Croisilles Aquaculture Limited, a registered company, was launched on 19 Dec 2000. 9429037044374 is the NZBN it was issued. "Aquaculture (offshore)" (ANZSIC A020110) is how the company was categorised. This company has been run by 2 directors: Douglas Cecil Smith - an active director whose contract started on 19 Dec 2000,
Ronald Ernest Whiteley - an inactive director whose contract started on 19 Dec 2000 and was terminated on 31 Jul 2001.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: 5 Moana Heights, Waikawa, Picton, 7220 (registered address),
5 Moana Heights, Waikawa, Picton, 7220 (service address),
5 Moana Heights, Waikawa, Picton, 7220 (postal address),
P O Box 80, Waikawa Bay, Picton, 7251 (postal address) among others.
Croisilles Aquaculture Limited had been using 8 Marina View Estate, Picton as their registered address until 01 Sep 2023.
A single entity controls all company shares (exactly 10000 shares) - Smith, Douglas Cecil - located at 7220, Waikawa, Picton.
Other active addresses
Address #4: 5 Moana Heights, Waikawa, Picton, 7220 New Zealand
Postal address used from 19 Jun 2023
Address #5: 5 Moana Heights, Waikawa, Picton, 7220 New Zealand
Registered & service address used from 01 Sep 2023
Principal place of activity
8 Marina View Estate, Picton, 7281 New Zealand
Previous addresses
Address #1: 8 Marina View Estate, Picton, 7281 New Zealand
Registered & service address used from 29 Jun 2018 to 01 Sep 2023
Address #2: 42 Port Underwood Road, Waikawa Bay, Picton, 7251 New Zealand
Registered & physical address used from 05 Jul 2007 to 29 Jun 2018
Address #3: 420 Tuam St, Christchurch
Physical & registered address used from 19 Apr 2005 to 05 Jul 2007
Address #4: 41 Old North Road, Kaiapoi, North Canterbury
Physical & registered address used from 17 Jul 2002 to 19 Apr 2005
Address #5: Level One, 485 Papanui Road, Papanui, Christchurch
Registered & physical address used from 19 Dec 2000 to 17 Jul 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Smith, Douglas Cecil |
Waikawa Picton 7220 New Zealand |
19 Dec 2000 - |
Douglas Cecil Smith - Director
Appointment date: 19 Dec 2000
Address: Waikawa, Picton, 7220 New Zealand
Address used since 19 Jun 2023
Address: Picton, 7281 New Zealand
Address used since 22 Jun 2018
Address: Waikawa Bay, Picton,, 7251 New Zealand
Address used since 01 Jun 2016
Ronald Ernest Whiteley - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 31 Jul 2001
Address: Fendalton, Christchurch,
Address used since 19 Dec 2000
Boatsmart Limited
6 Marina View Estate
D C Panel Limited
8 Marina View Estate
Dcs Trading Limited
8 Marina View Estate
Lowe Tourist Promotion Company Limited
384 Waikawa Road
Waikawa Waka Ama Whanau Incorporated
4 Finlay Grove
Lancaster Trustees Limited
4 Cooks Ridge
Apex Marine Farm Limited
59 Houldsworth St
Croisilles Marine Farm Limited
301middle Renwick Road
Dive & Marine Support Services Limited
223 Howick Road
Eastern Molluscs Limited
Level 4
Goulding Trustees Limited
108 Glen Road
Marine And Aquaculture Contracting Limited
85 Hampden Street