Shortcuts

Chatham Islands Lobster Fishing Limited

Type: NZ Limited Company (Ltd)
9429038987168
NZBN
546864
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 22 Mar 2019


Chatham Islands Lobster Fishing Limited was started on 10 Jun 1992 and issued a number of 9429038987168. The registered LTD company has been managed by 4 directors: Jeffrey Ian Clarke - an active director whose contract started on 16 Dec 1994,
Robert Hyde - an inactive director whose contract started on 10 Jun 1992 and was terminated on 16 Dec 1994,
Colin Robert Bogue - an inactive director whose contract started on 10 Jun 1992 and was terminated on 16 Dec 1994,
Claire Thelma Bogue - an inactive director whose contract started on 10 Jun 1992 and was terminated on 16 Dec 1994.
As stated in our database (last updated on 21 Mar 2024), this company filed 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Up until 22 Mar 2019, Chatham Islands Lobster Fishing Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address.
BizDb identified more names used by this company: from 10 Jun 1992 to 14 Sep 2006 they were named Bogue & Associates Limited.
A total of 5000 shares are issued to 2 groups (2 shareholders in total). In the first group, 2000 shares are held by 1 entity, namely:
Clarke, Cecilia (an individual) located at Chatham Islands postcode 8942.
The 2nd group consists of 1 shareholder, holds 60% shares (exactly 3000 shares) and includes
Clarke, Jeffrey Ian - located at Chatham Islands.

Addresses

Previous addresses

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 20 Sep 2017 to 22 Mar 2019

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 15 Jun 2011 to 20 Sep 2017

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Physical & registered address used from 27 Apr 2010 to 15 Jun 2011

Address: Level 6, Amuri Courts, 293 Durham Street, Christchurch

Registered & physical address used from 26 Jun 2003 to 27 Apr 2010

Address: Waitangi, Chatham Islands

Registered address used from 27 Mar 2003 to 26 Jun 2003

Address: P O Box 93, Waitangi, Chatham Islands

Physical address used from 27 Mar 2003 to 26 Jun 2003

Address: 7 Larcy Road, Lynmore, Rotorua

Registered address used from 14 May 2001 to 27 Mar 2003

Address: 80 White Street, Rotorua

Physical address used from 02 May 2001 to 27 Mar 2003

Address: 7 Larcy Road, Lynmore, Auckland

Registered address used from 16 Jun 1992 to 14 May 2001

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Clarke, Cecilia Chatham Islands
8942
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Clarke, Jeffrey Ian Chatham Islands
8942
New Zealand
Directors

Jeffrey Ian Clarke - Director

Appointment date: 16 Dec 1994

Address: Chatham Islands, 8942 New Zealand

Address used since 29 Apr 2016


Robert Hyde - Director (Inactive)

Appointment date: 10 Jun 1992

Termination date: 16 Dec 1994

Address: Tauranga,

Address used since 10 Jun 1992


Colin Robert Bogue - Director (Inactive)

Appointment date: 10 Jun 1992

Termination date: 16 Dec 1994

Address: Ngongotaha,

Address used since 10 Jun 1992


Claire Thelma Bogue - Director (Inactive)

Appointment date: 10 Jun 1992

Termination date: 16 Dec 1994

Address: Ngongotaha,

Address used since 10 Jun 1992

Nearby companies

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

Overland Express Limited
L3, 2 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road