General information

Silver Fern Shipping Limited

Type: NZ Limited Company (Ltd)
9429038693700
New Zealand Business Number
628372
Company Number
Registered
Company Status
063419060
GST Number
I481070 - Ship Management Service (vessels Over 45 Metres Length And 500 Tonnes Displacement)
Industry classification codes with description

Silver Fern Shipping Limited (issued an NZBN of 9429038693700) was incorporated on 15 Sep 1994. 8 addresess are in use by the company: Po Box 9183, Tower Junction, Christchurch, 8149 (type: postal, office). Level 8, Midland Chambers, 45 Johnston Street, Wellington had been their physical address, up to 09 Aug 2022. Silver Fern Shipping Limited used other aliases, namely: Silver Fern Tankers Limited from 24 Oct 1996 to 06 Nov 1996, Howard Smith Shipping (Nz) Limited (15 Sep 1994 to 24 Oct 1996). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Asp Ship Management Singapore Pte Ltd (an other) located at 05-01 Gateway East, Singapore postcode 189721. "Ship management service (vessels over 45 metres length and 500 tonnes displacement)" (ANZSIC I481070) is the classification the Australian Bureau of Statistics issued to Silver Fern Shipping Limited. Our data was last updated on 07 Jun 2025.

Current address Type Used since
Level 8, Midland Chambers, 45 Johnston Street, Wellington, 6011 Postal & office & delivery 06 Feb 2022
5a Craft Place, Middleton, Christchurch, 8024 Registered & physical & service 09 Aug 2022
Po Box 9183, Tower Junction, Christchurch, 8149 Postal 27 Feb 2024
5a Craft Place, Middleton, Christchurch, 8024 Office & delivery 27 Feb 2024
Contact info
64 4 4734314
Phone (Phone)
nzfinance@aspships.com
Email (nzbn-reserved-invoice-email-address-purpose)
awhatley@aspships.com
Email
www.sfsl.co.nz
Website
Directors
Name and Address Role Period
David John Borcoski
Canterbury, Vic 3126,
Address used since 30 Nov 2007
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Director 30 Nov 2007 - current
Robert Alexander Bird
Warrandyte, Victoria, 3113
Address used since 26 Feb 2025
Warrandyte, Victoria, 3113
Address used since 11 Jun 2021
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Warrandyte, Victoria 3113,
Address used since 19 Aug 2009
Director 30 Nov 2007 - current
Robert Francis Walker
Singapore, 589319
Address used since 16 Sep 2011
Director 16 Sep 2011 - current
Adrian John Whatley
Aspen Heights, #04-22, Singapore, 238307
Address used since 13 Mar 2023
Singapore, 266422
Address used since 30 Oct 2018
Bentleigh East, Victoria, 3165
Address used since 05 Jul 2016
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Director 05 Jul 2016 - current
Alan Notley
Parkville, Victoria 3052,
Address used since 01 Jan 2008
Melbourne / Victoria, 3004
Address used since 01 Jan 1970
Director 01 Jan 2008 - 13 Sep 2018
Steven John Parker
Nelson,
Address used since 30 Nov 2007
Director 30 Nov 2007 - 12 Oct 2012
Jonathan Hardy Wake
Karori, Wellington,
Address used since 26 Jan 2006
Director 24 Aug 2000 - 30 Nov 2007
Douglas James Watson
Lower Hutt,
Address used since 14 Mar 2001
Director 14 Mar 2001 - 30 Nov 2007
Jon William Sims
Highton Vic, Australia 3216,
Address used since 25 Oct 2005
Director 24 Sep 2001 - 30 Nov 2007
Brett Maverick Whiteoak
Elwood, Victoria 3184, Australia,
Address used since 22 Nov 2002
Director 22 Nov 2002 - 30 Nov 2007
John Yeigh
Annapolis, Maryland 21403, U.s.a.,
Address used since 21 Sep 2006
Director 27 Jul 2004 - 30 Nov 2007
Aaron Paul Lawson
Karori, Wellington,
Address used since 01 Aug 2006
Director 01 Aug 2006 - 30 Nov 2007
William Spencer Wheat
Oriental Bay, Wellington,
Address used since 01 Jul 2007
Director 01 Jul 2007 - 30 Nov 2007
Neville Rossmore Clark
Tawa, Wellington,
Address used since 03 Oct 2007
Director 03 Oct 2007 - 30 Nov 2007
David John Ball
Singapore, 738304,
Address used since 27 Nov 2007
Director 27 Nov 2007 - 30 Nov 2007
Alexander Walker
Lafayette Ca 94549, U S A,
Address used since 27 Jul 2004
Director 27 Jul 2004 - 27 Nov 2007
Philip Roy Igglesden
Danville, California 94506, U.s.a,
Address used since 30 Nov 2006
Director 27 Jul 2004 - 27 Nov 2007
Christopher Martin Midgley
Port Melbourne, Victoria 3207, Australia,
Address used since 10 Sep 2004
Director 10 Sep 2004 - 09 Nov 2007
Arita Pacheco Borgesen
Wellington, New Zealand,
Address used since 13 Feb 2006
Director 13 Feb 2006 - 01 Jul 2007
Timothy John Jose
South Melbourne, Victoria 3205, Australia,
Address used since 21 Mar 2006
Director 21 Mar 2006 - 01 Aug 2006
Peter Logan
San Ramon, California 94583, Usa,
Address used since 12 Dec 2005
Director 09 Feb 2000 - 13 Feb 2006
Stephen James West
Karori, Wellington,
Address used since 08 Nov 2005
Director 08 Nov 2005 - 27 Jan 2006
Alan Maxwell Le Breton
Woburn, Lower Hutt,
Address used since 12 Feb 2001
Director 12 Feb 2001 - 08 Nov 2005
Kevin Christie
Mt Victoria, Wellington,
Address used since 19 Dec 2003
Director 19 Dec 2003 - 10 Sep 2004
Robert Paul Frankland
Hatch Warren, Basingstoke, Hants, Rg22 4qh, Uk,
Address used since 16 Sep 2003
Director 16 Sep 2003 - 27 Jul 2004
Craig Peter Mcgrath
Newtown 3220, Victoria, Australia,
Address used since 24 Sep 2001
Director 24 Sep 2001 - 13 Jan 2004
Andre Heldur Milkop
Tawa, Wellington, (alternative),
Address used since 28 Oct 1999
Director 28 Oct 1999 - 19 Dec 2003
Bartholomeus Thomas Johannes Harmse
166 Oriental Parade, Oriental Bay, Wellington,
Address used since 27 Mar 2001
Director 27 Mar 2001 - 13 Nov 2003
Dean Alan Huffman
Victoria 3207, Australia,
Address used since 13 Dec 2002
Director 13 Dec 2002 - 24 Sep 2003
Paul Blain Markides
Brighton East, Melbourne, Vic 3187, Australia,
Address used since 27 Nov 2001
Director 27 Nov 2001 - 13 Dec 2002
David John Williamson
Malvern East, Victoria 3145, Australia,
Address used since 29 Mar 2001
Director 29 Mar 2001 - 22 Nov 2002
Michael Hines
Sunbury, Victoria 3429, Australia,
Address used since 28 Oct 1999
Director 28 Oct 1999 - 24 Sep 2001
Jon William Sims
Groveendale, Victoria, Australia,
Address used since 28 Oct 2000
Director 28 Oct 2000 - 23 Sep 2001
Francis Dean Wall
Thorndon,
Address used since 18 Apr 1997
Director 18 Apr 1997 - 22 Dec 2000
Owen William Paterson
Woburn, Lower Hutt,
Address used since 18 Oct 1996
Director 18 Oct 1996 - 24 Aug 2000
Craig Raymond Thomas
East Malvern, Victoria 3145, Australia,
Address used since 01 Oct 1998
Director 01 Oct 1998 - 08 Jan 2000
Richard John Hale
Paekakariki,
Address used since 18 Oct 1996
Director 18 Oct 1996 - 28 Oct 1999
Kevin John O'donnell
Khandallah, Wellington,
Address used since 29 Oct 1996
Director 29 Oct 1996 - 28 Oct 1999
Andrew Clyde Brooking
Camberwell, Victoria 3124, Australia,
Address used since 18 Oct 1996
Director 18 Oct 1996 - 01 Oct 1998
Kenneth John Moss
Northwood, New South Wales 2066, Australia,
Address used since 15 Sep 1994
Director 15 Sep 1994 - 18 Oct 1996
David Merrick Webb
Frenchs Forest, New South Wales 2006,
Address used since 15 Sep 1994
Director 15 Sep 1994 - 18 Oct 1996
Christopher Thomas Sorensen
Clevland, Queensland 4163, Australia,
Address used since 01 Aug 1995
Director 01 Aug 1995 - 18 Oct 1996
Alan James Tait
Killara, New South Wales 2071, Australia,
Address used since 15 Sep 1994
Director 15 Sep 1994 - 30 Jun 1995
Addresses
Other active addresses
Type Used since
5a Craft Place, Middleton, Christchurch, 8024 Office & delivery 27 Feb 2024
Principal place of activity
Level 8, Resimac House , 45 Johnston Street , Wellington , 6011
Previous address Type Period
Level 8, Midland Chambers, 45 Johnston Street, Wellington, 6011 Physical & registered 07 Nov 2018 - 09 Aug 2022
Level 8, Resimac House, 45 Johnston Street, Wellington, 6011 Physical & registered 18 Feb 2014 - 07 Nov 2018
Level 8, Forsyth Barr House, 45 Johnston Street, Wellington, 6011 Physical 11 Feb 2011 - 18 Feb 2014
Level 8, Forsyth Barr House, 45 Johnston Street, Wellington Registered 13 Aug 2009 - 18 Feb 2014
Level 8, Forsyth Barr House, 45 Johnston Street, Wellington Physical 13 Aug 2009 - 13 Aug 2009
Level 10, 142 Lambton Quay, Wellington Physical 13 Aug 2009 - 13 Aug 2009
Level, 10 142 Lambton Quay, Wellington Physical 01 May 1997 - 13 Aug 2009
C/- Price Waterhouse, 11-17 Church Street, Wellington Registered 01 May 1997 - 13 Aug 2009
P O Box 10090, Wellington Physical 01 May 1997 - 01 May 1997
C/- Price Waterhouse, 11-17 Church Street, Wellington Physical 01 Apr 1997 - 01 May 1997
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
June
Financial report filing month
25 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Asp Ship Management Singapore Pte Ltd
Other (Other)
#05-01 Gateway East
Singapore
189721
30 Jun 2008 - current

Historic shareholders

Shareholder Name Address Period
Null - Asp Pacific Holdings Pty Limited
Other
03 Dec 2007 - 03 Dec 2007
Mobil Oil New Zealand Limited
Shareholder NZBN: 9429040952963
Company Number: 7815
Entity
15 Sep 1994 - 03 Dec 2007
Z Energy Limited
Shareholder NZBN: 9429040935874
Company Number: 12046
Entity
15 Sep 1994 - 03 Dec 2007
Bp Oil New Zealand Limited
Shareholder NZBN: 9429040962658
Company Number: 5068
Entity
15 Sep 1994 - 03 Dec 2007
Z Energy 2015 Limited
Shareholder NZBN: 9429040964973
Company Number: 4482
Entity
15 Sep 1994 - 03 Dec 2007
Mobil Oil New Zealand Limited
Shareholder NZBN: 9429040952963
Company Number: 7815
Entity
15 Sep 1994 - 03 Dec 2007
Z Energy Limited
Shareholder NZBN: 9429040935874
Company Number: 12046
Entity
15 Sep 1994 - 03 Dec 2007
Z Energy 2015 Limited
Shareholder NZBN: 9429040964973
Company Number: 4482
Entity
15 Sep 1994 - 03 Dec 2007
Bp Oil New Zealand Limited
Shareholder NZBN: 9429040962658
Company Number: 5068
Entity
15 Sep 1994 - 03 Dec 2007
Asp Pacific Holdings Pty Limited
Other
03 Dec 2007 - 03 Dec 2007

Ultimate Holding Company
Name Asp Ship Management Singapore Pte Ltd
Type Overseas Company
Country of origin SG
Address 152 Beach Road
#05-01 Gateway East
Singapore 189721
Location