Shortcuts

Southfish Limited

Type: NZ Limited Company (Ltd)
9429038740343
NZBN
617989
Company Number
Registered
Company Status
Current address
Level 1
20 Don Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 02 Oct 2017

Southfish Limited, a registered company, was incorporated on 17 Aug 1993. 9429038740343 is the NZ business number it was issued. This company has been managed by 18 directors: Keith Morrell Hubber - an active director whose contract started on 04 Sep 1997,
Christopher John Squires - an active director whose contract started on 08 Nov 2010,
Michael Tong Chee Chin - an active director whose contract started on 14 May 2019,
Jeremy William Excell - an inactive director whose contract started on 09 Apr 2018 and was terminated on 10 Dec 2021,
Raymond John Urwin - an inactive director whose contract started on 20 Feb 2003 and was terminated on 01 May 2019.
Updated on 02 May 2024, our database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, registered).
Southfish Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address up until 02 Oct 2017.
Other names used by the company, as we managed to find at BizDb, included: from 17 Aug 1993 to 01 Nov 1999 they were called Ressall Holdings Limited.
A total of 938908 shares are allotted to 3 shareholders (3 groups). The first group includes 312970 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 312969 shares (33.33%). Finally we have the third share allocation (312969 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 23 Dec 2009 to 02 Oct 2017

Address: Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Physical & registered address used from 01 Jul 1997 to 23 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 938908

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 312970
Entity (NZ Limited Company) Fast Lobster Holdings Limited
Shareholder NZBN: 9429033457857
Sawyers Bay
Port Chalmers
9023
New Zealand
Shares Allocation #2 Number of Shares: 312969
Entity (NZ Limited Company) Johnson & De Rijk Packing Co Limited
Shareholder NZBN: 9429040259024
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 312969
Entity (NZ Limited Company) Riverton Fishermens Company Limited
Shareholder NZBN: 9429040255651
20 Don Street
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Urwin And Company Limited
Shareholder NZBN: 9429040269788
Company Number: 154323
Bluff
Other Mossburn Enterprises
Other Null - Mossburn Enterprises
Entity Urwin And Company Limited
Shareholder NZBN: 9429040269788
Company Number: 154323
Bluff
Directors

Keith Morrell Hubber - Director

Appointment date: 04 Sep 1997

Address: Bluff, Bluff, 9814 New Zealand

Address used since 16 May 2023

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 12 Oct 2012


Christopher John Squires - Director

Appointment date: 08 Nov 2010

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 21 May 2019

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 08 Nov 2010


Michael Tong Chee Chin - Director

Appointment date: 14 May 2019

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 14 May 2019


Jeremy William Excell - Director (Inactive)

Appointment date: 09 Apr 2018

Termination date: 10 Dec 2021

Address: Wreys Highway, Rd3, Winton, 9783 New Zealand

Address used since 09 Apr 2018


Raymond John Urwin - Director (Inactive)

Appointment date: 20 Feb 2003

Termination date: 01 May 2019

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 01 Jun 2010


Ian George Leask - Director (Inactive)

Appointment date: 04 Sep 1997

Termination date: 11 Oct 2010

Address: Bluff, 9814 New Zealand

Address used since 04 Sep 1997


Victor Donald Thompson - Director (Inactive)

Appointment date: 26 Sep 2000

Termination date: 05 Apr 2005

Address: Glenham, Wyndham,

Address used since 26 Sep 2000


Bruce William Urwin - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 07 Feb 2003

Address: Bluff,

Address used since 08 Sep 1995


Harold Gordon Cave - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 15 Oct 2001

Address: Halfmoon Bay, Stewart Island,

Address used since 16 Jul 1998


Ronald Evan Caughey - Director (Inactive)

Appointment date: 04 Sep 1997

Termination date: 26 Sep 2000

Address: Invercargill,

Address used since 04 Sep 1997


Peter David Adam - Director (Inactive)

Appointment date: 07 Aug 1997

Termination date: 16 Jul 1998

Address: Invercargill,

Address used since 07 Aug 1997


Neil Lester Wyeth - Director (Inactive)

Appointment date: 10 Mar 1998

Termination date: 04 Jun 1998

Address: Invercargill,

Address used since 10 Mar 1998


Ben Lewis Calder - Director (Inactive)

Appointment date: 06 Oct 1994

Termination date: 11 May 1998

Address: Bluff,

Address used since 06 Oct 1994


Thomas Mcguish Foggo - Director (Inactive)

Appointment date: 19 Aug 1997

Termination date: 11 May 1998

Address: Invercargill,

Address used since 19 Aug 1997


Warren Howard Conway - Director (Inactive)

Appointment date: 04 Sep 1997

Termination date: 11 May 1998

Address: Invercargill,

Address used since 04 Sep 1997


Warren Richard Skerrett - Director (Inactive)

Appointment date: 04 Sep 1997

Termination date: 10 Mar 1998

Address: Invercargill,

Address used since 04 Sep 1997


Grant Keith Mcdonald - Director (Inactive)

Appointment date: 17 Aug 1993

Termination date: 08 Sep 1995

Address: Invercargill,

Address used since 17 Aug 1993


Ronald Thomas Mackay - Director (Inactive)

Appointment date: 17 Aug 1993

Termination date: 28 Feb 1994

Address: Otatara, No 9 R D, Invercargill,

Address used since 17 Aug 1993