Shortcuts

Cressy Fishing Limited

Type: NZ Limited Company (Ltd)
9429038187957
NZBN
837195
Company Number
Removed
Company Status
67422295
GST Number
No Abn Number
Australian Business Number
I481060
Industry classification code
Ship Charter, Lease Or Rental (with Crew - Vessels Under 45 Metres Length Or 500 Tonnes Displacement)
Industry classification description
Current address
11 Cyrus Williams Quay
Lyttelton New Zealand
Physical & service address used since 05 Dec 1996
11 Cyrus Williams Quay
Lyttelton New Zealand
Registered address used since 12 Apr 2000
11 Cyrus Williams Quay
Lyttelton
Christchurch 8028
New Zealand
Office & delivery address used since 05 May 2020

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.

Addresses

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

Contact info
64 3 3288550
05 May 2020 Phone
andrew@starkbros.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ufl Charters Limited
Shareholder NZBN: 9429035796626
Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stark, Andrew Ernest Redcliffs
Christchurch
8081
New Zealand
Individual Stark, Timothy James Heathcote Valley
Christchurch
8022
New Zealand
Individual Stark, Cameron Frank Westmorland
Christchurch
8025
New Zealand
Entity Bealey Trustee 22 Limited
Shareholder NZBN: 9429041126295
Company Number: 5020141
Christchurch Central
Christchurch
8013
New Zealand
Individual Lavery, Margaret Cynthia Wigram Road
Halswell

New Zealand
Individual Stark, Elizabeth Alison Unit 611
Christchurch
8022
New Zealand
Individual Stark, Ralph Gebbies Valley
R D 2, Christchurch
Individual Stark, David Cameron Christchurch 8009
Individual Stark, Frank Mt Pleasant
Christchurch 8008
Individual Stark, Daphne Mirriam Johnson Gebbies Valley
R D 2, Christchurch
Individual Stark, David Cameron Christchurch 8009
Directors

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

Nearby companies

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

Similar companies

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