Shortcuts

Galeos Fishing Company Limited

Type: NZ Limited Company (Ltd)
9429039026040
NZBN
533100
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 15 Oct 2019

Galeos Fishing Company Limited, a registered company, was registered on 13 Feb 1992. 9429039026040 is the NZBN it was issued. This company has been run by 3 directors: Bevan Roy Murcott - an active director whose contract began on 15 Apr 1992,
Annette Joan Murcott - an active director whose contract began on 12 Jun 1995,
William Douglas Murcott - an inactive director whose contract began on 15 Apr 1992 and was terminated on 12 Jun 1995.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: registered, physical).
Galeos Fishing Company Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address up to 15 Oct 2019.
Previous aliases for this company, as we found at BizDb, included: from 13 Feb 1992 to 12 Mar 2004 they were called Body Workx Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 670 shares (67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 330 shares (33%).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 16 Oct 2013 to 15 Oct 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 16 Oct 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 22 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 02 Nov 2009 to 22 Oct 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 05 Nov 2007 to 02 Nov 2009

Address: C/ -whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 27 Sep 2006 to 05 Nov 2007

Address: C/- Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 12 Nov 2003 to 27 Sep 2006

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Physical & registered address used from 18 Jul 2002 to 12 Nov 2003

Address: C/- Cook Adam & Co, 5 Athol Street, Queenstown

Physical address used from 30 Oct 1998 to 18 Jul 2002

Address: 2 Memorial Street, Queenstown

Registered address used from 30 Oct 1998 to 18 Jul 2002

Address: 2 Memorial Street, Queenstown

Physical address used from 30 Oct 1998 to 30 Oct 1998

Address: 1 Man Street, Queenstown

Registered address used from 01 Nov 1996 to 30 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 670
Individual Murcott, Bevan Roy Bluff
Bluff
9814
New Zealand
Shares Allocation #2 Number of Shares: 330
Individual Murcott, Annette Joan Bluff
Bluff
9814
New Zealand
Directors

Bevan Roy Murcott - Director

Appointment date: 15 Apr 1992

Address: Bluff, Bluff, 9814 New Zealand

Address used since 18 Oct 2012


Annette Joan Murcott - Director

Appointment date: 12 Jun 1995

Address: Bluff, Bluff, 9814 New Zealand

Address used since 18 Oct 2012


William Douglas Murcott - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 12 Jun 1995

Address: Chrsitchurch 4,

Address used since 15 Apr 1992

Nearby companies