Cressy Fishing Limited, a removed company, was registered on 04 Dec 1996. 9429038187957 is the NZ business identifier it was issued. "Ship charter, lease or rental (with crew - vessels under 45 metres length or 500 tonnes displacement)" (business classification I481060) is how the company is categorised. The company has been supervised by 5 directors: Andre Kotzikas - an active director whose contract started on 10 Nov 2023,
Andrew Ernest Stark - an inactive director whose contract started on 03 Oct 2003 and was terminated on 10 Nov 2023,
Elizabeth Allison Stark - an inactive director whose contract started on 13 Mar 2008 and was terminated on 14 Aug 2023,
Frank Stark - an inactive director whose contract started on 04 Dec 1996 and was terminated on 21 May 2008,
Ralph Stark - an inactive director whose contract started on 04 Dec 1996 and was terminated on 03 Oct 2003.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: 50-58 Parkhouse Road, Wigram, Christchurch, 8082 (category: registered, service).
Cressy Fishing Limited had been using 46 Norwich Quay, Lyttelton as their registered address until 23 Nov 2023.
One entity controls all company shares (exactly 100 shares) - Ufl Charters Limited - located at 8082, Wigram, Christchurch.
Other active addresses
Address #4: P O Box 144, Lyttelton, Lyttelton, 8841 New Zealand
Postal address used from 05 May 2020
Address #5: 50-58 Parkhouse Road, Wigram, Christchurch, 8082 New Zealand
Registered & service address used from 23 Nov 2023
Principal place of activity
11 Cyrus Williams Quay, Lyttelton, Christchurch, 8028 New Zealand
Previous addresses
Address #1: 46 Norwich Quay, Lyttelton, 8082 New Zealand
Registered & service address used from 22 Aug 2023 to 23 Nov 2023
Address #2: 11 Cyrus Williams Quay, Lyttelton
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ufl Charters Limited Shareholder NZBN: 9429035796626 |
Wigram Christchurch 8042 New Zealand |
15 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, Andrew Ernest |
Redcliffs Christchurch 8081 New Zealand |
03 Dec 2015 - 15 Nov 2023 |
Individual | Stark, Timothy James |
Heathcote Valley Christchurch 8022 New Zealand |
23 Aug 2023 - 15 Nov 2023 |
Individual | Stark, Cameron Frank |
Westmorland Christchurch 8025 New Zealand |
23 Aug 2023 - 15 Nov 2023 |
Entity | Bealey Trustee 22 Limited Shareholder NZBN: 9429041126295 Company Number: 5020141 |
Christchurch Central Christchurch 8013 New Zealand |
23 Aug 2023 - 15 Nov 2023 |
Individual | Lavery, Margaret Cynthia |
Wigram Road Halswell New Zealand |
17 Mar 2008 - 23 Aug 2023 |
Individual | Stark, Elizabeth Alison |
Unit 611 Christchurch 8022 New Zealand |
04 Dec 1996 - 23 Aug 2023 |
Individual | Stark, Ralph |
Gebbies Valley R D 2, Christchurch |
15 Apr 2004 - 27 Jun 2010 |
Individual | Stark, David Cameron |
Christchurch 8009 |
04 Dec 1996 - 03 Dec 2015 |
Individual | Stark, Frank |
Mt Pleasant Christchurch 8008 |
04 Dec 1996 - 17 Mar 2008 |
Individual | Stark, Daphne Mirriam Johnson |
Gebbies Valley R D 2, Christchurch |
15 Apr 2004 - 27 Jun 2010 |
Individual | Stark, David Cameron |
Christchurch 8009 |
15 Apr 2004 - 15 Apr 2004 |
Andre Kotzikas - Director
Appointment date: 10 Nov 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Nov 2023
Andrew Ernest Stark - Director (Inactive)
Appointment date: 03 Oct 2003
Termination date: 10 Nov 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 07 Sep 2015
Elizabeth Allison Stark - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 14 Aug 2023
Address: Unit 611, Christchurch, 8022 New Zealand
Address used since 14 Sep 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Apr 2010
Frank Stark - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 21 May 2008
Address: Mt Pleasant, Christchurch 8008,
Address used since 04 Dec 1996
Ralph Stark - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 03 Oct 2003
Address: Gebbies Valley, R D 2, Christchurch,
Address used since 04 Dec 1996
Stark Bros. Holdings Limited
11 Cyrus Williams Quay
Ocean Fisheries Limited
11 Cyrus William Quay
Sb22 Group Limited
11 Cyrus Williams Quay
Timber Trawler Limited
11 Cyrus Williams Quay
Ocean Fisheries Quota Holding Company Limited
11 Cyrus Williams Quay
Guerrilla Seismic Limited
32 Godley Quay
Experience The Sounds Limited
65 Seymour Street
Murdoch Builders Limited
8 Mason Place
Nessie J Fishing Limited
11 Cyrus Williams Quay
Ocean Sailing Expeditions Limited
Level 7, 234 Wakefield Street
S & K Day Limited
Whk Nelson
Timber Trawler Limited
11 Cyrus Williams Quay