Gallagher Fishing Company Limited was started on 12 Nov 1992 and issued a New Zealand Business Number of 9429038942150. The registered LTD company has been supervised by 4 directors: Ruth-Maree Anne Gallagher - an active director whose contract began on 23 Nov 1992,
John Rhodes Gallagher - an active director whose contract began on 23 Nov 1992,
Bryan Russell Henderson - an inactive director whose contract began on 11 Nov 1992 and was terminated on 23 Nov 1992,
Anne Elizabeth Henderson - an inactive director whose contract began on 11 Nov 1992 and was terminated on 23 Nov 1992.
According to our data (last updated on 23 Apr 2024), the company uses 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Up to 30 Oct 2019, Gallagher Fishing Company Limited had been using 173 Spey Street, Invercargill as their registered address.
BizDb found old names for the company: from 12 Nov 1992 to 16 Oct 2002 they were called Stirrat Investments Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Gallagher, John Rhodes (an individual) located at Rd 8, Rolleston postcode 7678.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Gallagher, Ruth-Maree Anne - located at Rd 8, Rolleston.
The next share allocation (998 shares, 99.8%) belongs to 2 entities, namely:
Gallagher, John Rhodes, located at Rd 8, Rolleston (an individual),
Gallagher, Ruth-Maree Anne, located at Rd 8, Rolleston (an individual).
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 18 Oct 2013 to 30 Oct 2019
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 18 Oct 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 04 Nov 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 05 Nov 2009 to 04 Nov 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 05 Nov 2007 to 05 Nov 2009
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 27 Sep 2006 to 05 Nov 2007
Address: Simpsons, 39 Gala Street, Invercargill
Physical address used from 15 Nov 1997 to 15 Nov 1997
Address: Cook Adam & Co, 181 Spey Street, Invercargill
Physical address used from 15 Nov 1997 to 27 Sep 2006
Address: Messrs Simpsons, 39 Gala Street, Invercargill
Registered address used from 05 Dec 1996 to 27 Sep 2006
Address: Messrs Arthur Watson Savage, 151 Spey Street, Invercargill
Registered address used from 02 Dec 1992 to 05 Dec 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gallagher, John Rhodes |
Rd 8 Rolleston 7678 New Zealand |
12 Nov 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gallagher, Ruth-maree Anne |
Rd 8 Rolleston 7678 New Zealand |
12 Nov 1992 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Gallagher, John Rhodes |
Rd 8 Rolleston 7678 New Zealand |
12 Nov 1992 - |
Individual | Gallagher, Ruth-maree Anne |
Rd 8 Rolleston 7678 New Zealand |
12 Nov 1992 - |
Ruth-maree Anne Gallagher - Director
Appointment date: 23 Nov 1992
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 07 Sep 2023
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 29 Oct 2009
John Rhodes Gallagher - Director
Appointment date: 23 Nov 1992
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 07 Sep 2023
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 29 Oct 2009
Bryan Russell Henderson - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 23 Nov 1992
Address: Invercargill,
Address used since 11 Nov 1992
Anne Elizabeth Henderson - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 23 Nov 1992
Address: Invercargill,
Address used since 11 Nov 1992
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street