Tauranga Barge Company Limited, a registered company, was registered on 21 Jan 2005. 9429034986820 is the NZ business number it was issued. "Ferry operation (vessels under 45 metres length or 500 tonnes displacement)" (ANZSIC I482020) is how the company was classified. The company has been run by 10 directors: Philip James Taylor - an active director whose contract started on 01 Aug 2006,
Rene A. - an active director whose contract started on 26 Mar 2009,
Michael W. - an active director whose contract started on 26 Jun 2020,
Kimberly E. - an active director whose contract started on 03 Mar 2022,
Jeffrey C. - an inactive director whose contract started on 19 Sep 2013 and was terminated on 22 Nov 2021.
Updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: P O Box 13980, Christchurch, Christchurch, 8141 (types include: postal, physical).
Tauranga Barge Company Limited had been using 13Th Floor, Forsyth Barr House, Cnr, Armagh and Colombo Streets, Christchurch as their registered address up to 22 Sep 2010.
A single entity controls all company shares (exactly 876203 shares) - Port Blakely Limited - located at 8141, Armagh and Colombo Streets, Christchurch.
Principal place of activity
112 Wrights Road, Level 1, Addington, Christchurch, 8024 New Zealand
Previous address
Address #1: 13th Floor, Forsyth Barr House, Cnr, Armagh And Colombo Streets, Christchurch New Zealand
Registered & physical address used from 21 Jan 2005 to 22 Sep 2010
Basic Financial info
Total number of Shares: 876203
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 876203 | |||
| Entity (NZ Limited Company) | Port Blakely Limited Shareholder NZBN: 9429038771361 |
Armagh And Colombo Streets Christchurch |
21 Jan 2005 - |
Ultimate Holding Company
Philip James Taylor - Director
Appointment date: 01 Aug 2006
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Feb 2016
Rene A. - Director
Appointment date: 26 Mar 2009
Address: Seattle, Wa 98112, Washington, United States
Address used since 30 Jun 2015
Address: Seattle, Wa 98112, Washington, United States
Address used since 14 Feb 2019
Michael W. - Director
Appointment date: 26 Jun 2020
Kimberly E. - Director
Appointment date: 03 Mar 2022
Jeffrey C. - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 22 Nov 2021
Address: Mercer Island, Seattle, WA98040 United States
Address used since 19 Sep 2013
Courtney S. - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 01 Jul 2020
Address: Centralia, Washington, WA 98531 United States
Address used since 01 Feb 2014
Kim Petersen Hillyard - Director (Inactive)
Appointment date: 08 Nov 2005
Termination date: 30 Apr 2013
Address: Kent, Wa 98030, United States Of America,
Address used since 08 Nov 2005
James Eddy Warjone - Director (Inactive)
Appointment date: 08 Nov 2005
Termination date: 10 Mar 2011
Address: Seattle, Wa 98121, United States Of America,
Address used since 25 Feb 2009
Michael Steven Mosman - Director (Inactive)
Appointment date: 08 Nov 2005
Termination date: 26 Mar 2009
Address: Olympia, Wa 98501, United States Of America,
Address used since 08 Nov 2005
Michael Lee Buchanan - Director (Inactive)
Appointment date: 21 Jan 2005
Termination date: 10 Nov 2005
Address: West Melton, Canterbury,
Address used since 21 Jan 2005
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue
Scelly Enterprises Limited
23 Wyatt Ave