Angling Expeditions Limited, a registered company, was incorporated on 26 Feb 1992. 9429039017895 is the NZ business number it was issued. "Fishing - freshwater" (ANZSIC A041930) is how the company is classified. This company has been run by 2 directors: Barry Graham Jaggar - an active director whose contract started on 26 Feb 1992,
Alison Margaret Candy - an active director whose contract started on 26 Feb 1992.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 426 Shenandoah Highway, Springs Junction, 7847 (category: registered, physical).
Angling Expeditions Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up to 08 Sep 2014.
Other names used by this company, as we managed to find at BizDb, included: from 26 Feb 1992 to 07 Jul 1993 they were called Jagcan Enterprises Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 1020 shares (51 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 980 shares (49 per cent).
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Aug 2012 to 08 Sep 2014
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Sep 2011 to 07 Aug 2012
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand
Registered address used from 19 Jun 2000 to 06 Sep 2011
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch New Zealand
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard, 4th Floor, 291 Madras Street, Christchurch
Physical address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey Butchard, 4th Floor, 291 Madras Street, Christchurch
Registered address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 02 Sep 1997 to 03 Sep 1999
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Physical address used from 01 Jul 1997 to 03 Sep 1999
Address: Mackay Bailey, 4th Floor, 291 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 02 Sep 1997
Address: Tongariro Lodge, Grace Road, Turangi
Registered address used from 31 Aug 1993 to 17 Apr 1997
Address: -
Registered address used from 26 Feb 1992 to 31 Aug 1993
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1020 | |||
Individual | Jaggar, Barry Graham |
Springs Junction 7847 New Zealand |
26 Feb 1992 - |
Shares Allocation #2 Number of Shares: 980 | |||
Individual | Candy, Alison Margaret |
Springs Junction |
26 Feb 1992 - |
Barry Graham Jaggar - Director
Appointment date: 26 Feb 1992
Address: Springs Junction, 7847 New Zealand
Address used since 13 Sep 2010
Alison Margaret Candy - Director
Appointment date: 26 Feb 1992
Address: Springs Junction, Springs Junction, 7847 New Zealand
Address used since 25 Aug 2015
Active Fishing Limited
Flat 1, 250 St Asaph Street
Christensen Consultants Limited
174a Queen Street
Te Wai Maori Trustee Limited
114 The Terrace
The Whitebait Company Limited
93 Arapiki Road
Waiatoto Whitebait Limited
32 Halls Road
Westcoast Whitebait Limited
153 Harleston Road