Ohiwa Marine Oysters Limited, a registered company, was started on 15 Oct 1991. 9429039057099 is the NZ business identifier it was issued. The company has been run by 6 directors: Richard Marius Yorke - an active director whose contract began on 12 Mar 1999,
Petra Karin Yorke - an inactive director whose contract began on 12 Mar 1999 and was terminated on 01 Dec 2001,
Stanley George Crawshaw - an inactive director whose contract began on 15 Oct 1991 and was terminated on 21 Dec 1998,
Margaret Marie Crawshaw - an inactive director whose contract began on 15 Oct 1991 and was terminated on 21 Dec 1998,
Jan Elizabeth Crawshaw - an inactive director whose contract began on 15 Oct 1991 and was terminated on 31 Jan 1997.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 8 Richardson Street, Whakatane, 3120 (types include: physical, registered).
Ohiwa Marine Oysters Limited had been using 68 Te Horo Drive, Ohope, Ohope as their physical address up to 03 Jul 2018.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: 68 Te Horo Drive, Ohope, Ohope, 3121 New Zealand
Physical address used from 25 Jun 2015 to 03 Jul 2018
Address #2: Smart Accounting Services, 8 Richardson Street, Whakatane New Zealand
Registered address used from 08 Mar 2002 to 03 Jul 2018
Address #3: Smart Accounting Services, 8 Richardson Street, Whakatane New Zealand
Physical address used from 08 Mar 2002 to 25 Jun 2015
Address #4: Rennie Smart & Lee Chtd Accts, 52 Commerce St, Whakatane
Physical address used from 09 Apr 2001 to 09 Apr 2001
Address #5: Moneysense, Waitomo House, 11 Hull Road, Mt Maunganui
Physical address used from 09 Apr 2001 to 08 Mar 2002
Address #6: Rennie Smart & Lee Chtd Accts, 52 Commerce St, Whakatane
Registered address used from 09 Apr 2001 to 08 Mar 2002
Address #7: 31 Ohiwa Parade, Ohope
Registered & physical address used from 13 Oct 1999 to 09 Apr 2001
Address #8: C/-messrs Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 28 Apr 1995 to 13 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Yorke, Richard Marius |
Ohope New Zealand |
11 Nov 2005 - |
Entity (NZ Limited Company) | Smart Accountants Trustee Limited Shareholder NZBN: 9429036614585 |
Whakatane Whakatane 3120 New Zealand |
08 Dec 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Yorke, Richard Marius |
Ohope New Zealand |
11 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yorke, Richard Marins |
Ohope |
15 Oct 1991 - 11 Nov 2005 |
Individual | York, Richard Marius |
Ohope New Zealand |
08 Dec 2008 - 02 Oct 2017 |
Individual | Yorke, Gary Arnold |
Ohope New Zealand |
08 Dec 2008 - 02 Oct 2017 |
Other | Null - Gunner Family Trust | 11 Nov 2005 - 11 Nov 2005 | |
Other | Gunner Family Trust | 11 Nov 2005 - 11 Nov 2005 |
Richard Marius Yorke - Director
Appointment date: 12 Mar 1999
Address: Ohope, Whakatane, 3121 New Zealand
Address used since 12 Mar 1999
Petra Karin Yorke - Director (Inactive)
Appointment date: 12 Mar 1999
Termination date: 01 Dec 2001
Address: Ohope, Whakatane,
Address used since 12 Mar 1999
Stanley George Crawshaw - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 21 Dec 1998
Address: Tauranga,
Address used since 15 Oct 1991
Margaret Marie Crawshaw - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 21 Dec 1998
Address: Tauranga,
Address used since 15 Oct 1991
Jan Elizabeth Crawshaw - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 31 Jan 1997
Address: Ohope,
Address used since 15 Oct 1991
John Hazlett Grawshaw - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 31 Jan 1997
Address: Ohope,
Address used since 15 Oct 1991
Rick Bishop Design Limited
8 Richardson Street
Wardlaw & Gibson Limited
8 Richardson Street
Willetts Funeral Services Limited
8 Richardson Street
Tradeup Limited
8 Richardson Street
Opotiki Bobcats Limited
8 Richardson Street
Skidbitz (2012) Limited
8 Richardson Street