General information

Footes Limited

Type: NZ Limited Company (Ltd)
9429037393199
New Zealand Business Number
1010038
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
75000
Total number of Shares
August
Annual return filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24700
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
Shares Allocation #2 Number of Shares: 24700
Shareholder Name Address Period
Cockburn, Peter Gordon
Individual
Gleniti
Timaru
7910
06 Jul 2016 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Cockburn, Peter Gordon
Individual
Gleniti
Timaru
7910
06 Jul 2016 - current
Shares Allocation #4 Number of Shares: 300
Shareholder Name Address Period
Heath, Christopher Ernest
Individual
Highfield
Timaru
7910
06 Jul 2016 - current
Shares Allocation #5 Number of Shares: 24700
Shareholder Name Address Period
Peter Grant Mcpherson & Helen Catherine Mcpherson & Grant James Anderson Proudfoot
Other (Other)
Marchwiel
Timaru
7910
10 May 2010 - current
Shares Allocation #6 Number of Shares: 300
Shareholder Name Address Period
Mcpherson, Peter Grant
Individual
Marchwiel
Timaru
7910
12 Jan 2000 - current

Historic shareholders

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
Location
Companies nearby
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