Foddercube Products No 2 Limited, a registered company, was started on 29 Sep 1967. 9429040624693 is the business number it was issued. The company has been supervised by 5 directors: Hamish David Prebble - an active director whose contract began on 27 Dec 2020,
Timothy Gibson Prebble - an active director whose contract began on 27 Dec 2020,
Mervyn Prebble - an inactive director whose contract began on 06 Dec 1991 and was terminated on 27 Dec 2020,
Patricia Elsie Prebble - an inactive director whose contract began on 01 May 1995 and was terminated on 13 Mar 2017,
Bryan Kenneth Dunbier - an inactive director whose contract began on 06 Dec 1991 and was terminated on 14 Jun 1995.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: registered, physical).
Foddercube Products No 2 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address until 05 Jan 2022.
Previous names for this company, as we identified at BizDb, included: from 18 Jan 1983 to 05 Aug 2020 they were named Burnets Horticulture Limited, from 29 Sep 1967 to 18 Jan 1983 they were named B.k. Dunbier Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 25 Sep 2017 to 05 Jan 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 01 Jun 2011 to 25 Sep 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 05 Jan 2007 to 01 Jun 2011
Address #4: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchruch
Registered address used from 21 Feb 2005 to 05 Jan 2007
Address #5: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch
Physical address used from 21 Feb 2005 to 05 Jan 2007
Address #6: C/- Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 30 Nov 2000 to 30 Nov 2000
Address #7: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 30 Nov 2000 to 21 Feb 2005
Address #8: C/- Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 30 Nov 2000 to 21 Feb 2005
Address #9: 13th Floor , Twr Two, Shortland Centre, Shortland St, Auckland
Physical address used from 29 May 1998 to 30 Nov 2000
Address #10: 13th Floor Twr Two, Shortland Centre, Shortland St, Auckland
Registered address used from 28 Nov 1997 to 30 Nov 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Director | Prebble, Hamish David |
Rd 6 Christchurch 7676 New Zealand |
17 Dec 2021 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Director | Prebble, Timothy Gibson |
Rd 4 Christchurch 7674 New Zealand |
17 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Christopher John |
134 Victoria Street Christchurch 8013 New Zealand |
28 Jun 2019 - 17 Dec 2021 |
Individual | Toomey, Michael Francis |
Christchurch 8013 New Zealand |
20 Nov 2017 - 28 Jun 2019 |
Individual | Toomey, Michael Frances |
Christchurch Central Christchurch 8013 New Zealand |
20 Nov 2017 - 20 Nov 2017 |
Individual | Prebble, Mervyn |
Halswell Christchurch |
29 Sep 1967 - 17 Dec 2021 |
Individual | Prebble, Mervyn |
Halswell Christchurch |
29 Sep 1967 - 17 Dec 2021 |
Individual | Prebble, Mervyn |
Halswell Christchurch |
29 Sep 1967 - 17 Dec 2021 |
Individual | Prebble, Patricia Elsie |
Halswell Christchurch |
29 Sep 1967 - 20 Nov 2017 |
Hamish David Prebble - Director
Appointment date: 27 Dec 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 27 Dec 2020
Timothy Gibson Prebble - Director
Appointment date: 27 Dec 2020
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 27 Dec 2020
Mervyn Prebble - Director (Inactive)
Appointment date: 06 Dec 1991
Termination date: 27 Dec 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 06 Dec 1991
Patricia Elsie Prebble - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 13 Mar 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 May 1995
Bryan Kenneth Dunbier - Director (Inactive)
Appointment date: 06 Dec 1991
Termination date: 14 Jun 1995
Address: St Heliers, Auckland,
Address used since 06 Dec 1991
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One