Shortcuts

Ferrymead Golf Limited

Type: NZ Limited Company (Ltd)
9429037898649
NZBN
897583
Company Number
Registered
Company Status
Current address
30 Level Street, Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 17 May 2017
Level 3, 50 Victoria Street
Christchurch 8013
New Zealand
Registered & service address used since 29 Nov 2022
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 11 Apr 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 750080
Individual Lawson, Carl Stephen Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 1125120
Individual Skeggs, Bryan John Moana
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawson, Carl Stephen Fendalton
Christchurch
Individual Hartshorne, Kevin Rd1 Upper Moutere 7173
Individual Saunders, Geoffrey Childers 1 Willowcreek Lane
Christchurch 5
Individual Saunders, Maree 1 Willowcreek Lane
Christchurch 5
Individual Hardie, James Aberdeen
Scotland
Individual Hartshorne, David Motueka
Other Null - Brian Victor Watt And Mary-lyn Watt
Other Brian Victor Watt And Mary-lyn Watt
Individual Tucker, Brett Thomas Christchurch
Individual Scott, Shane Anthony Christchurch
Individual Tucker, Wayne Ivan Christchurch
Directors

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

Nearby companies

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