Shortcuts

Slink Skins Canterbury Limited

Type: NZ Limited Company (Ltd)
9429031865517
NZBN
134744
Company Number
Registered
Company Status
Current address
283 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 24 Apr 2014
283 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 16 Nov 2021

Slink Skins Canterbury Limited, a registered company, was started on 19 Jul 1973. 9429031865517 is the NZ business identifier it was issued. The company has been run by 11 directors: Robert James Hewett - an active director whose contract began on 18 Nov 2016,
Samuel Amuri Robinson - an active director whose contract began on 06 Dec 2016,
Kevin Gerard Winders - an inactive director whose contract began on 22 Oct 2014 and was terminated on 18 Nov 2016,
Keith Thomas Cooper - an inactive director whose contract began on 12 Feb 2003 and was terminated on 24 Oct 2014,
Stewart Arthur Barnett - an inactive director whose contract began on 29 Jan 1993 and was terminated on 31 Jan 2007.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 283 Princes Street, Dunedin Central, Dunedin, 9016 (type: postal, office).
Slink Skins Canterbury Limited had been using 218 George Street, Dunedin as their physical address up to 24 Apr 2014.
A single entity controls all company shares (exactly 200000 shares) - Silver Fern Farms Holdings Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Principal place of activity

283 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 218 George Street, Dunedin New Zealand

Physical address used from 30 Jun 1997 to 24 Apr 2014

Address #2: 218 George Street, Dunedin New Zealand

Registered address used from 19 Mar 1993 to 24 Apr 2014

Address #3: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 18 Mar 1993 to 19 Mar 1993

Contact info
64 3 4773980
10 Nov 2023
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Silver Fern Farms Holdings Limited
Shareholder NZBN: 9429041985137
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713

Ultimate Holding Company

05 Dec 2016
Effective Date
Silver Fern Farms Limited
Name
Ltd
Type
5474064
Ultimate Holding Company Number
NZ
Country of origin
283 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Robert James Hewett - Director

Appointment date: 18 Nov 2016

Address: Rd 3, Lawrence, 9593 New Zealand

Address used since 18 Nov 2016


Samuel Amuri Robinson - Director

Appointment date: 06 Dec 2016

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 06 Dec 2016


Kevin Gerard Winders - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 18 Nov 2016

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 22 Oct 2014


Keith Thomas Cooper - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 24 Oct 2014

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 29 Nov 2013


Stewart Arthur Barnett - Director (Inactive)

Appointment date: 29 Jan 1993

Termination date: 31 Jan 2007

Address: Maori Hill, Dunedin,

Address used since 29 Jan 1993


Kenneth John Lawson - Director (Inactive)

Appointment date: 29 Jan 1993

Termination date: 12 Feb 2003

Address: Karitane, Dunedin,

Address used since 29 Jan 1993


Edward John Hazlett - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 29 Jan 1993

Address: Winton,

Address used since 01 Apr 1991


James Sedman Chisholm - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 29 Jan 1993

Address: Christchurch,

Address used since 01 Apr 1991


John Ernest Nichol - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 29 Jan 1993

Address: Christchurch,

Address used since 01 Apr 1991


Neil Evans - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 29 Jan 1993

Address: Christchurch,

Address used since 01 Apr 1991


Russell Grant Pearson - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 29 Jan 1993

Address: Christchurch,

Address used since 01 Apr 1991