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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 305 | |||
Individual | Walshe, Martin Thomas |
Rd 5 Hunterville 4785 New Zealand |
09 Feb 2007 - |
Shares Allocation #2 Number of Shares: 690 | |||
Individual | Henderson, John Francis Clifford |
Otara Road Ohingaiti |
21 Mar 2005 - |
Individual | Walshe, Martin Thomas |
Rd 5 Hunterville 4785 New Zealand |
09 Feb 2007 - |
Individual | Walshe, Melanie Kirsten |
Rd 5 Hunterville 4785 New Zealand |
09 Feb 2007 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Walshe, Melanie Kirsten |
Rd 5 Hunterville 4785 New Zealand |
09 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Wendy Jane |
Rd 1 Hunterville 4781 New Zealand |
30 Jan 2007 - 27 Aug 2023 |
Individual | Chapman, Jonathan Mark Winston |
Rd 1 Hunterville 4781 New Zealand |
30 Jan 2007 - 27 Aug 2023 |
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
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
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