Moeraki Fish Supplies Limited, a registered company, was started on 18 Dec 1996. 9429038179136 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Colin John Pile - an active director whose contract began on 31 Mar 1999,
Nicola Anne Pile - an inactive director whose contract began on 31 Mar 1999 and was terminated on 07 Mar 2017,
Robyn Frances Wilson - an inactive director whose contract began on 31 Mar 1999 and was terminated on 27 Mar 2000,
Diane May Pile - an inactive director whose contract began on 31 Mar 1999 and was terminated on 27 Mar 2000,
Joneen Elizabeth Studholme - an inactive director whose contract began on 18 Dec 1996 and was terminated on 31 Mar 1999.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, physical).
Moeraki Fish Supplies Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address until 18 Jul 2018.
Former names used by this company, as we identified at BizDb, included: from 18 Dec 1996 to 29 Mar 2007 they were called Moeraki Boulders Restaurant Limited.
A single entity owns all company shares (exactly 10000 shares) - Pile, Colin John - located at 9016, Rd 2, Palmerston.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 01 Oct 2010 to 18 Jul 2018
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 05 Jun 2008 to 01 Oct 2010
Address: T D Scott & Co Limited, Level 6, Otago House, 481 Moray Place, Dunedin
Registered & physical address used from 20 Feb 2005 to 05 Jun 2008
Address: 56 York Place, Dunedin
Physical address used from 07 Aug 2001 to 20 Feb 2005
Address: Same As Registered Office Address
Physical address used from 07 Aug 2001 to 07 Aug 2001
Address: C/- Deloitte Touche Tohmatsu, Otago House, 481 Moray Place, Dunedin
Registered address used from 11 Apr 2000 to 20 Feb 2005
Address: C/- Deloitte Touche Tohmatsu, Otago House, 481 Moray Place, Dunedin
Physical address used from 20 Aug 1999 to 07 Aug 2001
Address: C/- Deloitte Touche Tohmatsu, Otago House, 481 Moray Place, Dunedin
Registered address used from 20 Aug 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Pile, Colin John |
Rd 2 Palmerston 9482 New Zealand |
18 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pile, Nicola Anne |
Rd 2 Palmerston 9482 New Zealand |
18 Dec 1996 - 06 Jul 2016 |
Colin John Pile - Director
Appointment date: 31 Mar 1999
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 25 Nov 2010
Nicola Anne Pile - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 07 Mar 2017
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 25 Nov 2010
Robyn Frances Wilson - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 27 Mar 2000
Address: Oamaru,
Address used since 31 Mar 1999
Diane May Pile - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 27 Mar 2000
Address: Oamaru,
Address used since 31 Mar 1999
Joneen Elizabeth Studholme - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 31 Mar 1999
Address: Palmerston, Otago,
Address used since 18 Dec 1996
Trevor William Studholme - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 31 Mar 1999
Address: Palmerston, Otago,
Address used since 18 Dec 1996
Keith Hugh Muldrew - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 31 Mar 1999
Address: R D 3, Palmerston, Otago,
Address used since 18 Dec 1996
Gonny Ann Muldrew - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 31 Mar 1999
Address: R D 3, Palmerston, Otago,
Address used since 18 Dec 1996
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House