General information

High Country Salmon Limited

Type: NZ Limited Company (Ltd)
9429037271435
New Zealand Business Number
1033285
Company Number
Registered
Company Status

High Country Salmon Limited (issued an NZBN of 9429037271435) was launched on 12 May 2000. 4 addresses are in use by the company: 31 George Street, Timaru, Timaru, 7910 (type: registered, service). 39 George Street, Timaru had been their registered address, up until 05 Feb 2020. High Country Salmon Limited used more names, namely: Logan Salmon Limited from 12 May 2000 to 13 May 2002. 837 shares are allotted to 14 shareholders who belong to 14 shareholder groups. The first group is composed of 1 entity and holds 5 shares (0.6% of shares), namely:
Amos, Jessica Rachel (an individual) located at Twizel postcode 7999. In the second group, a total of 1 shareholder holds 21.74% of all shares (exactly 182 shares); it includes
Logan, Margaret Isabel (an individual) - located at Oriental Bay, Wellington. Moving on to the third group of shareholders, share allocation (1 share, 0.12%) belongs to 1 entity, namely:
Probert, Connor Matthew, located at Wilton, Wellington (an individual). Businesscheck's information was updated on 07 Jun 2025.

Current address Type Used since
156/158 Stafford Street, Timaru, Timaru, 7910 Physical & registered & service 05 Feb 2020
31 George Street, Timaru, Timaru, 7910 Registered & service 12 May 2025
Directors
Name and Address Role Period
Margaret Isabel Logan
Oriental Bay, Wellington, 6011
Address used since 20 Jul 2016
Director 19 Sep 2012 - current
Jennifer Logan
Twizel, Twizel, 7901
Address used since 16 May 2023
West End, Timaru, 7910
Address used since 29 Jan 2020
Maori Hill, Timaru, 7910
Address used since 09 Apr 2019
Director 09 Apr 2019 - current
Justin Mark Riley
West End, Timaru, 7910
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Peter Logan
Rd 6, Christchurch, 7676
Address used since 19 Sep 2012
Director 19 Sep 2012 - 09 Apr 2019
Richard Logan
Oceanview, Timaru, 7910
Address used since 21 May 2010
Director 12 May 2000 - 19 Sep 2012
Jennifer Logan Woods
Karori, Wellington,
Address used since 12 May 2000
Director 12 May 2000 - 01 Jun 2003
Addresses
Previous address Type Period
39 George Street, Timaru, 7910 Registered & physical 28 May 2010 - 05 Feb 2020
C/ Hubbard Churcher & Co, 39 George Street, Timaru Registered & physical 02 Apr 2008 - 28 May 2010
15 Cooper St, Karori, Wellington Registered & physical 16 Sep 2004 - 02 Apr 2008
10 Raine Street, Karori, Wellington Registered & physical 12 May 2000 - 16 Sep 2004
Financial Data
Financial info
837
Total number of Shares
May
Annual return filing month
02 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Amos, Jessica Rachel
Individual
Twizel
7999
16 May 2023 - current
Shares Allocation #2 Number of Shares: 182
Shareholder Name Address Period
Logan, Margaret Isabel
Individual
Oriental Bay
Wellington
6011
12 May 2000 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Probert, Connor Matthew
Individual
Wilton
Wellington
6035
16 Jan 2024 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Probert, Cameron James
Individual
Te Atatu South
Auckland
0610
16 Jan 2024 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Probert, Jamie Rose
Individual
Oriental Bay
Wellington
6011
16 Jan 2024 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Probert, Morgan George
Individual
Wilton
Wellington
6035
16 Jan 2024 - current
Shares Allocation #7 Number of Shares: 105
Shareholder Name Address Period
Logan, Timothy Matthew
Individual
Twizel
Twizel
7901
22 Jun 2020 - current
Shares Allocation #8 Number of Shares: 103
Shareholder Name Address Period
Woods, Reuben Campbell
Individual
Twizel
7901
20 Jul 2016 - current
Shares Allocation #9 Number of Shares: 103
Shareholder Name Address Period
Woods, Hamish Mckinney
Individual
Twizel
Twizel
7901
20 Jul 2016 - current
Shares Allocation #10 Number of Shares: 80
Shareholder Name Address Period
Woods, Rachel Logan
Individual
Twizel
7901
10 Feb 2020 - current
Shares Allocation #11 Number of Shares: 35
Shareholder Name Address Period
French, Karl James
Individual
Omarama
Omarama
9412
09 May 2022 - current
Shares Allocation #12 Number of Shares: 60
Shareholder Name Address Period
Logan, Jennifer
Director
Twizel
7901
09 May 2022 - current
Shares Allocation #13 Number of Shares: 60
Shareholder Name Address Period
Logan, Caroline Tracey
Individual
Wilton
Wellington
6035
09 May 2022 - current
Shares Allocation #14 Number of Shares: 100
Shareholder Name Address Period
Logan, Sophie Isabel
Individual
Rd 2
Southbridge
7682
22 Jun 2020 - current

Historic shareholders

Shareholder Name Address Period
High Country Salmon Limited
Shareholder NZBN: 9429037271435
Company Number: 1033285
Entity
Timaru
Timaru
7910
20 May 2024 - 05 May 2025
Woods, Jennifer Logan
Individual
Karori
Wellington
12 May 2000 - 23 Sep 2005
Logan, Jessica Rachel
Individual
Twizel
7999
22 Jun 2020 - 16 May 2023
Logan, Jessica Rachel
Individual
Twizel
7999
22 Jun 2020 - 16 May 2023
High Country Salmon Limited
Shareholder NZBN: 9429037271435
Company Number: 1033285
Entity
Timaru
Timaru
7910
12 Sep 2022 - 16 May 2023
Logan, Peter
Individual
Rd 6
Christchurch
7676
12 May 2000 - 22 Jun 2020
Logan, Peter
Individual
Rd 6
Christchurch
7676
12 May 2000 - 22 Jun 2020
Logan, Peter
Individual
Rd 6
Christchurch
7676
12 May 2000 - 22 Jun 2020
Logan, Sally
Individual
Rd 6
Christchurch
7676
12 May 2000 - 01 Mar 2019
Logan, Richard
Individual
Timaru
12 May 2000 - 21 May 2013
The Saplings Limited
Shareholder NZBN: 9429034568927
Company Number: 1687543
Entity
23 Sep 2005 - 20 Jul 2016
Woods, Elliott Logan
Individual
West End
Timaru
7910
20 Jul 2016 - 10 Feb 2020
The Saplings Limited
Shareholder NZBN: 9429034568927
Company Number: 1687543
Entity
23 Sep 2005 - 20 Jul 2016
Woods, Anthony Noel
Individual
Karori
Wellington
12 May 2000 - 23 Sep 2005
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street