Shortcuts

The Fereday Island Company Limited

Type: NZ Limited Company (Ltd)
9429038750687
NZBN
615586
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Sep 2017

The Fereday Island Company Limited was started on 28 May 1993 and issued a number of 9429038750687. The registered LTD company has been run by 4 directors: Rowan James Mcmath - an active director whose contract began on 05 May 1994,
Linda June Mcmath - an inactive director whose contract began on 05 May 1994 and was terminated on 17 May 2018,
Laurence Killoh Cooney - an inactive director whose contract began on 28 May 1993 and was terminated on 05 May 1994,
Geoffrey Seaward Cantrell - an inactive director whose contract began on 28 May 1993 and was terminated on 05 May 1994.
As stated in our database (last updated on 05 May 2024), the company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Until 19 Sep 2017, The Fereday Island Company Limited had been using 287-293 Durham Street North, Christchurch as their registered address.
BizDb found former names used by the company: from 28 May 1993 to 11 Jul 1994 they were named Nico (No. 47) Limited.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Mcmath, Linda June (an individual) located at 35 Whiteleigh Ave, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Mcmath, Rowan James - located at 35 Whiteleigh Ave, Christchurch.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Jul 2017 to 19 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Aug 2013 to 14 Jul 2017

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 03 Nov 2009 to 19 Aug 2013

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 17 Jan 2006 to 03 Nov 2009

Address: Polson Higgs & Co Ltd, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 13 Aug 2003 to 17 Jan 2006

Address: 26 Cranmer Court, 44 Peterborough Street, Christchurch

Physical address used from 16 Jun 2002 to 17 Jan 2006

Address: 26 Cranmer Court, 44 Peterborough Street, Christchurch

Registered address used from 18 Jun 2001 to 13 Aug 2003

Address: 8 Bannister Place, Christchurch

Registered address used from 15 Jun 2001 to 18 Jun 2001

Address: 26 Crummer Court, 44 Peterborough Street, Christchurch

Physical address used from 09 Jul 1998 to 16 Jun 2002

Address: 8 Bannister Place, Christchurch

Physical address used from 09 Jul 1998 to 09 Jul 1998

Address: C/- Genevieve R.utting, Phillips Court, Albany

Physical address used from 09 Jul 1998 to 09 Jul 1998

Address: 8 Bannister Place, Christchurch

Registered address used from 30 May 1996 to 30 May 1996

Address: Messrs Nicoll Cooney & Co, 243 Tancred Street, Ashburton

Registered address used from 30 May 1996 to 30 May 1996

Address: 8 Bannister Street, Christchurch

Registered address used from 30 May 1996 to 15 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Mcmath, Linda June 35 Whiteleigh Ave
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Mcmath, Rowan James 35 Whiteleigh Ave
Christchurch
8024
New Zealand
Directors

Rowan James Mcmath - Director

Appointment date: 05 May 1994

Address: 35 Whiteleigh Ave, Addington, Christchurch, 8024 New Zealand

Address used since 13 Apr 2021

Address: North Rakaia Road, Leeston, 7683 New Zealand

Address used since 04 Apr 2016


Linda June Mcmath - Director (Inactive)

Appointment date: 05 May 1994

Termination date: 17 May 2018

Address: North Rakaia Road, Leeston, 7683 New Zealand

Address used since 04 Apr 2016


Laurence Killoh Cooney - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 05 May 1994

Address: Ashburton,

Address used since 28 May 1993


Geoffrey Seaward Cantrell - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 05 May 1994

Address: Ashburton,

Address used since 28 May 1993

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North