Bluff Oyster Farms Limited, a registered company, was registered on 29 Mar 2000. 9429037305628 is the NZBN it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company is categorised. This company has been run by 1 director, named Ashley Keith Jukes - an active director whose contract started on 29 Mar 2000.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Bluff Oyster Farms Limited had been using 173 Spey Street, Invercargill as their physical address up to 05 Sep 2018.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 100 shares (10%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 390 shares (39%). Lastly there is the next share allocation (510 shares 51%) made up of 1 entity.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 30 Oct 2014 to 05 Sep 2018
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 15 Oct 2013 to 05 Sep 2018
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 29 Sep 2011 to 15 Oct 2013
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 29 Sep 2011 to 30 Oct 2014
Address: 25 Chester Street, Otautau, Otautau, 9610 New Zealand
Registered & physical address used from 02 Nov 2010 to 29 Sep 2011
Address: 25 Chester Street, Otautau 9641 New Zealand
Physical & registered address used from 20 Oct 2008 to 02 Nov 2010
Address: 29 Devon Street, Otautau, Southland
Registered address used from 03 Nov 2003 to 20 Oct 2008
Address: Ferntown, R D 1, Collingwood, Golden Bay
Registered address used from 12 Apr 2000 to 03 Nov 2003
Address: 29 Devon Street, Otautau, Southland
Physical address used from 29 Mar 2000 to 20 Oct 2008
Address: Ferntown, R D 1, Collingwood, Golden Bay
Physical address used from 29 Mar 2000 to 29 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bekhuis, Andre John Henry |
Otautau Otautau 9610 New Zealand |
21 Feb 2023 - |
Individual | Bekhuis, Leigh-ann Joan |
Otautau Otautau 9610 New Zealand |
21 Feb 2023 - |
Shares Allocation #2 Number of Shares: 390 | |||
Individual | Jukes, Jason Keith |
Rd 6 Invercargill 9876 New Zealand |
21 Feb 2023 - |
Shares Allocation #3 Number of Shares: 510 | |||
Individual | Jukes, Ashley Keith |
Otautau Otautau 9610 New Zealand |
29 Mar 2000 - |
Ashley Keith Jukes - Director
Appointment date: 29 Mar 2000
Address: Otautau, Otautau, 9610 New Zealand
Address used since 25 Oct 2018
Address: Otautau, 9610 New Zealand
Address used since 22 Oct 2010
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Awt Limited
173 Spey Street
Carran Scott Contracting Company Limited
C/- Cook Adam & Co
Greg Clarke Contracting Limited
Whk South
Micheal Dickson Contracting Limited
173 Spey Street
Scottbase Farming Limited
173 Spey Street
Stuck Contracting Limited
173 Spey Street