Shortcuts

NgĀi Tahu Seafood Resources Limited

Type: NZ Limited Company (Ltd)
9429039061034
NZBN
522081
Company Number
Registered
Company Status
F360420
Industry classification code
Seafood Wholesaling - Fresh Or Frozen
Industry classification description
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 Apr 2015
6 Bolt Place
Christchurch Airport
Christchurch 8053
New Zealand
Postal address used since 30 Oct 2019
15 Show Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 30 Oct 2019

Ngāi Tahu Seafood Resources Limited, a registered company, was started on 24 Oct 1991. 9429039061034 is the NZ business identifier it was issued. "Seafood wholesaling - fresh or frozen" (business classification F360420) is how the company is classified. The company has been supervised by 44 directors: Joseph Eruwini Thomas - an active director whose contract started on 01 Jan 2020,
Todd Louis Moyle - an active director whose contract started on 31 Mar 2023,
Craig Raniera Ellison - an inactive director whose contract started on 01 Jul 2021 and was terminated on 31 Mar 2023,
Michael Eric Pohio - an inactive director whose contract started on 01 Jan 2020 and was terminated on 30 Nov 2021,
Allan Robin Hickford - an inactive director whose contract started on 01 Jan 2020 and was terminated on 06 Mar 2020.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 6 Bolt Place, Christchurch Airport, Christchurch, 8053 (types include: postal, office).
Ngāi Tahu Seafood Resources Limited had been using 50 Corsair Drive, Hornby, Christchurch as their registered address until 14 Apr 2015.
A single entity controls all company shares (exactly 706000 shares) - Ngāi Tahu Seafood Limited - located at 8053, Addington, Christchurch.

Addresses

Principal place of activity

15 Show Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 08 Jun 2011 to 14 Apr 2015

Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand

Registered & physical address used from 14 Jul 2008 to 08 Jun 2011

Address #3: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch

Physical & registered address used from 08 Nov 2005 to 14 Jul 2008

Address #4: Level 5, Te Waipounamu House, 158 Hereford St, Christchurch

Physical address used from 13 Dec 2001 to 08 Nov 2005

Address #5: C/ Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Registered address used from 13 Dec 2001 to 08 Nov 2005

Address #6: C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Physical address used from 13 Dec 2001 to 13 Dec 2001

Address #7: 51 Dudley Street, Lower Hutt, Wellington

Registered address used from 28 Oct 1992 to 13 Dec 2001

Address #8: Dougall Stringer Solicitors, 65-67 Worcester Street, Christchurch

Registered address used from 30 Sep 1992 to 28 Oct 1992

Address #9: -

Physical address used from 21 Feb 1992 to 13 Dec 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 706000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 706000
Entity (NZ Limited Company) NgĀi Tahu Seafood Limited
Shareholder NZBN: 9429039473172
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Ngai Tahu Seafood Products Ltd
Other Ngai Tahu Seafood Products Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
NgĀi Tahu Seafood Limited
Name
Ltd
Type
386544
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joseph Eruwini Thomas - Director

Appointment date: 01 Jan 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Jan 2020


Todd Louis Moyle - Director

Appointment date: 31 Mar 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 Mar 2023


Craig Raniera Ellison - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 31 Mar 2023

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 30 Nov 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jul 2021


Michael Eric Pohio - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 30 Nov 2021

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 01 Jan 2020


Allan Robin Hickford - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 06 Mar 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Jan 2020


Craig Ellison - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 31 Dec 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Oct 2015


Richard Janes - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 31 Dec 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Oct 2015


Jennifer Marie Crawford - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 31 Dec 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 21 Sep 2017


Benjamin Gurney Sullivan Bateman - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 31 Dec 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Sep 2017


Maria Hinewai Pera - Director (Inactive)

Appointment date: 04 Dec 2012

Termination date: 30 Nov 2019

Address: Bluff, Bluff, 9814 New Zealand

Address used since 04 Dec 2012


Gregory Mark Summerton - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 06 Nov 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 26 Jun 2012


Robert Frederick Pooley - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 31 Jul 2017

Address: Moana, Nelson, 7011 New Zealand

Address used since 26 Oct 2010


Brian Lawrence Rhoades - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 31 Aug 2015

Address: Monaco, Nelson, 7011 New Zealand

Address used since 26 Oct 2010


John Richard Anthony Punter - Director (Inactive)

Appointment date: 03 Feb 2012

Termination date: 17 Aug 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 03 Feb 2012


Ross Keenan - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 30 Jun 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 May 2014


Colin Wayne Topi - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 30 Sep 2011

Address: Bluff, Bluff, 9814 New Zealand

Address used since 26 Oct 2010


Chris Ford - Director (Inactive)

Appointment date: 26 Mar 2009

Termination date: 26 Oct 2010

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 26 Mar 2009


Kieran Sweetman - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 26 Mar 2009

Address: Christchurch,

Address used since 30 May 2008


Geoffrey Bernard Hipkins - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 30 Jun 2008

Address: Level 5, Te Waipounamu House, 158 Hereford Street, Christchurch,

Address used since 01 Jun 2005


Aidan James Johnstone - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 13 Jul 2007

Address: Rd 6, Christchurch,

Address used since 01 May 2004


Christopher David Milne - Director (Inactive)

Appointment date: 24 Jan 2005

Termination date: 01 Jun 2005

Address: Christchurch 2,

Address used since 24 Jan 2005


Gavin Edward Holley - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 24 Jan 2005

Address: St Albans, Christchurch,

Address used since 28 Apr 2004


Rex Lindsay John Bradshaw - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 30 Apr 2004

Address: R D 11, Invercargill,

Address used since 12 Jun 2000


Graham Udall France - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 30 Apr 2004

Address: Taupo,

Address used since 12 Jun 2000


Darryn John Russell - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 30 Apr 2004

Address: Rd 2, Dunedin,

Address used since 01 Oct 2000


Jane Christine Huria - Director (Inactive)

Appointment date: 23 Nov 2001

Termination date: 30 Apr 2004

Address: Upper Riccarton, Christchurch,

Address used since 23 Nov 2001


Robin Pratt - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 30 Apr 2004

Address: Riccarton, Christchurch,

Address used since 05 Dec 2003


Katherine Anne Meads - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 11 Dec 2003

Address: Harewood, Christchurch,

Address used since 23 Jun 2003


Kuao Edmond Langsbury - Director (Inactive)

Appointment date: 22 Jun 1999

Termination date: 30 Jun 2002

Address: Dunedin,

Address used since 22 Jun 1999


Wayne Robert Boyd - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 19 Nov 2001

Address: Newmarket, Auckland,

Address used since 12 Jun 2000


Brian Alexander Kennedy - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 26 Jan 2001

Address: Merivale, Christchurch,

Address used since 12 Jun 2000


David Thomas Higgins - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 17 May 1999

Address: 314 Oxford Terrace, Christchurch,

Address used since 09 Oct 1992


Murray Ross Keeley - Director (Inactive)

Appointment date: 29 Jan 1997

Termination date: 02 Nov 1998

Address: Tepirita,

Address used since 29 Jan 1997


Desmond Lazelle Snelling - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 08 Sep 1998

Address: Governors Bay, Christchurch,

Address used since 01 Sep 1995


Mark Roy Lyford - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 08 Jul 1997

Address: Johnsonville, Wellington,

Address used since 24 Oct 1991


Dennis Lindsay Burkhart - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 08 Jul 1997

Address: Ward, Marlborough,

Address used since 24 Oct 1991


Graham John Rees - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 11 Dec 1996

Address: Merivale, Christchurch,

Address used since 01 Aug 1995


Larnce Joseph Wichman - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 26 Sep 1995

Address: Cashmere, Christchurch,

Address used since 09 Oct 1992


Clive Robert Morrison - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 26 Sep 1995

Address: Wellington,

Address used since 29 Aug 1994


Desmond Lazelle Snelling - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 01 Aug 1995

Address: Governors Bay, Christchurch,

Address used since 09 Oct 1992


Richard Charles Tainui Manning - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 29 Aug 1994

Address: Rd 2, Motukarara,

Address used since 09 Oct 1992


Peter Squires - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 23 Sep 1992

Address: Te Anau,

Address used since 18 Oct 1991


Desmond King-turner - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 23 Sep 1992

Address: Te Anau,

Address used since 18 Oct 1991


John Steffens - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 23 Sep 1992

Address: R D 2, Te Anau,

Address used since 18 Oct 1991

Similar companies

Mills Bay Mussels Limited
Unit 1, Level 1, Amuri Park

Okains Bay Seafood Products Limited
38 Birmingham Drive

Phoenix Seafoods Limited
Level 3, 299 Durham St North

Sea Fresh Trading Co Limited
30 Sir William Pickering Drive

Southern Seafood Products Limited
Kendons Scott Macdonald

Superior Salmon Limited
Unit 1b 303 Blenheim Road