Westfleet Fishing Limited, a registered company, was incorporated on 18 Dec 1995. 9429038406454 is the NZ business identifier it was issued. "Line fishing" (business classification A041320) is how the company is categorised. The company has been managed by 14 directors: Craig Robert Boote - an active director whose contract started on 28 Jul 2006,
Colin Douglas Paulin - an active director whose contract started on 10 Mar 2016,
Timothy James Mackay - an active director whose contract started on 16 Sep 2019,
Steven Arnold Yung - an inactive director whose contract started on 01 Sep 2014 and was terminated on 16 Sep 2019,
Ben Frederick Schurr - an inactive director whose contract started on 02 May 2014 and was terminated on 10 Mar 2016.
Last updated on 14 Mar 2024, our database contains detailed information about 5 addresses this company uses, specifically: 8 Duncan Street, Nelson, 7010 (office address),
Po Box 5149, Port Nelson, Nelson, 7043 (postal address),
8 Duncan Street, Nelson, 7010 (delivery address),
8 Duncan Street, Nelson, 7010 (physical address) among others.
Westfleet Fishing Limited had been using C/- Westfleet Seafoods Ltd, 84 Gresson Street, Greymouth as their physical address until 29 Aug 2018.
Previous aliases used by this company, as we established at BizDb, included: from 18 Dec 1995 to 22 Nov 2017 they were called Harbour Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Westfleet Seafoods Limited - located at 7010, Greymouth, Greymouth.
Other active addresses
Address #4: 8 Duncan Street, Nelson, 7010 New Zealand
Delivery address used from 06 Aug 2020
Address #5: 8 Duncan Street, Nelson, 7010 New Zealand
Office address used from 10 Aug 2021
Principal place of activity
8 Duncan Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: C/- Westfleet Seafoods Ltd, 84 Gresson Street, Greymouth, 7805 New Zealand
Physical address used from 27 Aug 2015 to 29 Aug 2018
Address #2: C/- Westfleet Seafoods Ltd, 80 Gresson Street, Greymouth, 7805 New Zealand
Registered address used from 15 Dec 2014 to 27 Aug 2015
Address #3: C/- Westfleet Seafoods Ltd, 6-8 Gilbert Street, Greymouth, 7805 New Zealand
Registered address used from 06 Sep 2012 to 15 Dec 2014
Address #4: C/- Westfleet Seafoods Ltd, 6-8 Gilbert Street, Greymouth, 7805 New Zealand
Physical address used from 06 Sep 2012 to 27 Aug 2015
Address #5: C/-westfleet Seafoods Ltd, Gilbert Street, Greymouth New Zealand
Physical & registered address used from 06 Nov 2006 to 06 Sep 2012
Address #6: C/- Westfleet Fishermens Co-operative Lt, Gilbert Street, Greymouth
Physical & registered address used from 18 Dec 1995 to 06 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Westfleet Seafoods Limited Shareholder NZBN: 9429040271712 |
Greymouth Greymouth 7805 New Zealand |
18 Dec 1995 - |
Craig Robert Boote - Director
Appointment date: 28 Jul 2006
Address: Richmond, Nelson, 7020 New Zealand
Address used since 28 Jul 2006
Colin Douglas Paulin - Director
Appointment date: 10 Mar 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 18 Sep 2019
Address: 361 Hardy Street, Nelson, 7010 New Zealand
Address used since 10 Mar 2016
Timothy James Mackay - Director
Appointment date: 16 Sep 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 16 Sep 2019
Steven Arnold Yung - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 16 Sep 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 May 2017
Ben Frederick Schurr - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 10 Mar 2016
Address: 24 William Denny Avenue, Westmere, Auckland, 1022 New Zealand
Address used since 01 Sep 2014
Graham Robert Stuart - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 01 Sep 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2011
Jason Colin Dale - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 02 May 2014
Address: 15 Cecil Road, Epsom, Auckland, 1023 New Zealand
Address used since 08 Feb 2013
David Ross Tocker - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 24 Jun 2010
Address: Nelson, 7010 New Zealand
Address used since 02 Oct 2006
Douglas Alexander Mckay - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 30 Apr 2007
Address: Epsom, Auckland,
Address used since 02 Oct 2006
Ian David Boote - Director (Inactive)
Appointment date: 28 Jul 2006
Termination date: 24 Oct 2006
Address: Hope, Nelson,
Address used since 28 Jul 2006
Damian Robert Briggs - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 28 Jul 2006
Address: Westland,
Address used since 18 Dec 1995
John Michael Marshall - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 28 Jul 2006
Address: Kaiapoi, Rd 2,
Address used since 31 Jul 2002
Graeme Arthur Waterman - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 28 Jul 2006
Address: Greymouth,
Address used since 18 Dec 1995
Phillip James Predergast - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 21 Jan 2006
Address: Greymouth,
Address used since 18 Dec 1995
Pro Active Electrical Suppliers Limited
20 Arney Street
Auto Village Limited
38 Arney Street
Stanton's Plumbing Service Limited
40b Arney Street
Aratuna Freighters Limited
23 Arney Street
Chris Knight Investments Limited
28 Arney Street
Coastwide Joinery Limited
2 Swainson Street
Altair Fishing Limited
2 Cargill Place
C S Consulting Limited
50 Manuka Place
Horizon Blue Limited
21 Packham Crescent
Sea View Limited
2 Cargill Place
Seafood Investments Limited
Charlotte Jane Quay
Tasman Fishing Limited
222 High Street