Shortcuts

South Sea Hotel Limited

Type: NZ Limited Company (Ltd)
9429040254395
NZBN
157586
Company Number
Registered
Company Status
027729622
GST Number
Current address
119
Oban
Stewart Island 9846
New Zealand
Postal address used since 07 Jun 2019
21 Brownston Street
Wanaka 9305
New Zealand
Office address used since 07 Jun 2019
21 Brownston Street
Wanaka 9305
New Zealand
Delivery address used since 05 Jun 2020

South Sea Hotel Limited was incorporated on 17 May 1976 and issued an NZ business number of 9429040254395. This registered LTD company has been run by 7 directors: Helen Mildred Cave - an active director whose contract began on 12 May 2002,
Harold Gordon Cave - an inactive director whose contract began on 08 Jun 1992 and was terminated on 25 Nov 2008,
William Nicoll Hazlett - an inactive director whose contract began on 08 Jun 1992 and was terminated on 09 Sep 2002,
Owen Coutts Pierce - an inactive director whose contract began on 08 Jun 1992 and was terminated on 23 Aug 2002,
Keith Alexandra Smith - an inactive director whose contract began on 08 Jun 1992 and was terminated on 25 Jun 2001.
According to the BizDb database (updated on 08 May 2025), the company uses 6 addresess: 325 Horseshoe Bay, Stewart Island, 9846 (delivery address),
15 Fort Place, Rd 2, Lake Hawea, 9382 (office address),
15 Fort Place, Rd 2, Lake Hawea, 9382 (physical address),
15 Fort Place, Rd 2, Lake Hawea, 9382 (registered address) among others.
Up to 06 Jul 2022, South Sea Hotel Limited had been using 38 Mount Nicholas Avenue, Wanaka, Wanaka as their registered address.
BizDb found past names used by the company: from 23 Dec 1980 to 11 Nov 2002 they were called Southern Air Limited, from 17 May 1976 to 23 Dec 1980 they were called Stewart Island Air Services Limited.
A total of 492736 shares are allocated to 0 groups (0 shareholders in total).

Addresses

Other active addresses

Address #4: 15 Fort Place, Rd 2, Lake Hawea, 9382 New Zealand

Physical & registered & service address used from 06 Jul 2022

Address #5: 325 Horseshoe Bay, Stewart Island, 9846 New Zealand

Delivery address used from 02 Jun 2023

Address #6: 15 Fort Place, Rd 2, Lake Hawea, 9382 New Zealand

Office address used from 02 Jun 2023

Principal place of activity

21 Brownston Street, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 38 Mount Nicholas Avenue, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 28 Jul 2021 to 06 Jul 2022

Address #2: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 22 Aug 2013 to 28 Jul 2021

Address #3: Whk, 173 Speystreet, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Jul 2011 to 22 Aug 2013

Address #4: Whk, 173 Spey St, Invercargill 9810, 9810 New Zealand

Registered & physical address used from 08 Jul 2011 to 18 Jul 2011

Address #5: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 01 Oct 2009 to 08 Jul 2011

Address #6: Whk Cook Adam Ward Wilson, 181 Spey Street, Invercargill

Registered & physical address used from 04 Dec 2008 to 01 Oct 2009

Address #7: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 08 Nov 2006 to 04 Dec 2008

Address #8: Lexicon House, 123 Spey Street, Invercargill

Physical address used from 13 May 2000 to 13 May 2000

Address #9: 181 Spey Street, Invercargill

Physical address used from 13 May 2000 to 08 Nov 2006

Address #10: C/- Spicer & Oppenheim, Chartered Accountants, 1st Floor, 123 Spey Street, Invercargill

Registered address used from 13 May 2000 to 08 Nov 2006

Address #11: 1st Floor, Invercargill Airport Complex, Airport Avenue, Invercargill

Physical address used from 30 Sep 1999 to 13 May 2000

Contact info
27 02748 027487219
02 Jun 2023
64 27 4872191
07 Jun 2019 Phone
helencave@xtra.co.nz
02 Jun 2023 nzbn-reserved-invoice-email-address-purpose
admin@southern-seafoods.co.nz
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 492736

Annual return filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allison, Richard Bryson Fernside Rd
Rangiora, Christchurch
Individual Cave, Harold Gordon Stewart Island
Individual Cave, Harold Gordon Stewart Island
Individual Cave, Helen Stewart Island
Individual Cave, Helen Stewart Island
Individual Cave, Helen Stewart Island
Directors

Helen Mildred Cave - Director

Appointment date: 12 May 2002

Address: Stewart Island, Stewart Island, 9846 New Zealand

Address used since 16 Jun 2016


Harold Gordon Cave - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 25 Nov 2008

Address: Stewart Island,

Address used since 08 Jun 1992


William Nicoll Hazlett - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 09 Sep 2002

Address: No 4 R D, Invercargill,

Address used since 08 Jun 1992


Owen Coutts Pierce - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 23 Aug 2002

Address: Havelock North, Hawkes Bay,

Address used since 08 Jun 1992


Keith Alexandra Smith - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 25 Jun 2001

Address: Halfmoon Bay, Stewart Island,

Address used since 08 Jun 1992


Richard William Newman Langdon - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 02 Feb 1996

Address: Stewart Island,

Address used since 08 Jun 1992


Samuel Charles Nicol - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 31 Oct 1992

Address: Stewart Island,

Address used since 08 Jun 1992

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street