General information

Fern Ridge Limited

Type: NZ Limited Company (Ltd)
9429038541193
New Zealand Business Number
662876
Company Number
Registered
Company Status

Fern Ridge Limited (issued a New Zealand Business Number of 9429038541193) was registered on 07 Nov 1995. 4 addresses are currently in use by the company: 27 Napier Road, Havelock North, 4130 (type: physical, registered). 27 Napier Road, Havelock North had been their physical address, up to 10 Jul 2013. Fern Ridge Limited used more names, namely: Fern Ridge Meat Marketing (Nz) Limited from 07 Nov 1995 to 29 Mar 2001. 10002 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 6666 shares (66.65% of shares), namely:
Mccaw Lewis Chapman Trustees (No.1) Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Ramsey, Francis John (an individual) located at Maraetai, Auckland postcode 2018,
Ramsey, Lila Bernice (an individual) located at Maraetai, Auckland postcode 2018. As far as the second group is concerned, a total of 1 shareholder holds 0.02% of all shares (exactly 2 shares); it includes
Ramsey, Francis John (an individual) - located at Maraetai, Auckland. Next there is the third group of shareholders, share allotment (3333 shares, 33.32%) belongs to 2 entities, namely:
Newbigin, Joanna Kate, located at Rd 10, Havelock North (an individual),
Newbigin, Samuel James, located at Rd 10, Havelock North (an individual). The Businesscheck information was updated on 23 Apr 2024.

Current address Type Used since
Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings, 4122 Other (Address For Share Register) & shareregister (Address For Share Register) 29 Jun 2012
27 Napier Road, Havelock North, 4130 Physical & registered & service 10 Jul 2013
Directors
Name and Address Role Period
Samuel James Newbigin
Rd 10, Havelock North, 4180
Address used since 24 Oct 2018
Rd 2, Hastings, 4172
Address used since 02 Jul 2013
Director 07 Nov 1995 - current
Francis John Ramsey
Whitford, Auckland, 2571
Address used since 23 May 2009
Maraetai, Auckland, 2018
Address used since 01 Apr 2018
Director 06 Mar 1996 - current
Peter Bruce Mcneil Single
Rd 9, Hastings, 4179
Address used since 07 Nov 1995
Director 07 Nov 1995 - 31 May 2023
Russell Andrew Black
R D 10, Haumoana, 4180
Address used since 29 Jun 2012
Director 07 Nov 1995 - 02 Oct 2015
Addresses
Previous address Type Period
27 Napier Road, Havelock North Physical & registered 24 Dec 2008 - 10 Jul 2013
The Public Trust Building, 100 Tennyson Street, Napier Physical 29 Jun 2001 - 24 Dec 2008
The Puplic Trust Building, 100 Tennyson Street, Napier Physical 29 Jun 2001 - 29 Jun 2001
The Puplic Trust Building, 100 Tennyson Street, Napier Registered 29 Jun 2001 - 24 Dec 2008
Corner Anderson & Station Roads, Whakatu, Hawkes Bay Registered & physical 06 Apr 2001 - 29 Jun 2001
Brown Webb, Chartered Accountants, 111e Avenue Road, Hastings Registered & physical 21 Mar 1996 - 06 Apr 2001
Financial Data
Financial info
10002
Total number of Shares
June
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6666
Shareholder Name Address Period
Mccaw Lewis Chapman Trustees (no.1) Limited
Shareholder NZBN: 9429035637158
Entity (NZ Limited Company)
Hamilton Central
Hamilton
3204
29 Jun 2005 - current
Ramsey, Francis John
Individual
Maraetai
Auckland
2018
07 Nov 1995 - current
Ramsey, Lila Bernice
Individual
Maraetai
Auckland
2018
07 Nov 1995 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Ramsey, Francis John
Individual
Maraetai
Auckland
2018
07 Nov 1995 - current
Shares Allocation #3 Number of Shares: 3333
Shareholder Name Address Period
Newbigin, Joanna Kate
Individual
Rd 10
Havelock North
4180
07 Nov 1995 - current
Newbigin, Samuel James
Individual
Rd 10
Havelock North
4180
07 Nov 1995 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Newbigin, Samuel James
Individual
Rd 10
Havelock North
4180
07 Nov 1995 - current

Historic shareholders

Shareholder Name Address Period
Black, Russell Andrew
Individual
R D 10
Haumoana
4180
17 Jun 2004 - 05 Oct 2015
Black, Annette Cherie
Individual
R D 10
Haumoana
4180
17 Jun 2004 - 05 Oct 2015
Single, Peter Bruce Mcneil
Individual
Rd 9
Hastings
4179
07 Nov 1995 - 08 Jun 2023
Single, Peter Bruce Mcneil
Individual
R D 9
Hastings
4179
07 Nov 1995 - 08 Jun 2023
Single, Coral Raewyn
Individual
Rd 9
Hastings
4179
07 Nov 1995 - 08 Jun 2023
Wares, Andrew Ross
Individual
Napier
Napier
4110
07 Nov 1995 - 08 Jun 2023
Wares, Andrew Ross
Individual
Napier
Napier
4110
07 Nov 1995 - 08 Jun 2023
Coombe, Mark David
Individual
Havelock North
Havelock North
4130
07 Dec 2012 - 05 Oct 2015
Bark, John Robert
Individual
Havelock North
07 Nov 1995 - 07 Dec 2012
Brown, Rosalind Boyd Elliot
Individual
Putararu
07 Nov 1995 - 29 Jun 2005
Black, Russell Andrew
Individual
R D 10
Haumoana
4180
17 Jun 2004 - 05 Oct 2015
Location
Companies nearby