Shortcuts

Ford Baker Valuation Limited

Type: NZ Limited Company (Ltd)
9429038488771
NZBN
674091
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Ford Baker Valuation Limited, a registered company, was started on 22 Mar 1995. 9429038488771 is the number it was issued. This company has been run by 9 directors: John Lewis Radovonich - an active director whose contract began on 22 Mar 1995,
Simon Eric John Newberry - an active director whose contract began on 01 Apr 1995,
Terence John Naylor - an active director whose contract began on 01 Apr 1995,
John Victor Elvidge - an active director whose contract began on 11 Feb 2014,
Genevieve Elisabeth Maria Grant - an active director whose contract began on 07 Nov 2022.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Ford Baker Valuation Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 30 Jun 2021.
A total of 200000 shares are issued to 11 shareholders (8 groups). The first group consists of 37375 shares (18.69%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 25000 shares (12.5%). Finally we have the third share allotment (25000 shares 12.5%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Apr 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Jan 2012 to 23 Apr 2019

Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand

Registered & physical address used from 28 Nov 2003 to 24 Jan 2012

Address: Ctaurus Accouting Solutions Ltd, Level 3, Landsborough Street, Christchurch

Registered address used from 08 Nov 2001 to 28 Nov 2003

Address: C/-goldsmith Fox P.k.f., 236 Armagh Street, Christchurch

Physical address used from 16 Nov 2000 to 16 Nov 2000

Address: C/-goldsmith Fox P.k.f., 236 Armagh Street, Christchurch

Registered address used from 16 Nov 2000 to 08 Nov 2001

Address: Taurus Accountants Solutions, Levek 3, Landsborough Str, 287 Durham Sr, Christchurch

Physical address used from 16 Nov 2000 to 16 Nov 2000

Address: Taurus Accounting Solutions, Level 3, Landsborough Str, 287 Durham Sr, Christchurch

Physical address used from 16 Nov 2000 to 28 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 200000

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: 37375
Entity (NZ Limited Company) Ktlaw Trustees 2022 Limited
Shareholder NZBN: 9429050594122
Burnside
Christchurch
8053
New Zealand
Individual Newberry, Bridgitte Susan Papanui
Christchurch
8052
New Zealand
Individual Newberry, Simon Eric John Papanui
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 25000
Director Chadderton, Alan John Sydenham
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Grant, Genevieve Elisabeth Maria Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 37475
Individual Elvidge, Simon Anthony Somerfield
Christchurch
8024
New Zealand
Director Elvidge, John Victor Somerfield
Christchurch
8024
New Zealand
Shares Allocation #5 Number of Shares: 37500
Entity (NZ Limited Company) Maniatoto Holdings Limited
Shareholder NZBN: 9429035292029
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 37500
Entity (NZ Limited Company) Cropman Holdings Limited
Shareholder NZBN: 9429039402356
83 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 25
Director Elvidge, John Victor Somerfield
Christchurch
8024
New Zealand
Shares Allocation #8 Number of Shares: 125
Individual Newberry, Simon Eric John Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bray, Stephen Edward Christchurch

New Zealand
Individual Bray, Stephen Edward Christchurch

New Zealand
Individual Bray, Stephen Edward Christchurch

New Zealand
Entity Dorrick Holdings Limited
Shareholder NZBN: 9429035533214
Company Number: 1484172
Christchurch 8014
Entity Glenburn Enterprises Limited
Shareholder NZBN: 9429039660862
Company Number: 328346
Entity Dorrick Holdings Limited
Shareholder NZBN: 9429035533214
Company Number: 1484172
Christchurch 8014
Entity Sue Adios Limited
Shareholder NZBN: 9429041066720
Company Number: 4913299
Individual Chapman, Richard Christchurch
Entity Glenburn Enterprises Limited
Shareholder NZBN: 9429039660862
Company Number: 328346
Entity Sue Adios Limited
Shareholder NZBN: 9429041066720
Company Number: 4913299
Individual Naylor, Terence John Christchurch
Directors

John Lewis Radovonich - Director

Appointment date: 22 Mar 1995

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Nov 2015


Simon Eric John Newberry - Director

Appointment date: 01 Apr 1995

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 15 Nov 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Nov 2015


Terence John Naylor - Director

Appointment date: 01 Apr 1995

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 27 Nov 2019

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 14 Oct 2009


John Victor Elvidge - Director

Appointment date: 11 Feb 2014

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 11 Feb 2014


Genevieve Elisabeth Maria Grant - Director

Appointment date: 07 Nov 2022

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 07 Nov 2022


Alan John Chadderton - Director

Appointment date: 07 Nov 2022

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 07 Nov 2022


Richard Oliver Chapman - Director (Inactive)

Appointment date: 22 Mar 1995

Termination date: 31 Mar 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 27 Nov 2019

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 31 Oct 2015


Errol Mervyn Saunders - Director (Inactive)

Appointment date: 22 Mar 1995

Termination date: 01 Apr 2017

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 14 Oct 2009


Martin Cummings - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 01 Apr 2017

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 11 Feb 2014

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue