Footes Limited (issued an NZ business number of 9429037393199) was launched on 12 Jan 2000. 3 addresses are currently in use by the company: 53-55 Sophia Street, Timaru, 7910 (type: registered, physical). 30 Church Street, Timaru had been their registered address, up until 10 Apr 2000. Footes Limited used other aliases, namely: Foote Butterfield & Taylor Limited from 12 Jan 2000 to 22 Feb 2000. 75000 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 24700 shares (32.93% of shares), namely:
Patrick, Rebecca Sharyn (an individual) located at Temuka, Temuka postcode 7920,
Heath, Christopher Ernest (an individual) located at Highfield, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 32.93% of all shares (exactly 24700 shares); it includes
Cockburn, Peter Gordon (an individual) - located at Gleniti, Timaru. Moving on to the 3rd group of shareholders, share allocation (300 shares, 0.4%) belongs to 1 entity, namely:
Cockburn, Peter Gordon, located at Gleniti, Timaru (an individual). Our database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
, 30 Church Street, Timaru | Physical | 12 Jan 2000 |
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 30 Jul 2012 |
Director | 12 Jan 2000 - current |
Peter Gordon Cockburn
Gleniti, Timaru, 7910
Address used since 09 May 2017 |
Director | 09 May 2017 - 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
Glenwood, Timaru, 7910
Address used since 09 May 2017 |
Director | 09 May 2017 - current |
Derek John Taylor
Timaru, 7910
Address used since 02 Jun 2015 |
Director | 12 Jan 2000 - 09 May 2017 |
Joseph Gordon Butterfield
Highfield, Timaru, 7910
Address used since 26 Aug 2009 |
Director | 12 Jan 2000 - 11 Feb 2010 |
Previous address | Type | Period |
---|---|---|
30 Church Street, Timaru | Registered | 10 Apr 2000 - 10 Apr 2000 |
Footes Limited, 30 Church Street, Timaru | Registered | 10 Apr 2000 - 10 Apr 2000 |
, 30 Church Street, Timaru | Physical | 12 Jan 2000 - 12 Jan 2000 |
30 Church Street, Timaru | Physical | 12 Jan 2000 - 12 Jan 2000 |
Footes Limited, 30 Church Street, Timaru | Physical | 12 Jan 2000 - 12 Jan 2000 |
Shareholder Name | Address | Period |
---|---|---|
Patrick, Rebecca Sharyn Individual |
Temuka Temuka 7920 |
20 Dec 2021 - current |
Heath, Christopher Ernest Individual |
Highfield Timaru 7910 |
06 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cockburn, Peter Gordon Individual |
Gleniti Timaru 7910 |
06 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cockburn, Peter Gordon Individual |
Gleniti Timaru 7910 |
06 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, Christopher Ernest Individual |
Highfield Timaru 7910 |
06 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Grant Mcpherson & Helen Catherine Mcpherson & Grant James Anderson Proudfoot Other (Other) |
Marchwiel Timaru 7910 |
10 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcpherson, Peter Grant Individual |
Marchwiel Timaru 7910 |
12 Jan 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Butterfield, Joseph Gordon Individual |
Timaru |
12 Jan 2000 - 15 Mar 2010 |
Taylor, Derek John Individual |
Timaru |
12 Jan 2000 - 22 Aug 2017 |
Null - The Parkview Trust Other |
12 Jan 2000 - 10 May 2010 | |
Null - Te Weka Trust Other |
12 Jan 2000 - 27 Jun 2010 | |
Null - J & B Butterfield Trust Other |
12 Jan 2000 - 15 Mar 2010 | |
Null - Derek John Taylor & Gwendolyne Mary Taylor & Richard Bertram Walton Other |
10 May 2010 - 22 Aug 2017 | |
Derek John Taylor & Gwendolyne Mary Taylor & Richard Bertram Walton Other |
10 May 2010 - 22 Aug 2017 | |
The Parkview Trust Other |
12 Jan 2000 - 10 May 2010 | |
Te Weka Trust Other |
12 Jan 2000 - 27 Jun 2010 | |
J & B Butterfield Trust Other |
12 Jan 2000 - 15 Mar 2010 |
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 |