Ngāi Tahu Seafood Resources Limited (issued a business number of 9429039061034) was registered on 24 Oct 1991. 5 addresess are in use by the company: 6 Bolt Place, Christchurch Airport, Christchurch, 8053 (type: postal, office). 50 Corsair Drive, Hornby, Christchurch had been their registered address, up until 14 Apr 2015. 706000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 706000 shares (100 per cent of shares), namely:
Ngāi Tahu Seafood Limited (an entity) located at Addington, Christchurch postcode 8024. "Seafood wholesaling - fresh or frozen" (business classification F360420) is the category the Australian Bureau of Statistics issued Ngāi Tahu Seafood Resources Limited. The Businesscheck data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 14 Apr 2015 |
6 Bolt Place, Christchurch Airport, Christchurch, 8053 | Postal | 30 Oct 2019 |
15 Show Place, Addington, Christchurch, 8024 | Office & delivery | 30 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Joseph Eruwini Thomas
Harewood, Christchurch, 8051
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Todd Louis Moyle
Strowan, Christchurch, 8052
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
Craig Raniera Ellison
Huntsbury, Christchurch, 8022
Address used since 30 Nov 2021
Khandallah, Wellington, 6035
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 31 Mar 2023 |
Michael Eric Pohio
Frankton, Hamilton, 3204
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 30 Nov 2021 |
Allan Robin Hickford
Westmorland, Christchurch, 8025
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 06 Mar 2020 |
Craig Ellison
Khandallah, Wellington, 6035
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 31 Dec 2019 |
Richard Janes
Thorndon, Wellington, 6011
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 31 Dec 2019 |
Jennifer Marie Crawford
Burnside, Christchurch, 8053
Address used since 21 Sep 2017 |
Director | 21 Sep 2017 - 31 Dec 2019 |
Benjamin Gurney Sullivan Bateman
Khandallah, Wellington, 6035
Address used since 21 Sep 2017 |
Director | 21 Sep 2017 - 31 Dec 2019 |
Maria Hinewai Pera
Bluff, Bluff, 9814
Address used since 04 Dec 2012 |
Director | 04 Dec 2012 - 30 Nov 2019 |
Gregory Mark Summerton
Sumner, Christchurch, 8081
Address used since 26 Jun 2012 |
Director | 26 Jun 2012 - 06 Nov 2018 |
Robert Frederick Pooley
Moana, Nelson, 7011
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 31 Jul 2017 |
Brian Lawrence Rhoades
Monaco, Nelson, 7011
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 31 Aug 2015 |
John Richard Anthony Punter
Havelock North, Havelock North, 4130
Address used since 03 Feb 2012 |
Director | 03 Feb 2012 - 17 Aug 2015 |
Ross Keenan
Devonport, Auckland, 0624
Address used since 12 May 2014 |
Director | 26 Oct 2010 - 30 Jun 2014 |
Colin Wayne Topi
Bluff, Bluff, 9814
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 30 Sep 2011 |
Chris Ford
St Albans, Christchurch, 8014
Address used since 26 Mar 2009 |
Director | 26 Mar 2009 - 26 Oct 2010 |
Kieran Sweetman
Christchurch,
Address used since 30 May 2008 |
Director | 30 May 2008 - 26 Mar 2009 |
Geoffrey Bernard Hipkins
Level 5, Te Waipounamu House, 158 Hereford Street, Christchurch,
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - 30 Jun 2008 |
Aidan James Johnstone
Rd 6, Christchurch,
Address used since 01 May 2004 |
Director | 28 Apr 2004 - 13 Jul 2007 |
Christopher David Milne
Christchurch 2,
Address used since 24 Jan 2005 |
Director | 24 Jan 2005 - 01 Jun 2005 |
Gavin Edward Holley
St Albans, Christchurch,
Address used since 28 Apr 2004 |
Director | 28 Apr 2004 - 24 Jan 2005 |
Rex Lindsay John Bradshaw
R D 11, Invercargill,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 30 Apr 2004 |
Graham Udall France
Taupo,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 30 Apr 2004 |
Darryn John Russell
Rd 2, Dunedin,
Address used since 01 Oct 2000 |
Director | 01 Oct 2000 - 30 Apr 2004 |
Jane Christine Huria
Upper Riccarton, Christchurch,
Address used since 23 Nov 2001 |
Director | 23 Nov 2001 - 30 Apr 2004 |
Robin Pratt
Riccarton, Christchurch,
Address used since 05 Dec 2003 |
Director | 23 Jun 2003 - 30 Apr 2004 |
Katherine Anne Meads
Harewood, Christchurch,
Address used since 23 Jun 2003 |
Director | 23 Jun 2003 - 11 Dec 2003 |
Kuao Edmond Langsbury
Dunedin,
Address used since 22 Jun 1999 |
Director | 22 Jun 1999 - 30 Jun 2002 |
Wayne Robert Boyd
Newmarket, Auckland,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 19 Nov 2001 |
Brian Alexander Kennedy
Merivale, Christchurch,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 26 Jan 2001 |
David Thomas Higgins
314 Oxford Terrace, Christchurch,
Address used since 09 Oct 1992 |
Director | 09 Oct 1992 - 17 May 1999 |
Murray Ross Keeley
Tepirita,
Address used since 29 Jan 1997 |
Director | 29 Jan 1997 - 02 Nov 1998 |
Desmond Lazelle Snelling
Governors Bay, Christchurch,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 08 Sep 1998 |
Mark Roy Lyford
Johnsonville, Wellington,
Address used since 24 Oct 1991 |
Director | 24 Oct 1991 - 08 Jul 1997 |
Dennis Lindsay Burkhart
Ward, Marlborough,
Address used since 24 Oct 1991 |
Director | 24 Oct 1991 - 08 Jul 1997 |
Graham John Rees
Merivale, Christchurch,
Address used since 01 Aug 1995 |
Director | 01 Aug 1995 - 11 Dec 1996 |
Larnce Joseph Wichman
Cashmere, Christchurch,
Address used since 09 Oct 1992 |
Director | 09 Oct 1992 - 26 Sep 1995 |
Clive Robert Morrison
Wellington,
Address used since 29 Aug 1994 |
Director | 29 Aug 1994 - 26 Sep 1995 |
Desmond Lazelle Snelling
Governors Bay, Christchurch,
Address used since 09 Oct 1992 |
Director | 09 Oct 1992 - 01 Aug 1995 |
Richard Charles Tainui Manning
Rd 2, Motukarara,
Address used since 09 Oct 1992 |
Director | 09 Oct 1992 - 29 Aug 1994 |
Peter Squires
Te Anau,
Address used since 18 Oct 1991 |
Director | 18 Oct 1991 - 23 Sep 1992 |
Desmond King-turner
Te Anau,
Address used since 18 Oct 1991 |
Director | 18 Oct 1991 - 23 Sep 1992 |
John Steffens
R D 2, Te Anau,
Address used since 18 Oct 1991 |
Director | 18 Oct 1991 - 23 Sep 1992 |
15 Show Place , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
50 Corsair Drive, Hornby, Christchurch, 8042 | Registered & physical | 08 Jun 2011 - 14 Apr 2015 |
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 14 Jul 2008 - 08 Jun 2011 |
Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch | Physical & registered | 08 Nov 2005 - 14 Jul 2008 |
Level 5, Te Waipounamu House, 158 Hereford St, Christchurch | Physical | 13 Dec 2001 - 08 Nov 2005 |
C/ Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch | Registered | 13 Dec 2001 - 08 Nov 2005 |
C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch | Physical | 13 Dec 2001 - 13 Dec 2001 |
51 Dudley Street, Lower Hutt, Wellington | Registered | 28 Oct 1992 - 13 Dec 2001 |
Dougall Stringer Solicitors, 65-67 Worcester Street, Christchurch | Registered | 30 Sep 1992 - 28 Oct 1992 |
- | Physical | 21 Feb 1992 - 13 Dec 2001 |
Shareholder Name | Address | Period |
---|---|---|
NgĀi Tahu Seafood Limited Shareholder NZBN: 9429039473172 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
28 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Ngai Tahu Seafood Products Ltd Other |
28 Nov 2003 - 27 Jun 2010 | |
Ngai Tahu Seafood Products Ltd Other |
28 Nov 2003 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | NgĀi Tahu Seafood Limited |
Type | Ltd |
Ultimate Holding Company Number | 386544 |
Country of origin | NZ |
Agrodome Partnership Limited 15 Show Place |
|
Cni Tourism Limited 15 Show Place |
|
NgĀi Tahu Property (ccc-jv) Limited 15 Show Place |
|
NgĀi Tahu Fisheries Investments Limited 15 Show Place |
|
NgĀi Tahu Lobster Quota Limited 15 Show Place |
|
NgĀi Tahu Scampi Quota Limited 15 Show Place |
Okains Bay Seafood Products Limited 38 Birmingham Drive |
Superior Salmon Limited 115 Sherborne Street |
Southern Seafood Products Limited 115 Sherborne Street |
Ikana New Zealand Limited 402 Old Tai Tapu Road |
Phoenix Seafoods Limited 24 Rotten Row |
True South Seafood New Zealand Limited 24 Rotoiti Street |