Ferrymead Golf Limited, a registered company, was launched on 09 Mar 1998. 9429037898649 is the business number it was issued. The company has been supervised by 10 directors: Carl Stephen Lawson - an active director whose contract started on 15 Oct 2003,
Bryan John Skeggs - an active director whose contract started on 11 Apr 2007,
David Hartshorne - an inactive director whose contract started on 15 Oct 2003 and was terminated on 20 Jun 2008,
Kevin Hartshorne - an inactive director whose contract started on 01 Apr 2007 and was terminated on 20 Jun 2008,
Geoffrey Childers Saunders - an inactive director whose contract started on 09 Mar 1998 and was terminated on 15 Oct 2003.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Ferrymead Golf Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address until 17 May 2017.
More names for the company, as we established at BizDb, included: from 09 Mar 1998 to 16 Aug 2006 they were named Ferrymead Driving Range Limited.
A total of 1875200 shares are allotted to 2 shareholders (2 groups). The first group consists of 750080 shares (40%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1125120 shares (60%).
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Mar 2014 to 17 May 2017
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 29 Apr 2013 to 26 Mar 2014
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical address used from 20 Jun 2011 to 26 Mar 2014
Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 20 Jun 2011 to 29 Apr 2013
Address #5: Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch 8140 New Zealand
Registered & physical address used from 05 Jun 2008 to 20 Jun 2011
Address #6: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 09 Nov 2007 to 05 Jun 2008
Address #7: Poulson Higgs, Clarendon Tower, Oxford Terrace, Christchurch
Registered & physical address used from 24 Oct 2007 to 09 Nov 2007
Address #8: Balance Accounting Limited, 11 Longley Place, Addington, Christchurch
Physical & registered address used from 17 Jul 2007 to 24 Oct 2007
Address #9: Suite 6, 1st Floor, 1 Papanui Road, Christchurch
Physical address used from 03 Apr 2007 to 03 Apr 2007
Address #10: Balance Accounting Limited,, Suite 6, 1st Floor, 1 Papanui Road, Christchurch
Physical address used from 03 Apr 2007 to 17 Jul 2007
Address #11: Balance Accounting Limited, Suite 6, 1st Floor, Carlton Gardens, 1 Papanui Road, Christchurch
Physical & registered address used from 03 Apr 2007 to 03 Apr 2007
Address #12: 144a Cranford Street, Christchurch
Registered & physical address used from 22 Jun 2006 to 03 Apr 2007
Address #13: Saunders Robinson, Level 4, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 28 Jun 2005 to 22 Jun 2006
Address #14: C/0 Saunders & Co, Barristers &, Solicitors, Level 3, 227 Cambridge Tce, Christchurch
Registered & physical address used from 01 Dec 2003 to 28 Jun 2005
Address #15: 39 Harts Creek Lane, Clearwater, Christchurch
Physical & registered address used from 04 Apr 2003 to 01 Dec 2003
Address #16: 25 Cambridge Terrace, Christchurch
Registered address used from 12 Apr 2000 to 04 Apr 2003
Address #17: 25 Cambridge Terrace, Christchurch
Physical address used from 10 Mar 1998 to 04 Apr 2003
Basic Financial info
Total number of Shares: 1875200
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750080 | |||
Individual | Lawson, Carl Stephen |
Waimairi Beach Christchurch 8083 New Zealand |
27 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1125120 | |||
Individual | Skeggs, Bryan John |
Moana Nelson 7011 New Zealand |
27 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawson, Carl Stephen |
Fendalton Christchurch |
26 May 2006 - 27 Mar 2007 |
Individual | Hartshorne, Kevin |
Rd1 Upper Moutere 7173 |
27 Apr 2007 - 27 Apr 2007 |
Individual | Saunders, Geoffrey Childers |
1 Willowcreek Lane Christchurch 5 |
09 Mar 1998 - 23 Jun 2005 |
Individual | Saunders, Maree |
1 Willowcreek Lane Christchurch 5 |
09 Mar 1998 - 23 Jun 2005 |
Individual | Hardie, James |
Aberdeen Scotland |
09 Mar 1998 - 23 Jun 2005 |
Individual | Hartshorne, David |
Motueka |
26 May 2006 - 27 Apr 2007 |
Other | Null - Brian Victor Watt And Mary-lyn Watt | 09 Mar 1998 - 23 Jun 2005 | |
Other | Brian Victor Watt And Mary-lyn Watt | 09 Mar 1998 - 23 Jun 2005 | |
Individual | Tucker, Brett Thomas |
Christchurch |
09 Mar 1998 - 23 Jun 2005 |
Individual | Scott, Shane Anthony |
Christchurch |
09 Mar 1998 - 23 Jun 2005 |
Individual | Tucker, Wayne Ivan |
Christchurch |
09 Mar 1998 - 23 Jun 2005 |
Carl Stephen Lawson - Director
Appointment date: 15 Oct 2003
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 13 Feb 2017
Bryan John Skeggs - Director
Appointment date: 11 Apr 2007
Address: Nelson, 7011 New Zealand
Address used since 21 Apr 2016
David Hartshorne - Director (Inactive)
Appointment date: 15 Oct 2003
Termination date: 20 Jun 2008
Address: Motueka,
Address used since 23 Jun 2005
Kevin Hartshorne - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 20 Jun 2008
Address: Upper Moutere 7173,
Address used since 01 Apr 2007
Geoffrey Childers Saunders - Director (Inactive)
Appointment date: 09 Mar 1998
Termination date: 15 Oct 2003
Address: Christchurch,
Address used since 09 Mar 1998
Brett Thomas Tucker - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 15 Oct 2003
Address: Christchurch,
Address used since 01 Mar 2002
Wayne Ivan Tucker - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 15 Oct 2003
Address: Christchurch,
Address used since 01 Mar 2002
Robert Victor Watt - Director (Inactive)
Appointment date: 24 May 2002
Termination date: 15 Oct 2003
Address: Takapuna, Auckland,
Address used since 24 May 2002
Shane Anthony Scott - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 12 Oct 2003
Address: Christchurch,
Address used since 01 Mar 2002
Maree Saunders - Director (Inactive)
Appointment date: 09 Mar 1998
Termination date: 30 Mar 2001
Address: Christchurch,
Address used since 09 Mar 1998
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street