Ngāi Tahu Seafood Resources Limited, a registered company, was started on 24 Oct 1991. 9429039061034 is the NZ business identifier it was issued. "Seafood wholesaling - fresh or frozen" (business classification F360420) is how the company is classified. The company has been supervised by 44 directors: Joseph Eruwini Thomas - an active director whose contract started on 01 Jan 2020,
Todd Louis Moyle - an active director whose contract started on 31 Mar 2023,
Craig Raniera Ellison - an inactive director whose contract started on 01 Jul 2021 and was terminated on 31 Mar 2023,
Michael Eric Pohio - an inactive director whose contract started on 01 Jan 2020 and was terminated on 30 Nov 2021,
Allan Robin Hickford - an inactive director whose contract started on 01 Jan 2020 and was terminated on 06 Mar 2020.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 6 Bolt Place, Christchurch Airport, Christchurch, 8053 (types include: postal, office).
Ngāi Tahu Seafood Resources Limited had been using 50 Corsair Drive, Hornby, Christchurch as their registered address until 14 Apr 2015.
A single entity controls all company shares (exactly 706000 shares) - Ngāi Tahu Seafood Limited - located at 8053, Addington, Christchurch.
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jun 2011 to 14 Apr 2015
Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand
Registered & physical address used from 14 Jul 2008 to 08 Jun 2011
Address #3: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch
Physical & registered address used from 08 Nov 2005 to 14 Jul 2008
Address #4: Level 5, Te Waipounamu House, 158 Hereford St, Christchurch
Physical address used from 13 Dec 2001 to 08 Nov 2005
Address #5: C/ Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Registered address used from 13 Dec 2001 to 08 Nov 2005
Address #6: C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Physical address used from 13 Dec 2001 to 13 Dec 2001
Address #7: 51 Dudley Street, Lower Hutt, Wellington
Registered address used from 28 Oct 1992 to 13 Dec 2001
Address #8: Dougall Stringer Solicitors, 65-67 Worcester Street, Christchurch
Registered address used from 30 Sep 1992 to 28 Oct 1992
Address #9: -
Physical address used from 21 Feb 1992 to 13 Dec 2001
Basic Financial info
Total number of Shares: 706000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 706000 | |||
Entity (NZ Limited Company) | NgĀi Tahu Seafood Limited Shareholder NZBN: 9429039473172 |
Addington Christchurch 8024 New Zealand |
28 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Ngai Tahu Seafood Products Ltd | 28 Nov 2003 - 27 Jun 2010 | |
Other | Ngai Tahu Seafood Products Ltd | 28 Nov 2003 - 27 Jun 2010 |
Ultimate Holding Company
Joseph Eruwini Thomas - Director
Appointment date: 01 Jan 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2020
Todd Louis Moyle - Director
Appointment date: 31 Mar 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Mar 2023
Craig Raniera Ellison - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 31 Mar 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 30 Nov 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jul 2021
Michael Eric Pohio - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 30 Nov 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Jan 2020
Allan Robin Hickford - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 06 Mar 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Jan 2020
Craig Ellison - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 31 Dec 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Oct 2015
Richard Janes - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 31 Dec 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Oct 2015
Jennifer Marie Crawford - Director (Inactive)
Appointment date: 21 Sep 2017
Termination date: 31 Dec 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 Sep 2017
Benjamin Gurney Sullivan Bateman - Director (Inactive)
Appointment date: 21 Sep 2017
Termination date: 31 Dec 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Sep 2017
Maria Hinewai Pera - Director (Inactive)
Appointment date: 04 Dec 2012
Termination date: 30 Nov 2019
Address: Bluff, Bluff, 9814 New Zealand
Address used since 04 Dec 2012
Gregory Mark Summerton - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 06 Nov 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Jun 2012
Robert Frederick Pooley - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 31 Jul 2017
Address: Moana, Nelson, 7011 New Zealand
Address used since 26 Oct 2010
Brian Lawrence Rhoades - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 31 Aug 2015
Address: Monaco, Nelson, 7011 New Zealand
Address used since 26 Oct 2010
John Richard Anthony Punter - Director (Inactive)
Appointment date: 03 Feb 2012
Termination date: 17 Aug 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Feb 2012
Ross Keenan - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 30 Jun 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 May 2014
Colin Wayne Topi - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 30 Sep 2011
Address: Bluff, Bluff, 9814 New Zealand
Address used since 26 Oct 2010
Chris Ford - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 26 Oct 2010
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Mar 2009
Kieran Sweetman - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 26 Mar 2009
Address: Christchurch,
Address used since 30 May 2008
Geoffrey Bernard Hipkins - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 30 Jun 2008
Address: Level 5, Te Waipounamu House, 158 Hereford Street, Christchurch,
Address used since 01 Jun 2005
Aidan James Johnstone - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 13 Jul 2007
Address: Rd 6, Christchurch,
Address used since 01 May 2004
Christopher David Milne - Director (Inactive)
Appointment date: 24 Jan 2005
Termination date: 01 Jun 2005
Address: Christchurch 2,
Address used since 24 Jan 2005
Gavin Edward Holley - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 24 Jan 2005
Address: St Albans, Christchurch,
Address used since 28 Apr 2004
Rex Lindsay John Bradshaw - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 30 Apr 2004
Address: R D 11, Invercargill,
Address used since 12 Jun 2000
Graham Udall France - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 30 Apr 2004
Address: Taupo,
Address used since 12 Jun 2000
Darryn John Russell - Director (Inactive)
Appointment date: 01 Oct 2000
Termination date: 30 Apr 2004
Address: Rd 2, Dunedin,
Address used since 01 Oct 2000
Jane Christine Huria - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 30 Apr 2004
Address: Upper Riccarton, Christchurch,
Address used since 23 Nov 2001
Robin Pratt - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 30 Apr 2004
Address: Riccarton, Christchurch,
Address used since 05 Dec 2003
Katherine Anne Meads - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 11 Dec 2003
Address: Harewood, Christchurch,
Address used since 23 Jun 2003
Kuao Edmond Langsbury - Director (Inactive)
Appointment date: 22 Jun 1999
Termination date: 30 Jun 2002
Address: Dunedin,
Address used since 22 Jun 1999
Wayne Robert Boyd - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 19 Nov 2001
Address: Newmarket, Auckland,
Address used since 12 Jun 2000
Brian Alexander Kennedy - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 26 Jan 2001
Address: Merivale, Christchurch,
Address used since 12 Jun 2000
David Thomas Higgins - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 17 May 1999
Address: 314 Oxford Terrace, Christchurch,
Address used since 09 Oct 1992
Murray Ross Keeley - Director (Inactive)
Appointment date: 29 Jan 1997
Termination date: 02 Nov 1998
Address: Tepirita,
Address used since 29 Jan 1997
Desmond Lazelle Snelling - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 08 Sep 1998
Address: Governors Bay, Christchurch,
Address used since 01 Sep 1995
Mark Roy Lyford - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 08 Jul 1997
Address: Johnsonville, Wellington,
Address used since 24 Oct 1991
Dennis Lindsay Burkhart - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 08 Jul 1997
Address: Ward, Marlborough,
Address used since 24 Oct 1991
Graham John Rees - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 11 Dec 1996
Address: Merivale, Christchurch,
Address used since 01 Aug 1995
Larnce Joseph Wichman - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 26 Sep 1995
Address: Cashmere, Christchurch,
Address used since 09 Oct 1992
Clive Robert Morrison - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 26 Sep 1995
Address: Wellington,
Address used since 29 Aug 1994
Desmond Lazelle Snelling - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 01 Aug 1995
Address: Governors Bay, Christchurch,
Address used since 09 Oct 1992
Richard Charles Tainui Manning - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 29 Aug 1994
Address: Rd 2, Motukarara,
Address used since 09 Oct 1992
Peter Squires - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 23 Sep 1992
Address: Te Anau,
Address used since 18 Oct 1991
Desmond King-turner - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 23 Sep 1992
Address: Te Anau,
Address used since 18 Oct 1991
John Steffens - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 23 Sep 1992
Address: R D 2, Te Anau,
Address used since 18 Oct 1991
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
Mills Bay Mussels Limited
Unit 1, Level 1, Amuri Park
Okains Bay Seafood Products Limited
38 Birmingham Drive
Phoenix Seafoods Limited
Level 3, 299 Durham St North
Sea Fresh Trading Co Limited
30 Sir William Pickering Drive
Southern Seafood Products Limited
Kendons Scott Macdonald
Superior Salmon Limited
Unit 1b 303 Blenheim Road