Shortcuts

Fern Ridge Limited

Type: NZ Limited Company (Ltd)
9429038541193
NZBN
662876
Company Number
Registered
Company Status
Current address
Brown Webb Richardson Ltd
111 Avenue Road East
Hastings 4122
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Jun 2012
27 Napier Road
Havelock North 4130
New Zealand
Physical & registered & service address used since 10 Jul 2013

Fern Ridge Limited, a registered company, was incorporated on 07 Nov 1995. 9429038541193 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Samuel James Newbigin - an active director whose contract began on 07 Nov 1995,
Francis John Ramsey - an active director whose contract began on 06 Mar 1996,
Peter Bruce Mcneil Single - an inactive director whose contract began on 07 Nov 1995 and was terminated on 31 May 2023,
Russell Andrew Black - an inactive director whose contract began on 07 Nov 1995 and was terminated on 02 Oct 2015.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 27 Napier Road, Havelock North, 4130 (type: physical, registered).
Fern Ridge Limited had been using 27 Napier Road, Havelock North as their physical address until 10 Jul 2013.
Old names for the company, as we managed to find at BizDb, included: from 07 Nov 1995 to 29 Mar 2001 they were named Fern Ridge Meat Marketing (Nz) Limited.
A total of 10002 shares are allocated to 7 shareholders (4 groups). The first group consists of 6666 shares (66.65 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 2 shares (0.02 per cent). Finally the third share allotment (3333 shares 33.32 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 27 Napier Road, Havelock North New Zealand

Physical & registered address used from 24 Dec 2008 to 10 Jul 2013

Address #2: The Public Trust Building, 100 Tennyson Street, Napier

Physical address used from 29 Jun 2001 to 24 Dec 2008

Address #3: The Puplic Trust Building, 100 Tennyson Street, Napier

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address #4: The Puplic Trust Building, 100 Tennyson Street, Napier

Registered address used from 29 Jun 2001 to 24 Dec 2008

Address #5: Corner Anderson & Station Roads, Whakatu, Hawkes Bay

Registered & physical address used from 06 Apr 2001 to 29 Jun 2001

Address #6: Brown Webb, Chartered Accountants, 111e Avenue Road, Hastings

Registered & physical address used from 21 Mar 1996 to 06 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 10002

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6666
Entity (NZ Limited Company) Mccaw Lewis Chapman Trustees (no.1) Limited
Shareholder NZBN: 9429035637158
Hamilton Central
Hamilton
3204
New Zealand
Individual Ramsey, Francis John Maraetai
Auckland
2018
New Zealand
Individual Ramsey, Lila Bernice Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Ramsey, Francis John Maraetai
Auckland
2018
New Zealand
Shares Allocation #3 Number of Shares: 3333
Individual Newbigin, Joanna Kate Rd 10
Havelock North
4180
New Zealand
Individual Newbigin, Samuel James Rd 10
Havelock North
4180
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Newbigin, Samuel James Rd 10
Havelock North
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Black, Russell Andrew R D 10
Haumoana
4180
New Zealand
Individual Black, Annette Cherie R D 10
Haumoana
4180
New Zealand
Individual Single, Peter Bruce Mcneil Rd 9
Hastings
4179
New Zealand
Individual Single, Peter Bruce Mcneil R D 9
Hastings
4179
New Zealand
Individual Single, Coral Raewyn Rd 9
Hastings
4179
New Zealand
Individual Wares, Andrew Ross Napier
Napier
4110
New Zealand
Individual Wares, Andrew Ross Napier
Napier
4110
New Zealand
Individual Coombe, Mark David Havelock North
Havelock North
4130
New Zealand
Individual Bark, John Robert Havelock North
Individual Brown, Rosalind Boyd Elliot Putararu
Individual Black, Russell Andrew R D 10
Haumoana
4180
New Zealand
Directors

Samuel James Newbigin - Director

Appointment date: 07 Nov 1995

Address: Rd 10, Havelock North, 4180 New Zealand

Address used since 24 Oct 2018

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 02 Jul 2013


Francis John Ramsey - Director

Appointment date: 06 Mar 1996

Address: Whitford, Auckland, 2571 New Zealand

Address used since 23 May 2009

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Apr 2018


Peter Bruce Mcneil Single - Director (Inactive)

Appointment date: 07 Nov 1995

Termination date: 31 May 2023

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 07 Nov 1995


Russell Andrew Black - Director (Inactive)

Appointment date: 07 Nov 1995

Termination date: 02 Oct 2015

Address: R D 10, Haumoana, 4180 New Zealand

Address used since 29 Jun 2012

Nearby companies