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, registered). 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 25000 shares (25% of shares), namely:
Connor, Stephen Dale (an individual) located at Blenheim, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 27.5% of all shares (exactly 27500 shares); it includes
Connor, Geoffrey Brian (an individual) - located at Rd 1, Blenheim. The next group of shareholders, share allotment (25000 shares, 25%) belongs to 1 entity, namely:
Connor, Christine Rose, located at Blenheim, Blenheim (a director). The Businesscheck information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Physical & registered & service | 31 Mar 2014 |
| 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 |
|
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 |
|
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 |
|
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 |
|
Dale Jack Connor
Waikawa, Picton,
Address used since 31 Oct 2005 |
Director | 05 Aug 1991 - 13 Nov 2006 |
|
Mildred Agnes Connor
Waikawa, Picton,
Address used since 31 Oct 2005 |
Director | 05 Aug 1991 - 13 Nov 2006 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connor, Stephen Dale Individual |
Blenheim Blenheim 7201 |
04 Oct 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connor, Geoffrey Brian Individual |
Rd 1 Blenheim 7271 |
04 Oct 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connor, Christine Rose Director |
Blenheim Blenheim 7201 |
30 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connor, Elizabeth Annella Individual |
Waikawa Picton 7220 |
04 Oct 1983 - current |
| 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 |
![]() |
Burgess & Sons 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 |
![]() |
Nick Winter Vineyard Consultancy Limited Suite 1, 126 Trafalgar Street |