Shortcuts

Ferriby Land Company Limited

Type: NZ Limited Company (Ltd)
9429034872789
NZBN
1613942
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
Lyndsay Tait & Associates Ltd
39 Victoria Avenue
Wanganui
Other address (Address For Share Register) used since 03 Sep 2007
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 28 Feb 2022

Ferriby Land Company Limited, a registered company, was registered on 21 Mar 2005. 9429034872789 is the NZ business identifier it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company has been classified. This company has been supervised by 5 directors: Martin Thomas Walshe - an active director whose contract started on 28 Jul 2005,
Jonathan Mark Winston Chapman - an inactive director whose contract started on 28 Jul 2005 and was terminated on 30 Jun 2023,
Melanie Kirsten Walshe - an inactive director whose contract started on 28 Jul 2005 and was terminated on 17 Jan 2016,
Wendy Jane Chapman - an inactive director whose contract started on 28 Jul 2005 and was terminated on 17 Jan 2016,
John Francis Clifford Henderson - an inactive director whose contract started on 21 Mar 2005 and was terminated on 28 Jul 2005.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
Lyndsay Tait & Associates Ltd, 39 Victoria Avenue, Wanganui (other address) among others.
Ferriby Land Company Limited had been using 39 Victoria Avenue, Wanganui as their physical address until 28 Feb 2022.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 305 shares (30.5 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 690 shares (69 per cent). Finally the 3rd share allotment (5 shares 0.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 39 Victoria Avenue, Wanganui, 4500 New Zealand

Physical & registered address used from 13 Feb 2019 to 28 Feb 2022

Address #2: 39 Victoria Avenue, Wanganui New Zealand

Physical & registered address used from 03 Sep 2007 to 13 Feb 2019

Address #3: Lyndsay Tait & Associates, Level 2 Westpac Building, 11 Watt Street, Wanganui

Registered & physical address used from 05 Apr 2007 to 03 Sep 2007

Address #4: 11 Watt Street, Wanganui

Registered address used from 07 Feb 2006 to 05 Apr 2007

Address #5: 333 Wellington Road, Marton

Physical address used from 21 Mar 2005 to 05 Apr 2007

Address #6: 333 Wellington Road, Marton

Registered address used from 21 Mar 2005 to 07 Feb 2006

Contact info
64 345 8474
22 Feb 2019 Phone
admin@tpco.co.nz
22 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 305
Individual Walshe, Martin Thomas Rd 5
Hunterville
4785
New Zealand
Shares Allocation #2 Number of Shares: 690
Individual Henderson, John Francis Clifford Otara Road
Ohingaiti
Individual Walshe, Martin Thomas Rd 5
Hunterville
4785
New Zealand
Individual Walshe, Melanie Kirsten Rd 5
Hunterville
4785
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Walshe, Melanie Kirsten Rd 5
Hunterville
4785
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Wendy Jane Rd 1
Hunterville
4781
New Zealand
Individual Chapman, Jonathan Mark Winston Rd 1
Hunterville
4781
New Zealand
Directors

Martin Thomas Walshe - Director

Appointment date: 28 Jul 2005

Address: Rd 5, Hunterville, 4785 New Zealand

Address used since 16 Feb 2016


Jonathan Mark Winston Chapman - Director (Inactive)

Appointment date: 28 Jul 2005

Termination date: 30 Jun 2023

Address: Rd 1, Hunterville, 4781 New Zealand

Address used since 16 Feb 2016


Melanie Kirsten Walshe - Director (Inactive)

Appointment date: 28 Jul 2005

Termination date: 17 Jan 2016

Address: Rd 5, Hunterville, 4785 New Zealand

Address used since 16 Feb 2016


Wendy Jane Chapman - Director (Inactive)

Appointment date: 28 Jul 2005

Termination date: 17 Jan 2016

Address: Rd 1, Hunterville, 4781 New Zealand

Address used since 16 Feb 2016


John Francis Clifford Henderson - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 28 Jul 2005

Address: Otara Road, Ohingaiti,

Address used since 21 Mar 2005

Nearby companies

A J Richards Mr Bee Limited
39 Victoria Avenue

Automan Wanganui Limited
39 Victoria Avenue

Subway Whakatane (2005) Limited
39 Victoria Avenue

Mr Manuka Limited
39 Victoria Avenue

Wanganui Motor Cycle Club Incorporated
C/o Lyndsay Tait

Wanganui Heritage Event Trust
39 Victoria Avenue

Similar companies

Ct Management Trustee Limited
Wicksteed Terrace

Fully Wired Fencing Limited
31 Concord Line

Hcg Limited
1065b No 2 Line

J C Slurry Spreading Limited
184 Glasgow Street

Nab Contracting Limited
32 Taupo Quay

Rentrac Limited
40 Burtts Road