Shortcuts

Ferndene Land Co Limited

Type: NZ Limited Company (Ltd)
9429040944067
NZBN
9805
Company Number
Registered
Company Status
Current address
53-55 Manchester Street
Feilding 4702
New Zealand
Physical & registered & service address used since 14 Aug 2014
12 Bruce St
Hunterville 4730
New Zealand
Registered & service address used since 17 Oct 2024

Ferndene Land Co Limited, a registered company, was started on 03 May 1956. 9429040944067 is the NZ business identifier it was issued. This company has been managed by 4 directors: Jack Roland Still - an active director whose contract began on 17 May 1982,
Daphne Still - an active director whose contract began on 03 Sep 1997,
Jeffrey Kenneth Still - an active director whose contract began on 24 Oct 2000,
Margaret Alice Still - an inactive director whose contract began on 17 May 1982 and was terminated on 04 Sep 2006.
Last updated on 30 May 2025, BizDb's data contains detailed information about 1 address: 12 Bruce St, Hunterville, 4730 (category: registered, service).
Ferndene Land Co Limited had been using C/- Allan Mcneill, 16 High Street, Marton as their registered address up until 14 Aug 2014.
A total of 74500 shares are allotted to 6 shareholders (4 groups). The first group includes 396 shares (0.53%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4 shares (0.01%). Finally the third share allotment (100 shares 0.13%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Allan Mcneill, 16 High Street, Marton New Zealand

Registered address used from 08 Feb 2001 to 14 Aug 2014

Address #2: Pricewaterhousecoopers, Chartered Accountants, Bruce St, Hunterville

Registered address used from 08 Feb 2001 to 08 Feb 2001

Address #3: Coopers And Lybrand, Chartered Accountants, Bruce St, Hunterville

Registered address used from 20 May 1999 to 08 Feb 2001

Address #4: Same As Registered Office Address New Zealand

Physical address used from 27 May 1998 to 14 Aug 2014

Address #5: Same As Registered Office

Physical address used from 27 May 1998 to 27 May 1998

Address #6: C/o Tarrant & Naylor, Chartered Accountants, Bruce St, Hunterville

Registered address used from 17 May 1994 to 20 May 1999

Financial Data

Basic Financial info

Total number of Shares: 74500

Annual return filing month: May

Annual return last filed: 07 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 396
Individual Still, Jeffrey Kenneth R D 5
Hunterville 4745

New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Still, Daphne Hunterville 4730
Hunterville

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Still, Jack Roland Hunterville 4730

New Zealand
Shares Allocation #4 Number of Shares: 74000
Individual Still, Jeffrey Kenneth R D 5
Hunterville 4745

New Zealand
Individual Still, Jack Roland Hunterville 4730

New Zealand
Individual Still, Daphne Hunterville 4730

New Zealand
Directors

Jack Roland Still - Director

Appointment date: 17 May 1982

Address: Hunterville, Hunterville, 4730 New Zealand

Address used since 12 May 2016


Daphne Still - Director

Appointment date: 03 Sep 1997

Address: Hunterville, Hunterville, 4730 New Zealand

Address used since 12 May 2016


Jeffrey Kenneth Still - Director

Appointment date: 24 Oct 2000

Address: R D 5, Hunterville, 4745 New Zealand

Address used since 12 May 2016


Margaret Alice Still - Director (Inactive)

Appointment date: 17 May 1982

Termination date: 04 Sep 2006

Address: Onga Road, Hunterville,

Address used since 03 May 2005

Nearby companies

Robinsons Veterinary Services Limited
53-55 Manchester Street

Grassmere Dairy Limited
53-55 Manchester Street

Kamind Properties Limited
53-55 Manchester Street

Mark Duncan Livestock Limited
53-55 Manchester Street

Focal Point Hastings Limited
53- 55 Manchester Street

Kensington Investments Limited
53-55 Manchester Street