Ngāi Tahu Property (Ccc-Jv) Limited (issued an NZBN of 9429033085685) was launched on 15 Oct 2007. 5 addresess are in use by the company: Po Box 13 046, Armagh, Christchurch, 8141 (type: postal, delivery). 50 Corsair Drive, Hornby, Christchurch had been their physical address, until 07 May 2015. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Ngāi Tahu Property Limited (an entity) located at Addington, Christchurch postcode 8024. Our database was updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Show Place, Addington, Christchurch, 8024 | Physical & registered & service | 07 May 2015 |
15 Show Place, Addington, Christchurch, 8024 | Delivery & office | 15 Oct 2019 |
Po Box 13 046, Armagh, Christchurch, 8141 | Postal | 26 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Blair Martin Forgie
Sumner, Christchurch, 8081
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Michael Eric Pohio
Frankton, Hamilton, 3204
Address used since 16 Aug 2020 |
Director | 16 Aug 2020 - 01 Jul 2021 |
Ian Dewar
Hillmorton, Christchurch, 8024
Address used since 23 Jul 2018
Ilam, Christchurch, 8041
Address used since 16 Nov 2011 |
Director | 16 Nov 2011 - 30 Sep 2020 |
David Ian Kennedy
Remuera, Auckland, 1050
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 30 Sep 2020 |
Barry Bragg
Strowan, Christchurch, 8052
Address used since 06 Nov 2015
St Albans, Christchurch, 8052
Address used since 01 Jul 2019 |
Director | 24 Jul 2012 - 31 Jul 2019 |
Anthony William Sewell
Halswell, Christchurch, 8025
Address used since 04 Apr 2014 |
Director | 15 Oct 2007 - 01 Jan 2016 |
Linda Constable
Rd 7, Rangiora, 7477
Address used since 02 Aug 2011 |
Director | 29 Nov 2007 - 24 Jul 2012 |
Russell Pyne
Level 4, 158 Hereford Street, Christchurch 8140,
Address used since 11 Nov 2009 |
Director | 11 Nov 2009 - 16 Nov 2011 |
Allan Hickford
Christchurch,
Address used since 26 Mar 2009 |
Director | 26 Mar 2009 - 11 Nov 2009 |
Kieran Joseph Sweetman
Styx Bridge, Redwood, Christchurch,
Address used since 29 Oct 2007 |
Director | 29 Oct 2007 - 26 Mar 2009 |
Ian Martyn Mcnabb
Riccarton, Christchurch,
Address used since 15 Oct 2007 |
Director | 15 Oct 2007 - 29 Nov 2007 |
15 Show Place , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
50 Corsair Drive, Hornby, Christchurch, 8042 | Physical & registered | 08 Jun 2011 - 07 May 2015 |
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 04 Jul 2008 - 08 Jun 2011 |
Level 6, Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 15 Oct 2007 - 04 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
NgĀi Tahu Property Limited Shareholder NZBN: 9429038591419 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
15 Oct 2007 - current |
Effective Date | 21 Jul 1991 |
Name | NgĀi Tahu Property Limited |
Type | Ltd |
Ultimate Holding Company Number | 651883 |
Country of origin | NZ |
Address |
15 Show Place Addington Christchurch 8024 |
Agrodome Partnership Limited 15 Show Place |
|
Cni Tourism 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 |
|
NgĀi Tahu PĀua Quota Limited 15 Show Place |