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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Cook-loughnan, Rebecca Antoinette |
Somerfield Christchurch 8024 New Zealand |
06 Nov 2007 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Field, Amber Jane |
Mairehau Christchurch 8052 New Zealand |
25 Aug 2023 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Saxon, Amelia Mary |
Rangiora Rangiora 7400 New Zealand |
14 Jun 2017 - |
Shares Allocation #4 Number of Shares: 32000 | |||
Individual | Bryant, Caryn Gillian |
Rolleston Rolleston 7614 New Zealand |
14 Jun 2017 - |
Shares Allocation #5 Number of Shares: 71992 | |||
Individual | Marryatt, Rebecca Leigh |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - |
Individual | Costelloe, Patrick Gregory |
Level 2, 14 Dundas Street Christchurch 8011 New Zealand |
17 Oct 2007 - |
Shares Allocation #6 Number of Shares: 49992 | |||
Individual | Gardner, Denise May |
Waikuku Beach 7473 New Zealand |
28 Jun 1996 - |
Individual | Gardner, James William |
Waikuku Beach 7473 New Zealand |
28 Jun 1996 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
28 Jun 1996 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Individual | Roulston, Mike |
Parnell Auckland 1052 New Zealand |
14 Jun 2017 - |
Individual | Pai, Shane |
Pegasus Pegasus 7612 New Zealand |
14 Jun 2017 - |
Individual | Roulston, Wendy |
Pegasus Pegasus 7612 New Zealand |
14 Jun 2017 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Individual | Bryant, Andrew Mark |
Rolleston Rolleston 7614 New Zealand |
20 Mar 2013 - |
Shares Allocation #9 Number of Shares: 60000 | |||
Individual | Heslop, Christopher John |
Aidanfield Christchurch 8025 New Zealand |
28 Jun 1996 - |
Shares Allocation #10 Number of Shares: 20000 | |||
Individual | Saxon, Amelia Mary |
Rangiora Rangiora 7400 New Zealand |
14 Jun 2017 - |
Individual | Saxon, Shanon Corey |
Rangiora Rangiora 7400 New Zealand |
14 Jun 2017 - |
Shares Allocation #11 Number of Shares: 20000 | |||
Individual | Field, Paul Stanley |
Mairehau Christchurch 8052 New Zealand |
20 Mar 2013 - |
Shares Allocation #12 Number of Shares: 20000 | |||
Individual | Heslop, Christopher John |
Aidanfield Christchurch 8025 New Zealand |
28 Jun 1996 - |
Individual | Gilbert, Ian Andrew |
14 Gerald Street Lincoln 7608 New Zealand |
28 Jun 1996 - |
Individual | Heslop, Margaret Anne |
Riccarton Christchurch 8011 New Zealand |
28 Jun 1996 - |
Shares Allocation #13 Number of Shares: 10000 | |||
Individual | Loughnan, Charles Alexander Murray |
Somerfield Christchurch 8024 New Zealand |
28 Jun 1996 - |
Shares Allocation #14 Number of Shares: 8 | |||
Individual | Gardner, James William |
Waikuku Beach Waikuku Beach 7473 New Zealand |
28 Jun 1996 - |
Shares Allocation #15 Number of Shares: 40000 | |||
Individual | Loughnan, Charles Alexander Murray |
Somerfield Christchurch 8024 New Zealand |
06 Nov 2007 - |
Individual | Cook-loughnan, Rebecca Antoinette |
Somerfield Christchurch 8024 New Zealand |
06 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buchanan, Andrew David |
Ashley |
28 Jun 1996 - 17 Oct 2007 |
Individual | Peacock, Jane Elizabeth |
Moncks Bay Christchurch 8081 New Zealand |
28 Jun 1996 - 25 Aug 2023 |
Individual | Peacock, Jane Elizabeth |
Saint Albans Christchurch 8014 New Zealand |
28 Jun 1996 - 25 Aug 2023 |
Individual | Peacock, Jane Elizabeth |
Moncks Bay Christchurch 8081 New Zealand |
28 Jun 1996 - 25 Aug 2023 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
Individual | Costello, Patrick |
Level 2, 14 Dundas Street Christchurch 8011 New Zealand |
14 Jun 2017 - 15 Nov 2017 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
Individual | Peacock, Max |
Saint Albans Christchurch 8014 New Zealand |
28 Jun 1996 - 14 Jun 2017 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
Individual | Horwarth, Graham Eric |
Loburn Lea Rd 2, Rangiora |
28 Jun 1996 - 14 Mar 2007 |
Individual | Marryatt, Conrad William |
Marshland Christchurch 8083 New Zealand |
17 Oct 2007 - 15 Nov 2017 |
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
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