Footes Trustees (2013) Limited (issued an NZ business number of 9429030018709) was started on 16 Oct 2013. 2 addresses are in use by the company: 53-55 Sophia Street, Timaru, 7910 (type: registered, physical). 30 Church Street, Timaru had been their registered address, until 24 Oct 2017. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33% of shares), namely:
Cockburn, Peter Gordon (a director) located at Gleniti, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 34% of all shares (exactly 34 shares); it includes
Mcpherson, Peter Grant (a director) - located at Marchwiel, Timaru. Next there is the 3rd group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Heath, Christopher Ernest, located at Highfield, Timaru (a director). "Trustee service" (ANZSIC K641965) is the category the ABS issued to Footes Trustees (2013) Limited. The Businesscheck database was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
53-55 Sophia Street, Timaru, 7910 | Registered & physical & service | 24 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Peter Grant Mcpherson
Marchwiel, Timaru, 7910
Address used since 16 Oct 2013 |
Director | 16 Oct 2013 - current |
Peter Gordon Cockburn
Gleniti, Timaru, 7910
Address used since 20 Mar 2018 |
Director | 20 Mar 2018 - current |
Christopher Ernest Heath
Highfield, Timaru, 7910
Address used since 06 Mar 2023
Seaview, Timaru, 7910
Address used since 17 Sep 2020
Kensington, Timaru, 7910
Address used since 20 Mar 2018
West End, Timaru, 7910
Address used since 06 Aug 2018 |
Director | 20 Mar 2018 - current |
Derek John Taylor
Maori Hill, Timaru, 7910
Address used since 16 Oct 2013 |
Director | 16 Oct 2013 - 20 Mar 2018 |
Previous address | Type | Period |
---|---|---|
30 Church Street, Timaru, 7910 | Registered & physical | 16 Oct 2013 - 24 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Cockburn, Peter Gordon Director |
Gleniti Timaru 7910 |
20 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcpherson, Peter Grant Director |
Marchwiel Timaru 7910 |
16 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, Christopher Ernest Director |
Highfield Timaru 7910 |
20 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Derek John Individual |
Maori Hill Timaru 7910 |
16 Oct 2013 - 20 Mar 2018 |
Derek John Taylor Director |
Maori Hill Timaru 7910 |
16 Oct 2013 - 20 Mar 2018 |
Sophia Investments Timaru Limited 53-55 Sophia Street |
|
Skipton Scanning Limited 53 - 55 Sophia St |
|
Gary Oliver Contracting Limited 53-55 Sophia Street |
|
Bleeker & Weith Hydraulics Limited 53-55 Sophia Street |
|
Joinery Zone (2012) Limited 53-55 Sophia Street |
|
Safegraze Limited 53-55 Sophia Street |
Savanna Trust Company Limited 26 Canon Street |
Hc Trustees 2013 Limited 39 George Street |
Hc Trustees 2012 Limited 39 George Street |
Hc Trustees 2014 Limited 39 George Street |
Hc Trustees 2015 Limited 39 George Street |
Hc Trustees 2016 Limited 39 George Street |