Shortcuts

Te Waipounamu Fisheries Limited

Type: NZ Limited Company (Ltd)
9429039472953
NZBN
386543
Company Number
Registered
Company Status
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 14 May 2015
Po Box 13 046
Armagh
Christchurch 8141
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

Te Waipounamu Fisheries Limited was started on 30 May 1988 and issued an NZBN of 9429039472953. The registered LTD company has been run by 20 directors: Fred Te Miha - an active director whose contract began on 18 Oct 1996,
Darren Ritiana Beatty - an active director whose contract began on 01 Feb 2023,
Arihia Darryl Bennett - an inactive director whose contract began on 15 Feb 2014 and was terminated on 01 Feb 2023,
Caron Paul - an inactive director whose contract began on 17 Mar 2006 and was terminated on 10 Nov 2015,
Brian Moriarty - an inactive director whose contract began on 03 Feb 2010 and was terminated on 15 Feb 2014.
According to our information (last updated on 03 Apr 2024), the company filed 1 address: Po Box 13 046, Armagh, Christchurch, 8141 (category: postal, office).
Up until 14 May 2015, Te Waipounamu Fisheries Limited had been using 50 Corsair Drive, Hornby, Christchurch as their physical address.
BizDb identified past names for the company: from 30 May 1988 to 13 Feb 1992 they were called Marokura Fisheries Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Ngāi Tahu Seafood Products Limited (an entity) located at Addington, Christchurch postcode 8024.

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

Physical & registered address used from 08 Jun 2011 to 14 May 2015

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

Physical & registered address used from 04 Aug 2008 to 08 Jun 2011

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

Physical & registered address used from 29 Mar 2006 to 04 Aug 2008

Address #4: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch

Registered & physical address used from 04 Apr 2005 to 29 Mar 2006

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

Physical address used from 13 Dec 2001 to 04 Apr 2005

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

Registered address used from 13 Dec 2001 to 04 Apr 2005

Address #7: -

Physical address used from 13 Dec 2001 to 13 Dec 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1000
Entity (NZ Limited Company) NgĀi Tahu Seafood Products Limited
Shareholder NZBN: 9429039473578
Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
NgĀi Tahu Seafood Products Limited
Name
Ltd
Type
386545
Ultimate Holding Company Number
NZ
Country of origin
Directors

Fred Te Miha - Director

Appointment date: 18 Oct 1996

Address: Motueka, 7120 New Zealand

Address used since 10 Nov 2015


Darren Ritiana Beatty - Director

Appointment date: 01 Feb 2023

Address: Omapere, Kaikohe, 0473 New Zealand

Address used since 27 Feb 2024

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Feb 2023


Arihia Darryl Bennett - Director (Inactive)

Appointment date: 15 Feb 2014

Termination date: 01 Feb 2023

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 15 Feb 2014


Caron Paul - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 10 Nov 2015

Address: Nelson, 7010 New Zealand

Address used since 17 Mar 2006


Brian Moriarty - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 15 Feb 2014

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 09 May 2012


Richard Coleman - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 02 Feb 2010

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 30 Jun 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


Carl Elkington - Director (Inactive)

Appointment date: 28 Aug 2002

Termination date: 17 Mar 2006

Address: Waikawa Bay, Picton,

Address used since 28 Aug 2002


Christopher Milne - Director (Inactive)

Appointment date: 15 Feb 2005

Termination date: 01 Jun 2005

Address: Christchurch,

Address used since 15 Feb 2005


Gavin Edward Holley - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 15 Feb 2005

Address: St Albans, Christchurch,

Address used since 01 Jul 2002


Michael Kenneth David Bradley - Director (Inactive)

Appointment date: 21 Sep 1993

Termination date: 28 Aug 2002

Address: Blenheim,

Address used since 21 Sep 1993


Gavin Edward Holley - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 31 Jul 2002

Address: St Albans, Christchurch,

Address used since 31 Jul 2002


Kuao Edmond Langsbury - Director (Inactive)

Appointment date: 22 Jun 1999

Termination date: 30 Jun 2002

Address: Dunedin,

Address used since 22 Jun 1999


William Wayne Hemi - Director (Inactive)

Appointment date: 11 Oct 1996

Termination date: 09 Nov 2001

Address: Richmond, Nelson,

Address used since 11 Oct 1996


David Thomas Higgins - Director (Inactive)

Appointment date: 21 Nov 1991

Termination date: 17 May 1999

Address: 314 Oxford Terrace, Christchurch,

Address used since 21 Nov 1991


Desmond Lazelle Snelling - Director (Inactive)

Appointment date: 21 Nov 1991

Termination date: 08 Sep 1998

Address: Governors Bay, Christchurch,

Address used since 21 Nov 1991


Paul Te Poa Karoro Morgan - Director (Inactive)

Appointment date: 21 Sep 1993

Termination date: 01 Oct 1996

Address: Khandallah, Wellington,

Address used since 21 Sep 1993


Craig Raniera Ellison - Director (Inactive)

Appointment date: 21 Nov 1991

Termination date: 21 Sep 1993

Address: Dunedin,

Address used since 21 Nov 1991


William Te Haere Solomon - Director (Inactive)

Appointment date: 21 Nov 1991

Termination date: 21 Sep 1993

Address: Oaro, Kaikoura,

Address used since 21 Nov 1991


Wiremu Davis - Director (Inactive)

Appointment date: 21 Nov 1991

Termination date: 19 Mar 1993

Address: Riverton,

Address used since 21 Nov 1991