Kowhai Fishing Co Limited (issued a New Zealand Business Number of 9429040249902) was launched on 05 Apr 1955. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, service). 173 Spey Street, Invercargill had been their registered address, until 13 Sep 2019. 3866 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1296 shares (33.52 per cent of shares), namely:
Anderson, Graeme Christopher George (an individual) located at Bluff postcode 9814. In the second group, a total of 1 shareholder holds 33.52 per cent of all shares (exactly 1296 shares); it includes
Anderson, Erina May (an individual) - located at Bluff. Next there is the third group of shareholders, share allocation (1274 shares, 32.95%) belongs to 2 entities, namely:
Anderson, Graeme Christopher George, located at Bluff (an individual),
Anderson, Erina May, located at Bluff (an individual). Businesscheck's data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Physical & service & registered | 13 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Christopher George Anderson
Bluff, 9814
Address used since 18 Sep 2015 |
Director | 27 Aug 1992 - current |
|
Erina May Anderson
Bluff, 9814
Address used since 18 Sep 2015 |
Director | 24 Mar 1994 - current |
|
George Colin Anderson
Waikaia,
Address used since 27 Aug 1992 |
Director | 27 Aug 1992 - 24 Mar 1994 |
| Previous address | Type | Period |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Registered & physical | 19 Sep 2013 - 13 Sep 2019 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Physical & registered | 25 Mar 2011 - 19 Sep 2013 |
| Whk South, 62 Deveron Street, Invercargill, 9810 | Physical & registered | 30 Sep 2010 - 25 Mar 2011 |
| Whk, 62 Deveron Street, Invercargill 9810 | Registered & physical | 05 Oct 2009 - 30 Sep 2010 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 04 Oct 2007 - 05 Oct 2009 |
| C/ -whk Cook Adam, 181 Spey Street, Invercargill | Physical | 18 Sep 2006 - 04 Oct 2007 |
| Whk Cook Adam, 181 Spey Street, Invercargill | Registered | 18 Sep 2006 - 04 Oct 2007 |
| , 181 Spey Street, Invercargill | Registered | 09 Oct 2001 - 18 Sep 2006 |
| G Anderson, 181 Spey Street, Invercargill | Registered | 29 Sep 1999 - 09 Oct 2001 |
| C/- Cook Adam & Co, 181 Spey Street, Invercargill | Physical | 18 Nov 1996 - 18 Sep 2006 |
| Cook Adams & Co, 181 Spey Street, Invercargill | Registered | 23 Oct 1995 - 29 Sep 1999 |
| C/o Forrest Burns & Ashby, 143 Spey Street, Invercargill | Registered | 16 Mar 1995 - 23 Oct 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Graeme Christopher George Individual |
Bluff 9814 |
05 Apr 1955 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Erina May Individual |
Bluff 9814 |
05 Apr 1955 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Graeme Christopher George Individual |
Bluff 9814 |
24 May 2007 - current |
|
Anderson, Erina May Individual |
Bluff 9814 |
24 May 2007 - current |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |