Nelson Ranger Fishing Company Limited, a registered company, was started on 22 Sep 1997. 9429038006074 is the number it was issued. This company has been managed by 1 director, named Simon Richard Acton-Adams - an active director whose contract started on 22 Sep 1997.
Updated on 02 Jun 2025, our database contains detailed information about 3 addresses the company uses, specifically: 1/54 Holmwood Road, Merivale, Christchurch, 8014 (registered address),
1/54 Holmwood Road, Merivale, Christchurch, 8014 (service address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address) among others.
Nelson Ranger Fishing Company Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up to 30 Jun 2021.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 9999 shares (99.99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Apr 2019 to 30 Jun 2021
Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Aug 2011 to 26 Apr 2019
Address #3: Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Physical address used from 29 Jul 2008 to 24 Aug 2011
Address #4: Taurus Accounting Solutions Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered address used from 29 Jul 2008 to 24 Aug 2011
Address #5: 52 Scott Street, Blenheim
Physical & registered address used from 23 Mar 2004 to 29 Jul 2008
Address #6: London Quay, Picton
Physical address used from 13 Oct 2000 to 13 Oct 2000
Address #7: 65 Seymour Street, Blenheim
Physical address used from 13 Oct 2000 to 23 Mar 2004
Address #8: London Quay, Picton
Registered address used from 13 Oct 2000 to 23 Mar 2004
Address #9: London Quay, Picton
Registered address used from 11 Apr 2000 to 13 Oct 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 13 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9999 | |||
| Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
27 Oct 2009 - |
| Individual | Acton-adams, Simon Richard |
Merivale Christchurch 8014 New Zealand |
22 Sep 1997 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Acton-adams, Simon Richard |
Merivale Christchurch 8014 New Zealand |
22 Sep 1997 - |
Simon Richard Acton-adams - Director
Appointment date: 22 Sep 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Oct 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Oct 2014
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street