Apex Marine Farm Limited (issued an NZBN of 9429032000726) was started on 22 Oct 1981. 5 addresess are in use by the company: 59 Houldsworth Street, Blenheim, Blenheim, 7201 (type: postal, office). 59 Houldsworth St, Blenheim had been their physical address, until 30 Jan 2002. 125004 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 27500 shares (22 per cent of shares), namely:
Hearn Family Trust (an other) located at Blenheim, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 39 per cent of all shares (exactly 48752 shares); it includes
Hearn, Bruce John (an individual) - located at Blenheim. Moving on to the next group of shareholders, share allotment (48752 shares, 39%) belongs to 1 entity, namely:
Hearn, Jill Elizabeth, located at Blenheim (an individual). "Aquaculture (offshore)" (business classification A020110) is the classification the ABS issued Apex Marine Farm Limited. Our information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
59 Houldsworth Street, Blenheim, 7201 | Registered | 01 Jul 1997 |
59 Houldsworth Street, Blenheim, 7201 | Physical & service | 30 Jan 2002 |
59 Houldsworth Street, Blenheim, Blenheim, 7201 | Postal | 29 Nov 2019 |
59 Houldsworth Street, Blenheim, 7201 | Office & delivery | 29 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Bruce John Hearn
Blenheim, Marlborough, 7201
Address used since 05 Mar 1990 |
Director | 05 Mar 1990 - current |
Jill Elizabeth Hearn
Blenheim, Marlborough, 7201
Address used since 26 Mar 1990 |
Director | 26 Mar 1990 - current |
Lloyd Sampson David
Miramar, Wellington, 6022
Address used since 01 Sep 1997 |
Director | 01 Sep 1997 - 28 Nov 2017 |
Gordon Philip Williams
Christchurch,
Address used since 27 Nov 1992 |
Director | 27 Nov 1992 - 01 Sep 1997 |
William Athol Williams
Christchurch,
Address used since 26 Mar 1990 |
Director | 26 Mar 1990 - 20 Feb 1997 |
Type | Used since | |
---|---|---|
59 Houldsworth Street, Blenheim, 7201 | Office & delivery | 29 Nov 2019 |
59 Houldsworth Street , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
59 Houldsworth St, Blenheim | Physical | 01 Jul 1997 - 30 Jan 2002 |
Shareholder Name | Address | Period |
---|---|---|
Hearn Family Trust Other (Other) |
Blenheim Blenheim 7201 |
19 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hearn, Bruce John Individual |
Blenheim |
22 Oct 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Hearn, Jill Elizabeth Individual |
Blenheim |
22 Oct 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Estate Lloyd Sampson David Other |
Blenheim Blenheim 7201 |
28 Nov 2017 - 28 Nov 2018 |
David, Lloyd Sampson Individual |
Miramar |
08 Feb 2004 - 28 Nov 2017 |
Lloyd, Sampson David Individual |
Miramar |
08 Feb 2004 - 27 Jun 2010 |
Cam Properties Limited 59 Houldsworth Street |
|
Blenheim Smallbore Rifle Club Incorporated C/o E J Love |
|
Rodney Thompson Limited 75 Houldsworth Street |
|
Renwick Taekwondo Incorporated 11 Glover Crescent |
|
Ea & Sj Wratt Limited 4 Timandra Place |
|
Marlborough College Old Boys Squash Rackets Club (incorporated) Stephenson St |
Croisilles Marine Farm Limited 301 Middle Renwick Road |
Goulding Trustees Limited 108 Glen Road |
Kapua Marine Farms Limited Level 1, 6 Church Street |
N.z.aquaculture Exports Limited 447 Johns Road |
Menzies Aquaculture Services Limited 287-293 Durham Street North |
Sea-right Investments Limited 65 Early Valley Road |