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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ferrymead Trust Entity |
Christchurch |
30 Jun 1998 - current |
Garden City Model Railroad Club Incorporated Ferrymead Park Drive |
|
The Ferrymead Aeronautical Society Incorporated Ferrymead Heritage Park |
|
The Canterbury Railway Society Incorporated 50 Ferrymead Park Drive |
|
Ferrymead Post & Telegraph Historical Society Incorporated Ferrymead Heritage Park |
|
National Railway Museum Of New Zealand Incorporated Ferrymead Heritage Park |
|
Red Fern Solutions Limited 23 Warner Place |
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 |