Shortcuts

Ffp Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038286636
NZBN
815671
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 22 Nov 2019
4 Halls Place
Middleton
Christchurch 8024
New Zealand
Office address used since 21 Aug 2023

Ffp Canterbury Limited, a registered company, was registered on 28 Jun 1996. 9429038286636 is the NZ business identifier it was issued. The company has been supervised by 13 directors: Christopher-John Heslop - an active director whose contract started on 29 Sep 1998,
Charles Alexander Murray Loughnan - an active director whose contract started on 31 Jul 2004,
Conrad William Marryatt - an active director whose contract started on 19 Sep 2006,
Andrew Mark Bryant - an active director whose contract started on 05 Mar 2013,
Paul Stanley Field - an active director whose contract started on 05 Mar 2013.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Halls Place, Middleton, Christchurch, 8024 (category: office, registered).
Ffp Canterbury Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 22 Nov 2019.
A total of 400000 shares are allocated to 24 shareholders (15 groups). The first group includes 12000 shares (3%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20000 shares (5%). Lastly the next share allotment (4000 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 16 Sep 2016 to 22 Nov 2019

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Nov 2015 to 16 Sep 2016

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Jun 2015 to 27 Nov 2015

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 03 Jun 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 25 Nov 2005 to 13 May 2013

Address #6: C/-goldsmith Fox, 236 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 25 Nov 2005

Address #7: C/- Sparkes Erskine, Level Two A M I House, 116 Riccarton Road, Christchurch

Physical address used from 11 Oct 1999 to 25 Nov 2005

Address #8: C/-goldsmith Fox, 236 Armagh Street, Christchurch

Physical address used from 11 Oct 1999 to 11 Oct 1999

Address #9: C/-goldsmith Fox P K F, 236 Armagh Street, Christchurch

Registered address used from 11 Oct 1999 to 11 Apr 2000

Address #10: C/-goldsmith Fox, 236 Armagh Street, Christchurch

Registered address used from 28 Jun 1996 to 11 Oct 1999

Contact info
64 3 3667889
21 Aug 2023
enquiries@ffp.co.nz
21 Aug 2023 Email
www.wfe.co.nz
21 Aug 2023 Website
www.ffp.co.nz
21 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12000
Individual Cook-loughnan, Rebecca Antoinette Somerfield
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Field, Amber Jane Mairehau
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 4000
Individual Saxon, Amelia Mary Rangiora
Rangiora
7400
New Zealand
Shares Allocation #4 Number of Shares: 32000
Individual Bryant, Caryn Gillian Rolleston
Rolleston
7614
New Zealand
Shares Allocation #5 Number of Shares: 71992
Individual Marryatt, Rebecca Leigh Marshland
Christchurch
8083
New Zealand
Individual Costelloe, Patrick Gregory Level 2, 14 Dundas Street
Christchurch
8011
New Zealand
Shares Allocation #6 Number of Shares: 49992
Individual Gardner, Denise May Waikuku Beach
7473
New Zealand
Individual Gardner, James William Waikuku Beach
7473
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 20000
Individual Roulston, Mike Parnell
Auckland
1052
New Zealand
Individual Pai, Shane Pegasus
Pegasus
7612
New Zealand
Individual Roulston, Wendy Pegasus
Pegasus
7612
New Zealand
Shares Allocation #8 Number of Shares: 20000
Individual Bryant, Andrew Mark Rolleston
Rolleston
7614
New Zealand
Shares Allocation #9 Number of Shares: 60000
Individual Heslop, Christopher John Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #10 Number of Shares: 20000
Individual Saxon, Amelia Mary Rangiora
Rangiora
7400
New Zealand
Individual Saxon, Shanon Corey Rangiora
Rangiora
7400
New Zealand
Shares Allocation #11 Number of Shares: 20000
Individual Field, Paul Stanley Mairehau
Christchurch
8052
New Zealand
Shares Allocation #12 Number of Shares: 20000
Individual Heslop, Christopher John Aidanfield
Christchurch
8025
New Zealand
Individual Gilbert, Ian Andrew 14 Gerald Street
Lincoln
7608
New Zealand
Individual Heslop, Margaret Anne Riccarton
Christchurch
8011
New Zealand
Shares Allocation #13 Number of Shares: 10000
Individual Loughnan, Charles Alexander Murray Somerfield
Christchurch
8024
New Zealand
Shares Allocation #14 Number of Shares: 8
Individual Gardner, James William Waikuku Beach
Waikuku Beach
7473
New Zealand
Shares Allocation #15 Number of Shares: 40000
Individual Loughnan, Charles Alexander Murray Somerfield
Christchurch
8024
New Zealand
Individual Cook-loughnan, Rebecca Antoinette Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buchanan, Andrew David Ashley
Individual Peacock, Jane Elizabeth Moncks Bay
Christchurch
8081
New Zealand
Individual Peacock, Jane Elizabeth Saint Albans
Christchurch
8014
New Zealand
Individual Peacock, Jane Elizabeth Moncks Bay
Christchurch
8081
New Zealand
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Individual Costello, Patrick Level 2, 14 Dundas Street
Christchurch
8011
New Zealand
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Individual Peacock, Max Saint Albans
Christchurch
8014
New Zealand
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Individual Horwarth, Graham Eric Loburn Lea
Rd 2, Rangiora
Individual Marryatt, Conrad William Marshland
Christchurch
8083
New Zealand
Directors

Christopher-john Heslop - Director

Appointment date: 29 Sep 1998

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 10 Nov 2016


Charles Alexander Murray Loughnan - Director

Appointment date: 31 Jul 2004

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 17 Nov 2005


Conrad William Marryatt - Director

Appointment date: 19 Sep 2006

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 19 Nov 2015

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 14 Jun 2017


Andrew Mark Bryant - Director

Appointment date: 05 Mar 2013

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Jun 2017

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 05 Mar 2013


Paul Stanley Field - Director

Appointment date: 05 Mar 2013

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 05 Mar 2013


Wendy Louise Roulston - Director

Appointment date: 12 Apr 2017

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 12 Apr 2017


James William Gardner - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 14 Dec 2023

Address: Waikuku Beach, Rangiora, 7473 New Zealand

Address used since 19 Nov 2015


Steven Rea Sutcliffe - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 02 Nov 2022

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 26 Jan 2022

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 06 Sep 2016


Max Peacock - Director (Inactive)

Appointment date: 29 Sep 1998

Termination date: 22 Oct 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 07 Dec 2009


Andrew Nigel Williams - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 30 Nov 1999

Address: Christchurch,

Address used since 01 Jul 1996


Andrew Francis Keenan - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 22 Apr 1999

Address: Christchurch,

Address used since 01 Jul 1996


Andrew David Buchanan - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 22 Sep 1998

Address: Ashley,

Address used since 28 Jun 1996


Graham Eric Horwarth - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 22 Sep 1998

Address: Rangiora,

Address used since 28 Jun 1996

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