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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 396 | |||
| Individual | Still, Jeffrey Kenneth |
R D 5 Hunterville 4745 New Zealand |
03 May 1956 - |
| Shares Allocation #2 Number of Shares: 4 | |||
| Individual | Still, Daphne |
Hunterville 4730 Hunterville New Zealand |
03 May 1956 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Still, Jack Roland |
Hunterville 4730 New Zealand |
03 May 1956 - |
| Shares Allocation #4 Number of Shares: 74000 | |||
| Individual | Still, Jeffrey Kenneth |
R D 5 Hunterville 4745 New Zealand |
03 May 1956 - |
| Individual | Still, Jack Roland |
Hunterville 4730 New Zealand |
03 May 1956 - |
| Individual | Still, Daphne |
Hunterville 4730 New Zealand |
03 May 1956 - |
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
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