa, Greymouth New Zealand

Physical address used from 12 Jul 2007 to 18 Jul 2018

Address #2: 78 Rutherglen Road, Paroa, Greymouth New Zealand

Registered address used from 12 Jul 2007 to 24 Jul 2015

Address #3: 677 Main South Road, Gladstone, Via Greymouth

Registered address used from 12 Apr 2000 to 12 Jul 2007

Address #4: 677 Main South Road, Gladstone, Via Greymouth

Physical address used from 12 May 1998 to 12 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Ferguson, Graham George Rutherglen
Greymouth
7805
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Ferguson, Susan Mandy Rutherglen
Greymouth
7805
New Zealand
Shares Allocation #3 Number of Shares: 47
Other (Other) Gladstone Properties Trust No 1 Rutherglen
Greymouth
7805
New Zealand
Shares Allocation #4 Number of Shares: 48
Other (Other) Gladstone Properties Trust No 2 Rutherglen
Greymouth
7805
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Ferguson, Stevie Louise Rutherglen
Greymouth
7805
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Ferguson, Meg Elizabeth Rutherglen
Greymouth
7805
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Ferguson, Jason Mount Pleasant
Christchurch
8081
New Zealand
Directors

Graham George Ferguson - Director

Appointment date: 11 May 1998

Address: Rutherglen, Greymouth, 7805 New Zealand

Address used since 15 Jul 2015


Susan Mandy Ferguson - Director

Appointment date: 20 Apr 2011

Address: Rutherglen, Greymouth, 7805 New Zealand

Address used since 15 Jul 2015


Jason Ferguson - Director

Appointment date: 20 May 2019

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 May 2019


Meg Elizabeth Ferguson - Director

Appointment date: 20 May 2019

Address: Rutherglen, Greymouth, 7805 New Zealand

Address used since 20 May 2019


Gary Charles Nightingale - Director (Inactive)

Appointment date: 11 May 1998

Termination date: 11 May 1998

Address: Christchurch,

Address used since 11 May 1998

Nearby companies