General information

Waikawa Fishing Company Limited

Type: NZ Limited Company (Ltd)
9429039997340
New Zealand Business Number
207120
Company Number
Registered
Company Status

Waikawa Fishing Company Limited (New Zealand Business Number 9429039997340) was incorporated on 04 Oct 1983. 2 addresses are in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, service). 59 High Street, Blenheim had been their registered address, up until 31 Mar 2014. 100000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 27500 shares (27.5% of shares), namely:
Connor, Geoffrey Brian (an individual) located at Rd 1, Blenheim postcode 7271. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 25000 shares); it includes
Connor, Christine Rose (a director) - located at Blenheim, Blenheim. The next group of shareholders, share allotment (22500 shares, 22.5%) belongs to 1 entity, namely:
Connor, Elizabeth Annella, located at Waikawa, Picton (an individual). The Businesscheck information was updated on 23 Apr 2024.

Current address Type Used since
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 Physical & service & registered 31 Mar 2014
Directors
Name and Address Role Period
Stephen Dale Connor
Blenheim, Blenheim, 7201
Address used since 12 Sep 2019
Rd 3, Blenheim, 7273
Address used since 27 Oct 2010
Director 05 Aug 1991 - current
Christine Rose Connor
Redwoodtown, Blenheim, 7201
Address used since 29 Oct 2013
Rd 3, Blenheim, 7273
Address used since 27 Oct 2017
Blenheim, Blenheim, 7201
Address used since 12 Sep 2019
Director 05 Aug 1991 - current
Geoffrey Brian Connor
Waikawa, Picton, 7220
Address used since 27 Oct 2017
Rd 1, Blenheim, 7271
Address used since 21 Oct 2009
Director 05 Aug 1991 - current
Elizabeth Annella Connor
Rd 1, Blenheim, 7271
Address used since 21 Oct 2009
Waikawa, Picton, 7220
Address used since 27 Oct 2017
Director 05 Aug 1991 - current
Mildred Agnes Connor
Waikawa, Picton,
Address used since 31 Oct 2005
Director 05 Aug 1991 - 13 Nov 2006
Dale Jack Connor
Waikawa, Picton,
Address used since 31 Oct 2005
Director 05 Aug 1991 - 13 Nov 2006
Addresses
Previous address Type Period
59 High Street, Blenheim Registered 27 Jun 1997 - 31 Mar 2014
59 High Street, Blenheim Physical 18 Feb 1992 - 31 Mar 2014
- Physical 18 Feb 1992 - 18 Feb 1992
Financial Data
Financial info
100000
Total number of Shares
October
Annual return filing month
01 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 27500
Shareholder Name Address Period
Connor, Geoffrey Brian
Individual
Rd 1
Blenheim
7271
04 Oct 1983 - current
Shares Allocation #2 Number of Shares: 25000
Shareholder Name Address Period
Connor, Christine Rose
Director
Blenheim
Blenheim
7201
30 Mar 2011 - current
Shares Allocation #3 Number of Shares: 22500
Shareholder Name Address Period
Connor, Elizabeth Annella
Individual
Waikawa
Picton
7220
04 Oct 1983 - current
Shares Allocation #4 Number of Shares: 25000
Shareholder Name Address Period
Connor, Stephen Dale
Individual
Blenheim
Blenheim
7201
04 Oct 1983 - current

Historic shareholders

Shareholder Name Address Period
Connor, Mildred Agnes
Individual
Waikawa
Picton
04 Oct 1983 - 08 Nov 2005
Connor, Dale Jack
Individual
Waikawa
Picton
04 Oct 1983 - 08 Nov 2005
Location
Companies nearby
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street