General information

Ffp Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038286636
New Zealand Business Number
815671
Company Number
Registered
Company Status

Ffp Canterbury Limited (issued an NZ business identifier of 9429038286636) was launched on 28 Jun 1996. 3 addresses are in use by the company: 4 Halls Place, Middleton, Christchurch, 8024 (type: office, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up to 22 Nov 2019. 400000 shares are allocated to 24 shareholders who belong to 15 shareholder groups. The first group includes 1 entity and holds 12000 shares (3 per cent of shares), namely:
Cook-Loughnan, Rebecca Antoinette (an individual) located at Somerfield, Christchurch postcode 8024. In the second group, a total of 1 shareholder holds 5 per cent of all shares (20000 shares); it includes
Field, Amber Jane (an individual) - located at Mairehau, Christchurch. Next there is the next group of shareholders, share allotment (4000 shares, 1%) belongs to 1 entity, namely:
Saxon, Amelia Mary, located at Rangiora, Rangiora (an individual). Businesscheck's information was last updated on 21 Mar 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 22 Nov 2019
4 Halls Place, Middleton, Christchurch, 8024 Office 21 Aug 2023
Contact info
64 3 3667889
Phone
enquiries@ffp.co.nz
Email
www.wfe.co.nz
Website
www.ffp.co.nz
Website
Directors
Name and Address Role Period
Christopher-john Heslop
Aidanfield, Christchurch, 8025
Address used since 10 Nov 2016
Director 29 Sep 1998 - current
Charles Alexander Murray Loughnan
Somerfield, Christchurch, 8024
Address used since 17 Nov 2005
Director 31 Jul 2004 - current
Conrad William Marryatt
Parklands, Christchurch, 8083
Address used since 19 Nov 2015
Marshland, Christchurch, 8083
Address used since 14 Jun 2017
Director 19 Sep 2006 - current
Andrew Mark Bryant
Rolleston, Rolleston, 7614
Address used since 14 Jun 2017
Rd 7, Christchurch, 7677
Address used since 05 Mar 2013
Director 05 Mar 2013 - current
Paul Stanley Field
Mairehau, Christchurch, 8052
Address used since 05 Mar 2013
Director 05 Mar 2013 - current
Wendy Louise Roulston
Pegasus, Pegasus, 7612
Address used since 12 Apr 2017
Director 12 Apr 2017 - current
James William Gardner
Waikuku Beach, Rangiora, 7473
Address used since 19 Nov 2015
Director 28 Jun 1996 - 14 Dec 2023
Steven Rea Sutcliffe
Spreydon, Christchurch, 8024
Address used since 26 Jan 2022
Beckenham, Christchurch, 8023
Address used since 06 Sep 2016
Director 06 Sep 2016 - 02 Nov 2022
Max Peacock
Saint Albans, Christchurch, 8014
Address used since 07 Dec 2009
Director 29 Sep 1998 - 22 Oct 2019
Andrew Nigel Williams
Christchurch,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 30 Nov 1999
Andrew Francis Keenan
Christchurch,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 22 Apr 1999
Andrew David Buchanan
Ashley,
Address used since 28 Jun 1996
Director 28 Jun 1996 - 22 Sep 1998
Graham Eric Horwarth
Rangiora,
Address used since 28 Jun 1996
Director 28 Jun 1996 - 22 Sep 1998
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 16 Sep 2016 - 22 Nov 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 27 Nov 2015 - 16 Sep 2016
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 03 Jun 2015 - 27 Nov 2015
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 13 May 2013 - 03 Jun 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical & registered 25 Nov 2005 - 13 May 2013
C/-goldsmith Fox, 236 Armagh Street, Christchurch Registered 11 Apr 2000 - 25 Nov 2005
C/- Sparkes Erskine, Level Two A M I House, 116 Riccarton Road, Christchurch Physical 11 Oct 1999 - 25 Nov 2005
C/-goldsmith Fox, 236 Armagh Street, Christchurch Physical 11 Oct 1999 - 11 Oct 1999
C/-goldsmith Fox P K F, 236 Armagh Street, Christchurch Registered 11 Oct 1999 - 11 Apr 2000
C/-goldsmith Fox, 236 Armagh Street, Christchurch Registered 28 Jun 1996 - 11 Oct 1999
Financial Data
Financial info
400000
Total number of Shares
November
Annual return filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12000
Shareholder Name Address Period
Cook-loughnan, Rebecca Antoinette
Individual
Somerfield
Christchurch
8024
06 Nov 2007 - current
Shares Allocation #2 Number of Shares: 20000
Shareholder Name Address Period
Field, Amber Jane
Individual
Mairehau
Christchurch
8052
25 Aug 2023 - current
Shares Allocation #3 Number of Shares: 4000
Shareholder Name Address Period
Saxon, Amelia Mary
Individual
Rangiora
Rangiora
7400
14 Jun 2017 - current
Shares Allocation #4 Number of Shares: 32000
Shareholder Name Address Period
Bryant, Caryn Gillian
Individual
Rolleston
Rolleston
7614
14 Jun 2017 - current
Shares Allocation #5 Number of Shares: 71992
Shareholder Name Address Period
Marryatt, Rebecca Leigh
Individual
Marshland
Christchurch
8083
17 Oct 2007 - current
Costelloe, Patrick Gregory
Individual
Level 2, 14 Dundas Street
Christchurch
8011
17 Oct 2007 - current
Shares Allocation #6 Number of Shares: 49992
Shareholder Name Address Period
Gardner, Denise May
Individual
Waikuku Beach
7473
28 Jun 1996 - current
Gardner, James William
Individual
Waikuku Beach
7473
28 Jun 1996 - current
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
28 Jun 1996 - current
Shares Allocation #7 Number of Shares: 20000
Shareholder Name Address Period
Roulston, Mike
Individual
Parnell
Auckland
1052
14 Jun 2017 - current
Pai, Shane
Individual
Pegasus
Pegasus
7612
14 Jun 2017 - current
Roulston, Wendy
Individual
Pegasus
Pegasus
7612
14 Jun 2017 - current
Shares Allocation #8 Number of Shares: 20000
Shareholder Name Address Period
Bryant, Andrew Mark
Individual
Rolleston
Rolleston
7614
20 Mar 2013 - current
Shares Allocation #9 Number of Shares: 60000
Shareholder Name Address Period
Heslop, Christopher John
Individual
Aidanfield
Christchurch
8025
28 Jun 1996 - current
Shares Allocation #10 Number of Shares: 20000
Shareholder Name Address Period
Saxon, Amelia Mary
Individual
Rangiora
Rangiora
7400
14 Jun 2017 - current
Saxon, Shanon Corey
Individual
Rangiora
Rangiora
7400
14 Jun 2017 - current
Shares Allocation #11 Number of Shares: 20000
Shareholder Name Address Period
Field, Paul Stanley
Individual
Mairehau
Christchurch
8052
20 Mar 2013 - current
Shares Allocation #12 Number of Shares: 20000
Shareholder Name Address Period
Heslop, Christopher John
Individual
Aidanfield
Christchurch
8025
28 Jun 1996 - current
Gilbert, Ian Andrew
Individual
14 Gerald Street
Lincoln
7608
28 Jun 1996 - current
Heslop, Margaret Anne
Individual
Riccarton
Christchurch
8011
28 Jun 1996 - current
Shares Allocation #13 Number of Shares: 10000
Shareholder Name Address Period
Loughnan, Charles Alexander Murray
Individual
Somerfield
Christchurch
8024
28 Jun 1996 - current
Shares Allocation #14 Number of Shares: 8
Shareholder Name Address Period
Gardner, James William
Individual
Waikuku Beach
Waikuku Beach
7473
28 Jun 1996 - current
Shares Allocation #15 Number of Shares: 40000
Shareholder Name Address Period
Loughnan, Charles Alexander Murray
Individual
Somerfield
Christchurch
8024
06 Nov 2007 - current
Cook-loughnan, Rebecca Antoinette
Individual
Somerfield
Christchurch
8024
06 Nov 2007 - current

Historic shareholders

Shareholder Name Address Period
Peacock, Jane Elizabeth
Individual
Moncks Bay
Christchurch
8081
28 Jun 1996 - 25 Aug 2023
Peacock, Jane Elizabeth
Individual
Saint Albans
Christchurch
8014
28 Jun 1996 - 25 Aug 2023
Peacock, Jane Elizabeth
Individual
Moncks Bay
Christchurch
8081
28 Jun 1996 - 25 Aug 2023
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Costello, Patrick
Individual
Level 2, 14 Dundas Street
Christchurch
8011
14 Jun 2017 - 15 Nov 2017
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Peacock, Max
Individual
Saint Albans
Christchurch
8014
28 Jun 1996 - 14 Jun 2017
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Buchanan, Andrew David
Individual
Ashley
28 Jun 1996 - 17 Oct 2007
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Horwarth, Graham Eric
Individual
Loburn Lea
Rd 2, Rangiora
28 Jun 1996 - 14 Mar 2007
Marryatt, Conrad William
Individual
Marshland
Christchurch
8083
17 Oct 2007 - 15 Nov 2017
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street