Shortcuts

Port Tarakohe Limited

Type: NZ Limited Company (Ltd)
9429036882632
NZBN
1141655
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 08 Jun 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Port Tarakohe Limited, a registered company, was incorporated on 31 May 2001. 9429036882632 is the NZ business identifier it was issued. The company has been run by 5 directors: Joan Elaine Butts - an active director whose contract started on 31 May 2001,
Robert James Butts - an active director whose contract started on 31 May 2001,
Katie Anne Hames - an active director whose contract started on 23 Aug 2024,
Sonya Jane Tuerlings - an active director whose contract started on 23 Aug 2024,
Bruce Gordon Richmond - an inactive director whose contract started on 31 May 2001 and was terminated on 15 Jun 2012.
Last updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service).
Port Tarakohe Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their registered address up to 08 Jun 2009.
A total of 3000 shares are issued to 6 shareholders (3 groups). The first group consists of 75 shares (2.5%) held by 1 entity. There is also a second group which consists of 4 shareholders in control of 2850 shares (95%). Finally the 3rd share allocation (75 shares 2.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 07 May 2005 to 08 Jun 2009

Address #2: Pitt & Moore, 78 Selwyn Place, Nelson

Registered address used from 14 Sep 2001 to 07 May 2005

Address #3: Pitt & Moore, 78 Selwyn Place, Nelson

Physical address used from 14 Sep 2001 to 14 Sep 2001

Address #4: Polson Higgs & Co Chartered Accountants, Level 6, Clarendon Tower, Cnr Oxford, Tce & Worcester St, Christchurch

Physical address used from 14 Sep 2001 to 07 May 2005

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 29 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Butts, Joan Elaine Rd 1
Takaka
7183
New Zealand
Shares Allocation #2 Number of Shares: 2850
Individual Butts, Joan Elaine Rd 1
Takaka
7183
New Zealand
Individual Hames, Katie Anne Rd 1
Takaka
7183
New Zealand
Individual Butts, Robert James Rd 1
Takaka
7183
New Zealand
Individual Tuerlings, Sonya Jane Rd 1
Takaka
7183
New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Butts, Robert James Rd 1
Takaka
7183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richmond, Bruce Gordon Takaka
Directors

Joan Elaine Butts - Director

Appointment date: 31 May 2001

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 31 May 2010


Robert James Butts - Director

Appointment date: 31 May 2001

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 31 May 2010


Katie Anne Hames - Director

Appointment date: 23 Aug 2024

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 23 Aug 2024


Sonya Jane Tuerlings - Director

Appointment date: 23 Aug 2024

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Aug 2024


Bruce Gordon Richmond - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 15 Jun 2012

Address: Takaka,

Address used since 31 May 2001

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street