Shortcuts

Cdmf Limited

Type: NZ Limited Company (Ltd)
9429041178140
NZBN
5112541
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Jul 2022

Cdmf Limited was started on 23 Apr 2014 and issued a number of 9429041178140. This registered LTD company has been run by 4 directors: David Graham Conroy - an active director whose contract began on 23 Apr 2014,
Felicity Jane Mcbride - an active director whose contract began on 23 Apr 2014,
Tom Russell Ferguson - an active director whose contract began on 20 Jun 2023,
Gary Lester Ferguson - an inactive director whose contract began on 23 Apr 2014 and was terminated on 20 Jun 2023.
According to our database (updated on 22 Apr 2024), the company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Up until 19 Jul 2022, Cdmf Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 6000 shares are allotted to 7 groups (12 shareholders in total). As far as the first group is concerned, 405 shares are held by 1 entity, namely:
Ferguson, Rachel Ann (an individual) located at Rd 1, Sheffield postcode 7580.
The second group consists of 3 shareholders, holds 18.25% shares (exactly 1095 shares) and includes
Dryden Family Trustee Limited - located at Christchurch Central, Christchurch,
Dryden, Michael John - located at Rd 1, Culverden,
Dryden, Doreen Janette - located at Rd 1, Culverden.
The 3rd share allocation (2190 shares, 36.5%) belongs to 3 entities, namely:
Conroy, David Graham, located at Rd 3, Napier (a director),
Napier Independent Trustees No. 7 Limited, located at Ahuriri, Napier (an entity),
Conroy, Gary Paul, located at Te Awanga, Te Awanga (an individual). Cdmf Limited has been classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous address

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 23 Apr 2014 to 19 Jul 2022

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 405
Individual Ferguson, Rachel Ann Rd 1
Sheffield
7580
New Zealand
Shares Allocation #2 Number of Shares: 1095
Entity (NZ Limited Company) Dryden Family Trustee Limited
Shareholder NZBN: 9429050496426
Christchurch Central
Christchurch
8013
New Zealand
Individual Dryden, Michael John Rd 1
Culverden
7391
New Zealand
Individual Dryden, Doreen Janette Rd 1
Culverden
7391
New Zealand
Shares Allocation #3 Number of Shares: 2190
Director Conroy, David Graham Rd 3
Napier
4183
New Zealand
Entity (NZ Limited Company) Napier Independent Trustees No. 7 Limited
Shareholder NZBN: 9429030882089
Ahuriri
Napier
4110
New Zealand
Individual Conroy, Gary Paul Te Awanga
Te Awanga
4102
New Zealand
Shares Allocation #4 Number of Shares: 1095
Entity (NZ Limited Company) Matson Properties Limited
Shareholder NZBN: 9429036755875
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 405
Individual Ferguson, Tom Russell Rd 1
Sheffield
7580
New Zealand
Shares Allocation #6 Number of Shares: 405
Individual Ferguson, Patricia Frances Rd 1
Sheffield
7580
New Zealand
Shares Allocation #7 Number of Shares: 405
Individual Ferguson, Gary Lester Rd 1
Sheffield
7580
New Zealand
Director Ferguson, Gary Lester Rd 1
Sheffield
7580
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dallison, John Victor Christchurch Central
Christchurch
8013
New Zealand
Directors

David Graham Conroy - Director

Appointment date: 23 Apr 2014

Address: Rd 3, Napier, 4183 New Zealand

Address used since 23 Apr 2014


Felicity Jane Mcbride - Director

Appointment date: 23 Apr 2014

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 23 Apr 2014


Tom Russell Ferguson - Director

Appointment date: 20 Jun 2023

Address: Rd 1, Springfield, 7580 New Zealand

Address used since 20 Jun 2023


Gary Lester Ferguson - Director (Inactive)

Appointment date: 23 Apr 2014

Termination date: 20 Jun 2023

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 23 Apr 2014

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road

Similar companies

Almjc Limited
109 Blenheim Road

Arlington Experience Limited
109 Blenheim Road

Kempton Place Investments Limited
109 Blenheim Road

Spaghetti Junction Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Vinlyne Properties Limited
109 Blenheim Road