Gallagher Fishing Company Limited (issued an NZBN of 9429038942150) was incorporated on 12 Nov 1992. 2 addresses are in use by the company: 173 Spey Street, Invercargill, 9810 (type: registered, physical). 173 Spey Street, Invercargill had been their registered address, until 30 Oct 2019. Gallagher Fishing Company Limited used more aliases, namely: Stirrat Investments Limited from 12 Nov 1992 to 16 Oct 2002. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.1 per cent of shares), namely:
Gallagher, John Rhodes (an individual) located at Rd 8, Rolleston postcode 7678. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Gallagher, Ruth-Maree Anne (an individual) - located at Rd 8, Rolleston. Next there is the next group of shareholders, share allotment (998 shares, 99.8%) belongs to 2 entities, namely:
Gallagher, Ruth-Maree Anne, located at Rd 8, Rolleston (an individual),
Gallagher, John Rhodes, located at Rd 8, Rolleston (an individual). The Businesscheck database was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Registered & physical & service | 30 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Ruth-maree Anne Gallagher
Rd 8, Rolleston, 7678
Address used since 07 Sep 2023
Rd 1, Christchurch, 7671
Address used since 29 Oct 2009 |
Director | 23 Nov 1992 - current |
|
John Rhodes Gallagher
Rd 8, Rolleston, 7678
Address used since 07 Sep 2023
Rd 1, Christchurch, 7671
Address used since 29 Oct 2009 |
Director | 23 Nov 1992 - current |
|
Bryan Russell Henderson
Invercargill,
Address used since 11 Nov 1992 |
Director | 11 Nov 1992 - 23 Nov 1992 |
|
Anne Elizabeth Henderson
Invercargill,
Address used since 11 Nov 1992 |
Director | 11 Nov 1992 - 23 Nov 1992 |
| Previous address | Type | Period |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Registered & physical | 18 Oct 2013 - 30 Oct 2019 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Physical & registered | 25 Mar 2011 - 18 Oct 2013 |
| Whk South, 62 Deveron Street, Invercargill, 9810 | Registered & physical | 04 Nov 2010 - 25 Mar 2011 |
| Whk, 62 Deveron Street, Invercargill 9810 | Physical & registered | 05 Nov 2009 - 04 Nov 2010 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered & physical | 05 Nov 2007 - 05 Nov 2009 |
| Whk Cook Adam, 181 Spey Street, Invercargill | Physical & registered | 27 Sep 2006 - 05 Nov 2007 |
| Simpsons, 39 Gala Street, Invercargill | Physical | 15 Nov 1997 - 15 Nov 1997 |
| Cook Adam & Co, 181 Spey Street, Invercargill | Physical | 15 Nov 1997 - 27 Sep 2006 |
| Messrs Simpsons, 39 Gala Street, Invercargill | Registered | 05 Dec 1996 - 27 Sep 2006 |
| Messrs Arthur Watson Savage, 151 Spey Street, Invercargill | Registered | 02 Dec 1992 - 05 Dec 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gallagher, John Rhodes Individual |
Rd 8 Rolleston 7678 |
12 Nov 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gallagher, Ruth-maree Anne Individual |
Rd 8 Rolleston 7678 |
12 Nov 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gallagher, Ruth-maree Anne Individual |
Rd 8 Rolleston 7678 |
12 Nov 1992 - current |
|
Gallagher, John Rhodes Individual |
Rd 8 Rolleston 7678 |
12 Nov 1992 - current |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |