Caroline Fishing Co Limited (issued a business number of 9429031896023) was launched on 12 May 1970. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up to 13 Jul 2017. 2000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 667 shares (33.35% of shares), namely:
Lanauze, Chase Brandon (an individual) located at Chatham Islands postcode 8942. As far as the second group is concerned, a total of 1 shareholder holds 33.35% of all shares (exactly 667 shares); it includes
Lanauze, Levi Bronson (an individual) - located at Chatham Island, Chatham Islands. The 3rd group of shareholders, share allocation (666 shares, 33.3%) belongs to 1 entity, namely:
Lanauze, Frano Blake, located at Chatham Islands (a director). The Businesscheck database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical & service | 13 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Chase Brandon Lanauze
Chatham Islands, 8942
Address used since 06 Sep 2013 |
Director | 06 Sep 2013 - current |
Levi Bronson Lanauze
Chatham Island, Chatham Islands, 8016
Address used since 05 May 2023
Hornby, Christchurch, 8042
Address used since 19 Sep 2014 |
Director | 06 Sep 2013 - current |
Frano Blake Lanauze
Chatham Islands, 8942
Address used since 20 Apr 2016
Rd 2, Rangiora, 7472
Address used since 20 Apr 2016 |
Director | 20 Apr 2016 - current |
Kenneth John Lanauze
Chatham Islands, 8942
Address used since 05 Sep 1991 |
Director | 05 Sep 1991 - 20 Nov 2013 |
Eva Anne Lanauze
Chatham Islands,
Address used since 05 Sep 1991 |
Director | 05 Sep 1991 - 25 May 2007 |
Kenneth John Lanauze
Chatham Islands,
Address used since 25 May 2007 |
Director | 25 May 2007 - 25 May 2007 |
Previous address | Type | Period |
---|---|---|
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 29 Sep 2014 - 13 Jul 2017 |
Tanner And Co, 1st Floor / Bnz Building, 29 Waterloo Road, Lower Hutt | Physical | 17 Sep 2001 - 17 Sep 2001 |
305-307 Jackson St, Petone | Physical & registered | 17 Sep 2001 - 29 Sep 2014 |
Level 1, Bnz Building, 29 Waterloo Road, Lower Hutt | Registered | 17 Sep 2001 - 17 Sep 2001 |
Tanner And Co, 1st Floor / Bnz Building, 29 Waterloo Road, Lower Hutt | Registered | 11 Mar 1998 - 17 Sep 2001 |
Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch | Physical | 02 Oct 1997 - 17 Sep 2001 |
Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch | Registered | 02 Oct 1997 - 11 Mar 1998 |
6th Floor, 137 Armagh Street, Christchurch | Registered | 04 Jul 1997 - 02 Oct 1997 |
Shareholder Name | Address | Period |
---|---|---|
Lanauze, Chase Brandon Individual |
Chatham Islands 8942 |
13 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Lanauze, Levi Bronson Individual |
Chatham Island Chatham Islands 8016 |
13 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Lanauze, Frano Blake Director |
Chatham Islands 8942 |
18 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lanauze, Estate Kenneth Ward Individual |
Chatham Islands |
12 May 1970 - 18 Jul 2016 |
Lanauze, Estate Eva Anne Individual |
Chatham Islands |
12 May 1970 - 13 Sep 2012 |
Kitz Investments Limited 287-293 Durham Street North |
|
Roading And Building Cartage Limited 287-293 Durham Street North |
|
Weir Nominees Limited 287-293 Durham Street North |
|
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
|
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
|
Tai Tapu Milk Company Limited 287-293 Durham Street North |