Reader Fishing Limited, a registered company, was registered on 11 Feb 1988. 9429039495518 is the number it was issued. "Lobster fishing" (ANZSIC A041120) is how the company is categorised. This company has been managed by 3 directors: Arthur John Reader - an active director whose contract started on 16 Oct 1989,
Tonya Kaye Patchett - an active director whose contract started on 01 Apr 2019,
Tonya Kaye Patchett - an inactive director whose contract started on 11 Feb 1988 and was terminated on 01 Feb 2001.
Updated on 25 Mar 2024, our database contains detailed information about 4 addresses the company uses, specifically: 3299 State Highway 1, Rd 1, Kaikoura, 7371 (postal address),
3299 State Highway 1, Rd 1, Kaikoura, 7371 (office address),
3299 State Highway 1, Rd 1, Kaikoura, 7371 (delivery address),
3299 State Highway 1, Rd 1, Kaikoura, 7371 (other address) among others.
Reader Fishing Limited had been using Level 6 Chamber Of Commerce 15 Daly St, Hutt Central, Lower Hutt as their physical address up until 11 Apr 2016.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group includes 50 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (5%). Finally there is the next share allotment (650 shares 65%) made up of 1 entity.
Other active addresses
Address #4: 3299 State Highway 1, Rd 1, Kaikoura, 7371 New Zealand
Postal & office & delivery address used from 10 Aug 2020
Principal place of activity
3299 State Highway 1, Rd 1, Kaikoura, 7371 New Zealand
Previous addresses
Address #1: Level 6 Chamber Of Commerce 15 Daly St, Hutt Central, Lower Hutt, 5040 New Zealand
Physical & registered address used from 21 Aug 2013 to 11 Apr 2016
Address #2: 15 Daly St, Hutt Central, Lower Hutt, 5040 New Zealand
Registered & physical address used from 20 Aug 2013 to 21 Aug 2013
Address #3: Suite 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 14 Nov 2012 to 20 Aug 2013
Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 14 Nov 2012
Address #5: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 14 Nov 2012
Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 29 Oct 2008 to 13 Jul 2011
Address #7: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 06 Dec 2004 to 29 Oct 2008
Address #8: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 20 Aug 2001 to 06 Dec 2004
Address #9: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 20 Aug 2001 to 06 Dec 2004
Address #10: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Physical address used from 20 Aug 2001 to 20 Aug 2001
Address #11: Leeds Quay, Blenheim
Physical & registered address used from 20 Apr 2000 to 20 Aug 2001
Address #12: 34 Murphys Road, Blenheim
Physical address used from 13 May 1999 to 20 Apr 2000
Address #13: 34 Murphys Oad, Blenheim
Registered address used from 13 Jan 1999 to 20 Apr 2000
Address #14: 8 Scott Street, Blenheim
Physical address used from 10 Jul 1998 to 13 May 1999
Address #15: 1st Floor, Ufs House, 8 Scott Street, Blenheim
Registered address used from 01 Feb 1997 to 13 Jan 1999
Address #16: 15 Lee Street, Blenheim
Registered address used from 17 Jun 1994 to 01 Feb 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Reader, Reuben Jack |
Rd 1 Kaikoura 7371 New Zealand |
11 Feb 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Reader, Ashley Arthur |
Rd 1 Kaikoura 7371 New Zealand |
11 Feb 1988 - |
Shares Allocation #3 Number of Shares: 650 | |||
Individual | Reader, Arthur John |
Rd 1 Kaikoura 7371 New Zealand |
11 Feb 1988 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Patchett, Tonya |
Rd 1 Kaikoura 7371 New Zealand |
19 May 2006 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Reader, Zoe Jane |
Rd 1 Kaikoura 7371 New Zealand |
20 Oct 2008 - |
Arthur John Reader - Director
Appointment date: 16 Oct 1989
Address: Kaikoura, 7371 New Zealand
Address used since 10 Aug 2023
Address: R D 1, Kaikoura, 7371 New Zealand
Address used since 02 Aug 2016
Tonya Kaye Patchett - Director
Appointment date: 01 Apr 2019
Address: Kaikoura, 7371 New Zealand
Address used since 01 Apr 2019
Tonya Kaye Patchett - Director (Inactive)
Appointment date: 11 Feb 1988
Termination date: 01 Feb 2001
Address: R D 1, Clarence,
Address used since 11 Feb 1988
John Reader Trustees Limited
3299 State Highway 1
Waipapa Fisheries Limited
3299 State Highway 1
Graeme Dickson Limited
205 Hastings Street South
Koura Inc General Partner Limited
Level 3
Port Hutt Limited
25 Drummond Crescent
Sentry Fishing Limited
Level One
Sj Cave Limited
21 Brownston Street
Sustainable Seafood Limited
21 Andrews Avenue