Shortcuts

Philamaria Fishing Co Limited

Type: NZ Limited Company (Ltd)
9429040254494
NZBN
157118
Company Number
Registered
Company Status
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 03 Jan 2019

Philamaria Fishing Co Limited was incorporated on 21 Sep 1967 and issued a New Zealand Business Number of 9429040254494. This registered LTD company has been managed by 3 directors: Maria Murchie - an active director whose contract began on 17 Sep 1992,
Ronald Brown - an inactive director whose contract began on 03 Oct 1991 and was terminated on 23 Mar 2020,
Brian Soutar - an inactive director whose contract began on 26 Jun 1994 and was terminated on 31 Aug 1996.
As stated in our data (updated on 16 Apr 2024), this company filed 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered).
Until 03 Jan 2019, Philamaria Fishing Co Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 8000 shares are issued to 1 group (1 sole shareholder). In the first group, 8000 shares are held by 1 entity, namely:
Murchie, Maria (an individual) located at Irwell Road, R D2, Leeston.

Addresses

Previous addresses

Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Aug 2014 to 03 Jan 2019

Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Sep 2012 to 29 Aug 2014

Address: Level 6, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 04 Oct 2000 to 04 Oct 2000

Address: Level 10, Bnz Building, 137 Armagh Street, Christchurch New Zealand

Registered address used from 04 Oct 2000 to 13 Sep 2012

Address: Mr J A Gill, 6 Thurso Street, Invercargill

Registered address used from 16 Oct 1992 to 04 Oct 2000

Address: Same As Registered Office Address New Zealand

Physical address used from 17 Feb 1992 to 13 Sep 2012

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8000
Individual Murchie, Maria Irwell Road
R D2, Leeston

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Ronald Chatham Islands
Directors

Maria Murchie - Director

Appointment date: 17 Sep 1992

Address: Irwell Road, R D 2, Leeston, 7682 New Zealand

Address used since 26 Aug 2015


Ronald Brown - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 23 Mar 2020

Address: Chatham Islands, 8942 New Zealand

Address used since 26 Aug 2015


Brian Soutar - Director (Inactive)

Appointment date: 26 Jun 1994

Termination date: 31 Aug 1996

Address: Christchurch,

Address used since 26 Jun 1994

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive