General information

Ferrymead Park Limited

Type: NZ Limited Company (Ltd)
9429037821586
New Zealand Business Number
912860
Company Number
Registered
Company Status
R891030 - Museum Operation
Industry classification codes with description

Ferrymead Park Limited (issued an NZ business number of 9429037821586) was incorporated on 30 Jun 1998. 5 addresess are in use by the company: Po Box 41177, Ferrymead, Christchurch, 8247 (type: postal, office). 269 Bridle Path Road, Christchurch had been their registered address, until 08 Nov 1999. 25000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25000 shares (100% of shares), namely:
Ferrymead Trust (an entity) located at Christchurch. "Museum operation" (ANZSIC R891030) is the category the Australian Bureau of Statistics issued to Ferrymead Park Limited. Our database was updated on 23 Mar 2024.

Current address Type Used since
50 Ferrymead Park Drive, Ferrymead, Christchurch, 8022 Physical & registered & service 14 Nov 2011
Po Box 41177, Ferrymead, Christchurch, 8247 Postal 31 Oct 2019
50 Ferrymead Park Drive, Ferrymead, Christchurch, 8022 Office & delivery 31 Oct 2019
Contact info
64 3 3841970
Phone (Phone)
accounts@ferrymead.org.nz
Email
Vanessa@ferrymead.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.ferrymead.org.nz
Website
Directors
Name and Address Role Period
Bruce Robert Coleman
Mount Pleasant, Christchurch, 8081
Address used since 19 Dec 2019
Director 19 Dec 2019 - current
Margaret Kathleen Noble
Mount Pleasant, Christchurch, 8081
Address used since 11 Mar 2024
Director 11 Mar 2024 - current
Jarrod Gordon Coburn
Christchurch Central, Christchurch, 8011
Address used since 11 Mar 2024
Director 11 Mar 2024 - current
Geoffrey Malcolm Walls
3 Karitane Drive Cashmere, Christchurch, 8022
Address used since 26 Jun 2016
Director 26 Jun 2016 - 11 Mar 2024
Robert Bruce Coleman
Mount Pleasant, Christchurch, 8081
Address used since 19 Dec 2019
Director 19 Dec 2019 - 11 Mar 2024
Andrew Stewart Brown
Mount Pleasant, Christchurch, 8081
Address used since 16 Jul 2020
Director 16 Jul 2020 - 11 Mar 2024
Graeme John Harre
Riccarton, Christchurch, 8011
Address used since 01 Sep 2021
Director 01 Sep 2021 - 11 Mar 2024
Sir Thomas Kerry Burke
Merivale, Christchurch, 8014
Address used since 01 Jun 2017
Director 01 Jun 2017 - 01 Apr 2021
Warren Trevor Sargent
Burnside, Christchurch, 8053
Address used since 15 Jan 2018
Director 15 Jan 2018 - 01 Apr 2021
Clay Alexander Baker
St Albans, Christchurch, 8014
Address used since 01 Dec 2017
Director 01 Dec 2017 - 19 Aug 2019
John Frederick Peterson
Redwood, Christchurch, 8051
Address used since 11 Dec 2015
Director 11 Dec 2015 - 13 Mar 2017
Barry Garnet James Shields
Christchurch Central, Christchurch, 8011
Address used since 11 Dec 2015
Director 11 Dec 2015 - 26 Jun 2016
Edwin Newton Dodge
Woolston, Christchurch, 8062
Address used since 01 Sep 2015
Director 01 Sep 2015 - 05 Jan 2016
Richard Hellings
Redcliffs, Christchurch, 8081
Address used since 05 Dec 2009
Director 23 Oct 2002 - 11 Dec 2015
Paul Anthony Deavoll
Mount Pleasant, Christchurch, 8081
Address used since 31 Oct 2011
Director 31 Oct 2011 - 11 Dec 2015
Jennifer Susan May
Cashmere, Christchurch, 8022
Address used since 25 Feb 2003
Director 25 Feb 2003 - 02 Oct 2013
Martin John Hadlee
Styx Mill Country Club, Belfast 8005,
Address used since 08 Nov 2004
Director 19 Feb 1999 - 23 Mar 2009
Denys Jones
Heathcote, Christchurch 8002,
Address used since 01 Mar 2004
Director 01 Mar 2004 - 02 Oct 2006
Alison Jane Mcintosh
Christchurch,
Address used since 21 Mar 2002
Director 21 Mar 2002 - 05 Apr 2004
Raewyn Lenore Idoine
Prebbleton, Canterbury,
Address used since 19 Feb 1999
Director 19 Feb 1999 - 31 Jan 2004
Warner James Mauger
Christchurch,
Address used since 19 Feb 1999
Director 19 Feb 1999 - 07 Oct 2003
Craig David Boyce
Christchurch,
Address used since 19 Feb 1999
Director 19 Feb 1999 - 23 Oct 2002
Richard Benton
Christchurch,
Address used since 19 Sep 2001
Director 19 Sep 2001 - 23 Oct 2002
Richard Dean Palmer
Christchurch,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 19 Feb 1999
Addresses
Principal place of activity
50 Ferrymead Park Drive , Ferrymead , Christchurch , 8022
Previous address Type Period
269 Bridle Path Road, Christchurch Registered 08 Nov 1999 - 08 Nov 1999
Ferrymead Park Drive, Christchurch Registered 08 Nov 1999 - 14 Nov 2011
Ferrymead Park Drive, Christchurch Physical 01 Jul 1998 - 14 Nov 2011
269 Bridle Path Road, Christchurch Physical 01 Jul 1998 - 01 Jul 1998
Financial Data
Financial info
25000
Total number of Shares
November
Annual return filing month
03 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 25000
Shareholder Name Address Period
Ferrymead Trust
Entity
Christchurch
30 Jun 1998 - current
Location
Similar companies
Marlborough Muscle Car Museum Limited
290 Clyde Road
Janesbears Limited
66 Gressons Road
Classic Opel Collection Limited
81 Fairview Road
Night Owl Publications Limited
17 Milne Terrace
Story Inc Limited
Level 3, 27 Dixon St
Classic Consortium Limited
484 Aubrey Road