Rakiura Shipping Limited (NZBN 9429038524981) was started on 22 Dec 1994. 1 address is currently in use by the company: 85 Gala Street, Queens Park, Invercargill, 9810 (type: registered, physical). 173 Spey Street, Invercargill had been their registered address, until 29 Nov 2013. 1200 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 600 shares (50% of shares), namely:
Caroline Corkill (an individual) located at Gladstone, Invercargill postcode 9810,
Jeffrey Walker (an individual) located at Invercargill postcode 9810,
Cargill Trustees Limited (an entity) located at 69B Kelvin Street, Invercargill postcode 9840. Our database was updated on 28 Jul 2022.
Current address | Type | Used since |
---|---|---|
85 Gala Street, Queens Park, Invercargill, 9810 | Registered & physical | 29 Nov 2013 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Bernard Walker
Gladstone, Invercargill, 9810
Address used since 22 Sep 2010 |
Director | 22 Dec 1994 - current |
Ian James Munro
Halfmoon Bay, Stewart Island, 9818
Address used since 22 Sep 2010 |
Director | 17 Feb 1995 - current |
Oswald Lewis Collinson
Bluff,
Address used since 17 Feb 1995 |
Director | 17 Feb 1995 - 29 Feb 2008 |
Previous address | Type | Period |
---|---|---|
173 Spey Street, Invercargill, 9810 | Registered & physical | 24 Sep 2013 - 29 Nov 2013 |
Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 25 Mar 2011 - 24 Sep 2013 |
Whk South, 62 Deveron Street, Invercargill, 9810 | Registered & physical | 30 Sep 2010 - 25 Mar 2011 |
Whk, 62 Deveron Street, Invercargill 9810 | Registered & physical | 05 Oct 2009 - 30 Sep 2010 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered & physical | 04 Oct 2007 - 05 Oct 2009 |
Whk Cook Adam, 181 Spey Street, Invercargill | Physical & registered | 18 Sep 2006 - 04 Oct 2007 |
Cook Adam & Co, 181 Spey Street, Invercargill | Registered & physical | 08 Feb 2002 - 18 Sep 2006 |
Jeff Walker & Judy Restieaux Lawyers, Corner Kelvin & Spey Streets, Invercargill | Physical | 28 Sep 2001 - 08 Feb 2002 |
Jeff Walker & Judy Restieaux Lawyer, Corner Kelvin & Spey Streets, Invercargill | Registered | 28 Sep 2001 - 08 Feb 2002 |
Jeff Walker Lawyer, Corner Kelvin & Spey Streets, Invercargill | Physical & registered | 28 Sep 2001 - 28 Sep 2001 |
Arthur Watson Savage, Barristers & Solicitors, 151 Spey Street, Invercargill | Physical & registered | 20 Sep 1999 - 28 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Caroline Marjorie Corkill Individual |
Gladstone Invercargill 9810 |
25 Jun 2018 - current |
Jeffrey Bernard Walker Individual |
Invercargill 9810 |
01 Oct 2003 - current |
Cargill Trustees Limited Shareholder NZBN: 9429036310630 Entity (NZ Limited Company) |
69b Kelvin Street Invercargill 9840 |
02 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ian James Munro Individual |
Halfmoon Bay Stewart Island 9818 |
01 Oct 2003 - 01 Oct 2003 |
Susan Helen Munro Individual |
Halfmoon Bay Stewart Island 9818 |
01 Oct 2003 - 01 Oct 2003 |
Oswald Lewis Collinson Estate Individual |
Bluff 9810 |
22 Dec 1994 - 29 Oct 2019 |
Susan Helen Munro Individual |
Stewart Island |
01 Oct 2003 - 01 Oct 2003 |
Ian James Munro Individual |
Halfmoon Bay Stewart Island 9818 |
01 Oct 2003 - 01 Oct 2003 |
Big Glory Oysters Limited Shareholder NZBN: 9429039376732 Company Number: 417414 Entity |
01 Oct 2003 - 01 Oct 2003 | |
Big Glory Oysters Limited Shareholder NZBN: 9429039376732 Company Number: 417414 Entity |
01 Oct 2003 - 01 Oct 2003 | |
Ian James Munro Individual |
Bluff 9810 |
22 Dec 1994 - 29 Oct 2019 |
Fraser Charles Mckenzie Individual |
Invercargill 9810 |
01 Oct 2003 - 02 Mar 2015 |
Suddaby Investments Limited 85 Gala Street |
|
J G Munro Trustees Limited 85 Gala Street |
|
Wilson Bell Consulting Limited 85 Gala Street |
|
Teneo Limited 85 Gala Street |
|
Willjan (2011) Limited 85 Gala Street |
|
Engineering Services Te Anau Limited 85 Gala Street |