Shortcuts

High Country Salmon Limited

Type: NZ Limited Company (Ltd)
9429037271435
NZBN
1033285
Company Number
Registered
Company Status
Current address
156/158 Stafford Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 05 Feb 2020

High Country Salmon Limited, a registered company, was incorporated on 12 May 2000. 9429037271435 is the business number it was issued. This company has been run by 6 directors: Margaret Isabel Logan - an active director whose contract began on 19 Sep 2012,
Jennifer Logan - an active director whose contract began on 09 Apr 2019,
Justin Mark Riley - an active director whose contract began on 01 Aug 2023,
Peter Logan - an inactive director whose contract began on 19 Sep 2012 and was terminated on 09 Apr 2019,
Richard Logan - an inactive director whose contract began on 12 May 2000 and was terminated on 19 Sep 2012.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 156/158 Stafford Street, Timaru, Timaru, 7910 (types include: physical, registered).
High Country Salmon Limited had been using 39 George Street, Timaru as their registered address up to 05 Feb 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 12 May 2000 to 13 May 2002 they were named Logan Salmon Limited.
A total of 880 shares are allocated to 14 shareholders (14 groups). The first group is comprised of 1 share (0.11%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.11%). Finally there is the third share allocation (1 share 0.11%) made up of 1 entity.

Addresses

Previous addresses

Address: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 28 May 2010 to 05 Feb 2020

Address: C/ Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 02 Apr 2008 to 28 May 2010

Address: 15 Cooper St, Karori, Wellington

Registered & physical address used from 16 Sep 2004 to 02 Apr 2008

Address: 10 Raine Street, Karori, Wellington

Registered & physical address used from 12 May 2000 to 16 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 880

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Probert, Connor Matthew Wilton
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Probert, Cameron James Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Probert, Jamie Rose Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Probert, Morgan George Wilton
Wellington
6035
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Amos, Jessica Rachel Twizel
7999
New Zealand
Shares Allocation #6 Number of Shares: 105
Individual Logan, Timothy Matthew Twizel
Twizel
7901
New Zealand
Shares Allocation #7 Number of Shares: 103
Individual Woods, Reuben Campbell Twizel
7901
New Zealand
Shares Allocation #8 Number of Shares: 103
Individual Woods, Hamish Mckinney Twizel
Twizel
7901
New Zealand
Shares Allocation #9 Number of Shares: 80
Individual Woods, Rachel Logan Twizel
7901
New Zealand
Shares Allocation #10 Number of Shares: 35
Individual French, Karl James Omarama
Omarama
9412
New Zealand
Shares Allocation #11 Number of Shares: 180
Individual Logan, Margaret Isabel Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #12 Number of Shares: 60
Director Logan, Jennifer Twizel
7901
New Zealand
Shares Allocation #13 Number of Shares: 60
Individual Logan, Caroline Tracey Wilton
Wellington
6035
New Zealand
Shares Allocation #14 Number of Shares: 100
Individual Logan, Sophie Isabel Rd 2
Southbridge
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Logan, Jessica Rachel Twizel
7999
New Zealand
Individual Logan, Jessica Rachel Twizel
7999
New Zealand
Entity High Country Salmon Limited
Shareholder NZBN: 9429037271435
Company Number: 1033285
Timaru
Timaru
7910
New Zealand
Individual Logan, Peter Rd 6
Christchurch
7676
New Zealand
Individual Logan, Peter Rd 6
Christchurch
7676
New Zealand
Individual Logan, Peter Rd 6
Christchurch
7676
New Zealand
Individual Logan, Sally Rd 6
Christchurch
7676
New Zealand
Individual Logan, Richard Timaru

New Zealand
Entity The Saplings Limited
Shareholder NZBN: 9429034568927
Company Number: 1687543
Individual Woods, Elliott Logan West End
Timaru
7910
New Zealand
Entity The Saplings Limited
Shareholder NZBN: 9429034568927
Company Number: 1687543
Individual Woods, Jennifer Logan Karori
Wellington
Individual Woods, Anthony Noel Karori
Wellington
Directors

Margaret Isabel Logan - Director

Appointment date: 19 Sep 2012

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 20 Jul 2016


Jennifer Logan - Director

Appointment date: 09 Apr 2019

Address: Twizel, Twizel, 7901 New Zealand

Address used since 16 May 2023

Address: West End, Timaru, 7910 New Zealand

Address used since 29 Jan 2020

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 09 Apr 2019


Justin Mark Riley - Director

Appointment date: 01 Aug 2023

Address: West End, Timaru, 7910 New Zealand

Address used since 01 Aug 2023


Peter Logan - Director (Inactive)

Appointment date: 19 Sep 2012

Termination date: 09 Apr 2019

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 19 Sep 2012


Richard Logan - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 19 Sep 2012

Address: Oceanview, Timaru, 7910 New Zealand

Address used since 21 May 2010


Jennifer Logan Woods - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 01 Jun 2003

Address: Karori, Wellington,

Address used since 12 May 2000

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street