Sunrise Fishing Company Limited (NZBN 9429039522511) was started on 06 Nov 1987. 4 addresses are currently in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their physical address, up to 24 Jan 2022. 10000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 2000 shares (20% of shares), namely:
Barcello, Elizabeth Anne (an individual) located at Springlands, Blenheim postcode 7201,
Glenoby Trustee Limited (an entity) located at Blenheim postcode 7201. As far as the second group is concerned, a total of 2 shareholders hold 20% of all shares (2000 shares); it includes
Matthews, Christopher L (an individual) - located at Picton,
Offord, Keith Alan (an individual) - located at Picton. Next there is the next group of shareholders, share allotment (6000 shares, 60%) belongs to 1 entity, namely:
Offord, Keith Alan, located at Picton (an individual). The Businesscheck data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
58 Arthur Street, Blenheim, 7201 | Registered & physical & service | 24 Jan 2022 |
58 Arthur Street, Blenheim, 7201 | Registered & service | 10 May 2023 |
Name and Address | Role | Period |
---|---|---|
Keith Allan Offord
Picton, 7250
Address used since 23 Jul 2015 |
Director | 20 Oct 1992 - current |
Caroline Anne Mccarthy
Witherlea, Blenheim, 7201
Address used since 20 Apr 2010 |
Director | 24 Feb 2010 - 07 Nov 2014 |
Ernest William Gartrell
Karori, Wellington,
Address used since 18 Oct 1994 |
Director | 18 Oct 1994 - 11 Feb 1998 |
Anthony John Hill
Blenheim,
Address used since 02 Oct 1992 |
Director | 02 Oct 1992 - 18 Oct 1994 |
Elizabeth Anne Offord
Blenheim,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 18 Oct 1994 |
Previous address | Type | Period |
---|---|---|
65 Seymour Street, Blenheim | Physical & registered | 22 Oct 1999 - 24 Jan 2022 |
19 Henry Street, Blenheim | Registered | 22 Oct 1999 - 22 Oct 1999 |
C/o 19 Henry Street, Blenheim | Physical | 22 Oct 1999 - 22 Oct 1999 |
Shareholder Name | Address | Period |
---|---|---|
Barcello, Elizabeth Anne Individual |
Springlands Blenheim 7201 |
10 Jul 2017 - current |
Glenoby Trustee Limited Shareholder NZBN: 9429046224934 Entity (NZ Limited Company) |
Blenheim 7201 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Christopher L Individual |
Picton |
06 Nov 1987 - current |
Offord, Keith Alan Individual |
Picton 7220 |
22 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Offord, Keith Alan Individual |
Picton 7220 |
22 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Offord, Elizabeth Anne Individual |
Picton |
06 Nov 1987 - 10 Jul 2017 |
Offord, Keith Allan Individual |
Picton |
06 Nov 1987 - 22 Sep 2022 |
Offord, Keith Allan Individual |
Picton |
06 Nov 1987 - 22 Sep 2022 |
Soper, Alex William Individual |
Blenheim |
06 Nov 1987 - 04 Jul 2017 |
The Blenheim Trust C/o Wallace Diack |
|
Ngati Toarangatira Ki Wairau Trust 19 Henry Street |
|
Women's Refuge And Sexual Violence Support Centre Marlborough Incorporated Unit 3 19 Henry Street |
|
Masonic Properties Blenheim Limited 51 Charles Street |
|
Employment Assistance Research And Training In Horticulture Trust C/o Blenheim Borough Council |
|
Destination Marlborough Trust Incorporated C/o The Marlborough District Council |