Aoraki Smokehouse Salmon Limited, a registered company, was launched on 10 Apr 2001. 9429036936779 is the business number it was issued. This company has been managed by 11 directors: Antony James Stokes - an active director whose contract began on 18 Apr 2018,
James Barrie Burns - an inactive director whose contract began on 12 Sep 2016 and was terminated on 18 Apr 2018,
Eion Sinclair Edgar - an inactive director whose contract began on 10 Oct 2016 and was terminated on 18 Apr 2018,
Peter John Carnahan - an inactive director whose contract began on 10 Aug 2012 and was terminated on 12 Sep 2016,
Brett Richard Highsted - an inactive director whose contract began on 10 Aug 2012 and was terminated on 12 Sep 2016.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: Level 3, 26 Hawthorne Drive, Frankton, Queenstown, 9300 (category: physical, registered).
Aoraki Smokehouse Salmon Limited had been using 552 Mcleans Island Road, Mcleans Island, Christchurch as their registered address up until 04 May 2018.
More names used by the company, as we established at BizDb, included: from 08 Feb 2013 to 31 Oct 2014 they were named Benmore Salmon Limited, from 10 Apr 2001 to 08 Feb 2013 they were named Benmore Salmon 2001 Limited.
One entity owns all company shares (exactly 682 shares) - Mount Cook Alpine Salmon Limited - located at 9300, Frankton, Queenstown.
Principal place of activity
550 Mcleans Island Road, Mcleans Island, Christchurch, 8051 New Zealand
Previous addresses
Address: 552 Mcleans Island Road, Mcleans Island, Christchurch, 8051 New Zealand
Registered & physical address used from 09 Apr 2014 to 04 May 2018
Address: Unit 8, 3 Benmore Place, Twizel, 7944 New Zealand
Physical & registered address used from 06 Jun 2012 to 09 Apr 2014
Address: Level 3, 138 Victoria Street, Christchurch New Zealand
Registered & physical address used from 19 Mar 2008 to 06 Jun 2012
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 26 Apr 2007 to 19 Mar 2008
Address: Hubbard Churcher, 39 George Street, Timaru
Physical address used from 13 Apr 2005 to 26 Apr 2007
Address: Hubbard Churcher, Chartered Accountants, 39 George Street, Timaru
Registered address used from 10 Apr 2001 to 26 Apr 2007
Address: Petrie Mayman Clark, Solicitors, 153 Stafford Street, Timaru
Physical address used from 10 Apr 2001 to 13 Apr 2005
Basic Financial info
Total number of Shares: 682
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 682 | |||
Entity (NZ Limited Company) | Mount Cook Alpine Salmon Limited Shareholder NZBN: 9429000016100 |
Frankton Queenstown 9300 New Zealand |
13 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bijl, Robert Simon |
Christchurch 8014 New Zealand |
31 Oct 2007 - 16 Aug 2012 |
Individual | Van Rij, Peter Richard |
Christchurch 8014 New Zealand |
31 Oct 2007 - 16 Aug 2012 |
Individual | Kemp, Luke Andrew Bowell |
Huapai New Zealand |
31 Oct 2007 - 13 Sep 2016 |
Other | Invest South Limited Partnership Company Number: 2408150 |
16 Aug 2012 - 13 Sep 2016 | |
Individual | Hutton, Rosalie Joy |
Twizel 7901 New Zealand |
10 Apr 2006 - 05 Sep 2012 |
Individual | Klos, Hendricus Maria |
Huapai New Zealand |
31 Oct 2007 - 10 Aug 2016 |
Individual | Klos, Femmie |
Twizel 7901 New Zealand |
11 Jul 2007 - 04 Aug 2014 |
Individual | Swart, Jaco |
Twizel |
10 Apr 2006 - 18 Apr 2007 |
Individual | Klos-hooft, Johanna |
Huapai New Zealand |
31 Oct 2007 - 13 Sep 2016 |
Individual | Evans, Matthew James |
Twizel 7901 New Zealand |
11 Jul 2007 - 04 Aug 2014 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
13 Jul 2012 - 05 Sep 2012 | |
Individual | Wood, Murray John |
Rd 6 Christchurch 7676 New Zealand |
31 Oct 2007 - 16 Aug 2012 |
Individual | Rook, Corrie |
Otaki |
10 Apr 2001 - 18 Apr 2007 |
Individual | Hutton, Rosalie Joy |
Twizel |
10 Apr 2001 - 10 Apr 2006 |
Individual | Hutton, Karen May |
Twizel |
10 Apr 2001 - 10 Apr 2006 |
Individual | Hutton, Karen May |
Koputaroa Levin |
10 Apr 2006 - 11 Jul 2007 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
13 Jul 2012 - 05 Sep 2012 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
29 Aug 2006 - 13 Jul 2012 | |
Other | Invest South Limited Partnership Company Number: 2408150 |
16 Aug 2012 - 13 Sep 2016 | |
Individual | Hutton, Phillip Charles |
Koputaroa Levin |
10 Apr 2001 - 11 Jul 2007 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
29 Aug 2006 - 13 Jul 2012 | |
Individual | Evans, Thomas David |
Twizel 7901 New Zealand |
11 Jul 2007 - 04 Aug 2014 |
Individual | Hutton, Brian Selby |
Twizel 7901 New Zealand |
10 Apr 2001 - 05 Sep 2012 |
Ultimate Holding Company
Antony James Stokes - Director
Appointment date: 18 Apr 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 03 Apr 2024
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 05 Dec 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 09 Dec 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 18 Apr 2018
James Barrie Burns - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 18 Apr 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 Sep 2016
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 18 Apr 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 10 Oct 2016
Peter John Carnahan - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 12 Sep 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 29 Mar 2013
Brett Richard Highsted - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 12 Sep 2016
Address: Gore, Gore, 9710 New Zealand
Address used since 10 Aug 2012
Robert Simon Bijl - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 12 Sep 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Sep 2012
Matthew James Evans - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 07 Jul 2014
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 16 Mar 2010
Femmie Klos - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 26 Sep 2012
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 16 Mar 2010
Brian Selby Hutton - Director (Inactive)
Appointment date: 10 Apr 2001
Termination date: 31 Aug 2012
Address: Twizel, 7901 New Zealand
Address used since 10 Apr 2001
Rosalie Joy Hutton - Director (Inactive)
Appointment date: 10 Apr 2001
Termination date: 30 Jun 2007
Address: Twizel,
Address used since 10 Apr 2001
Phillip Charles Hutton - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 31 May 2007
Address: Koputaroa, Levin,
Address used since 18 Apr 2007
New Zealand Handloaders Association Incorporated
597 Mcleans Island Road
Canterbury International Golf Academy Limited
600 Mcleans Island Rd
Christchurch Pistol Club Incorporated
Burnett Range