Ngāi Tahu Property (Ccc-Jv) Limited, a registered company, was started on 15 Oct 2007. 9429033085685 is the number it was issued. The company has been supervised by 11 directors: Blair Martin Forgie - an active director whose contract started on 01 Jul 2021,
Michael Eric Pohio - an inactive director whose contract started on 16 Aug 2020 and was terminated on 01 Jul 2021,
Ian Dewar - an inactive director whose contract started on 16 Nov 2011 and was terminated on 30 Sep 2020,
David Ian Kennedy - an inactive director whose contract started on 01 Jan 2016 and was terminated on 30 Sep 2020,
Barry Bragg - an inactive director whose contract started on 24 Jul 2012 and was terminated on 31 Jul 2019.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 13 046, Armagh, Christchurch, 8141 (type: postal, office).
Ngāi Tahu Property (Ccc-Jv) Limited had been using 50 Corsair Drive, Hornby, Christchurch as their physical address until 07 May 2015.
A single entity controls all company shares (exactly 100 shares) - Ngāi Tahu Property Limited - located at 8141, Addington, Christchurch.
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Jun 2011 to 07 May 2015
Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand
Registered & physical address used from 04 Jul 2008 to 08 Jun 2011
Address #3: Level 6, Waipounamu House, 158 Hereford Street, Christchurch
Registered & physical address used from 15 Oct 2007 to 04 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | NgĀi Tahu Property Limited Shareholder NZBN: 9429038591419 |
Addington Christchurch 8024 New Zealand |
15 Oct 2007 - |
Ultimate Holding Company
Blair Martin Forgie - Director
Appointment date: 01 Jul 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jul 2021
Michael Eric Pohio - Director (Inactive)
Appointment date: 16 Aug 2020
Termination date: 01 Jul 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 16 Aug 2020
Ian Dewar - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 30 Sep 2020
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 23 Jul 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Nov 2011
David Ian Kennedy - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 30 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2016
Barry Bragg - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 31 Jul 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Nov 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jul 2019
Anthony William Sewell - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 01 Jan 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Apr 2014
Linda Constable - Director (Inactive)
Appointment date: 29 Nov 2007
Termination date: 24 Jul 2012
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 02 Aug 2011
Russell Pyne - Director (Inactive)
Appointment date: 11 Nov 2009
Termination date: 16 Nov 2011
Address: Level 4, 158 Hereford Street, Christchurch 8140,
Address used since 11 Nov 2009
Allan Hickford - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 11 Nov 2009
Address: Christchurch,
Address used since 26 Mar 2009
Kieran Joseph Sweetman - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 26 Mar 2009
Address: Styx Bridge, Redwood, Christchurch,
Address used since 29 Oct 2007
Ian Martyn Mcnabb - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 29 Nov 2007
Address: Riccarton, Christchurch,
Address used since 15 Oct 2007
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