Footes Trustees Limited (issued an NZ business identifier of 9429037053581) was registered on 07 Dec 2000. 2 addresses are in use by the company: 53-55 Sophia Street, Timaru, 7910 (type: physical, registered). 30 Church Street, Timaru had been their physical address, until 24 Oct 2017. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 34 shares (34% of shares), namely:
Baird, Megan Amy (an individual) located at Rd 25, Temuka postcode 7985. In the second group, a total of 1 shareholder holds 33% of all shares (33 shares); it includes
Cockburn, Peter Gordon (a director) - located at Gleniti, Timaru. The 3rd group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Heath, Christopher Ernest, located at Highfield, Timaru (a director). Businesscheck's information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 53-55 Sophia Street, Timaru, 7910 | Physical & registered & service | 24 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Megan Amy Baird
Rd 25, Temuka, 7985
Address used since 01 Jan 2025 |
Director | 01 Jan 2025 - current |
|
Peter Grant Mcpherson
Marchwiel, Timaru, 7910
Address used since 30 Jul 2012 |
Director | 07 Dec 2000 - 01 Jan 2025 |
|
Derek John Taylor
Timaru, 7910
Address used since 02 Jun 2015 |
Director | 07 Dec 2000 - 20 Mar 2018 |
|
Joseph Gordon Butterfield
Highfield, Timaru, 7910
Address used since 26 Aug 2009 |
Director | 07 Dec 2000 - 20 Mar 2018 |
|
Kurt Anthony Girdler
Raumati Beach,
Address used since 07 Dec 2000 |
Director | 07 Dec 2000 - 07 Dec 2000 |
| Previous address | Type | Period |
|---|---|---|
| 30 Church Street, Timaru | Physical & registered | 07 Dec 2000 - 24 Oct 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baird, Megan Amy Individual |
Rd 25 Temuka 7985 |
30 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cockburn, Peter Gordon Director |
Gleniti Timaru 7910 |
20 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heath, Christopher Ernest Director |
Highfield Timaru 7910 |
20 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcpherson, Peter Grant Individual |
Marchwiel Timaru 7910 |
11 Jul 2013 - 30 Jan 2025 |
|
Derek John Taylor Director |
Timaru 7910 |
11 Jul 2013 - 20 Mar 2018 |
|
Footes Limited Shareholder NZBN: 9429037393199 Company Number: 1010038 Entity |
07 Dec 2000 - 11 Jul 2013 | |
|
Footes Limited Shareholder NZBN: 9429037393199 Company Number: 1010038 Entity |
07 Dec 2000 - 11 Jul 2013 | |
|
Taylor, Derek John Individual |
Timaru 7910 |
11 Jul 2013 - 20 Mar 2018 |
![]() |
Footes Trustees (2013) Limited 53-55 Sophia Street |
![]() |
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 |