The Young Fishing Company Limited, a registered company, was incorporated on 09 Oct 1986. 9429039692269 is the business number it was issued. The company has been managed by 3 directors: Judy Maree Young - an active director whose contract began on 23 Apr 2020,
Scott Edward Young - an active director whose contract began on 23 Apr 2020,
Paul Young - an inactive director whose contract began on 30 Nov 1987 and was terminated on 07 Jan 2020.
Updated on 06 May 2025, BizDb's data contains detailed information about 1 address: Level 6 Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (types include: registered, service).
The Young Fishing Company Limited had been using Level 7 John Wickliffe House, 265 Princes Street, Dunedin as their physical address up until 07 Mar 2018.
A total of 16000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 15998 shares (99.99%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally there is the third share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Physical & registered address used from 24 Feb 2016 to 07 Mar 2018
Address #2: Level 4 John Wickliffe House, 265 Princes Street, Dunedin New Zealand
Physical address used from 28 Oct 2008 to 24 Feb 2016
Address #3: Level 4 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Registered address used from 28 Oct 2008 to 24 Feb 2016
Address #4: C/o Chris Saxton Chartered Accountant, Level 6 Burns House, 10 George Street, Dunedin
Registered & physical address used from 14 Nov 2006 to 28 Oct 2008
Address #5: Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 15 Sep 2001 to 14 Nov 2006
Address #6: -
Physical address used from 13 Oct 1998 to 13 Oct 1998
Address #7: Same As Registered Office
Physical address used from 13 Oct 1998 to 14 Nov 2006
Address #8: Peat Marwick, 44 York Place, Dunedin
Registered address used from 30 Sep 1997 to 15 Sep 2001
Basic Financial info
Total number of Shares: 16000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15998 | |||
| Individual | Young, Scott Edward |
Halswell Christchurch 8025 New Zealand |
09 Oct 1986 - |
| Director | Young, Judy Maree |
Constitution Hill New South Wales 2145 Australia |
29 May 2020 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Young, Judy Maree |
Constitution Hill New South Wales 2145 Australia |
29 May 2020 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Young, Scott Edward |
Halswell Christchurch 8025 New Zealand |
09 Oct 1986 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mackay, John Malcom |
Dunedin |
09 Oct 1986 - 27 Dec 2021 |
| Individual | Mackay, John Malcom |
Dunedin |
09 Oct 1986 - 27 Dec 2021 |
| Individual | Moore, Alistair John |
Private Bag 1959 Dunedin |
09 Oct 1986 - 27 Dec 2021 |
| Individual | Moore, Alistair John |
Private Bag 1959 Dunedin |
09 Oct 1986 - 27 Dec 2021 |
| Individual | Moore, Alistair John |
Private Bag 1959 Dunedin |
09 Oct 1986 - 27 Dec 2021 |
| Individual | Young, Paul |
Bradford Dunedin 9011 New Zealand |
09 Oct 1986 - 29 May 2020 |
| Individual | Young, Laurie Charles |
Dunedin |
09 Oct 1986 - 21 Jun 2018 |
Judy Maree Young - Director
Appointment date: 23 Apr 2020
Address: Constitution Hill, New South Wales, 2145 Australia
Address used since 23 Apr 2020
Scott Edward Young - Director
Appointment date: 23 Apr 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Apr 2020
Paul Young - Director (Inactive)
Appointment date: 30 Nov 1987
Termination date: 07 Jan 2020
Address: Bradford, Dunedin, 9011 New Zealand
Address used since 18 Feb 2011
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House