Ocean Fisheries Limited, a registered company, was launched on 19 Oct 1954. 9429031973045 is the NZ business number it was issued. "Trawling for finfish (including processing on board)" (business classification A041410) is how the company was categorised. The company has been run by 4 directors: Andrew Ernest Stark - an active director whose contract started on 03 Oct 2003,
Elizabeth Allison Stark - an inactive director whose contract started on 13 Mar 2008 and was terminated on 22 Aug 2016,
Frank Stark - an inactive director whose contract started on 16 Mar 1984 and was terminated on 21 May 2008,
Ralph Stark - an inactive director whose contract started on 01 Mar 1984 and was terminated on 03 Oct 2003.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, specifically: 46 Norwich Quay, Lyttelton, 8082 (registered address),
46 Norwich Quay, Lyttelton, 8082 (service address),
Po Box 144, Lyttelton, Lyttelton, 8841 (postal address),
11 Cyrus Williams Quay, Lyttelton, Lyttelton, 8082 (office address) among others.
Ocean Fisheries Limited had been using C/O R H Duff, 25 Oxford Street, Lyttleton as their registered address up until 01 Jun 1995.
All shares (5000 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Stark, Cameron Frank (an individual) located at Westmorland, Christchurch postcode 8025,
Stark, Timothy James (an individual) located at Heathcote Valley, Christchurch postcode 8022,
Bealey Trustee 22 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Other active addresses
Address #4: 11 Cyrus Williams Quay, Lyttelton, Lyttelton, 8082 New Zealand
Office & delivery address used from 11 Jul 2020
Address #5: 46 Norwich Quay, Lyttelton, 8082 New Zealand
Registered & service address used from 22 Aug 2023
Principal place of activity
11 Cyrus Williams Quay, Lyttelton, Lyttelton, 8082 New Zealand
Previous address
Address #1: C/o R H Duff, 25 Oxford Street, Lyttleton
Registered address used from 01 Jun 1995 to 01 Jun 1995
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Stark, Cameron Frank |
Westmorland Christchurch 8025 New Zealand |
23 Aug 2023 - |
Individual | Stark, Timothy James |
Heathcote Valley Christchurch 8022 New Zealand |
23 Aug 2023 - |
Entity (NZ Limited Company) | Bealey Trustee 22 Limited Shareholder NZBN: 9429041126295 |
Christchurch Central Christchurch 8013 New Zealand |
23 Aug 2023 - |
Director | Stark, Andrew Ernest |
Redcliffs Christchurch 8081 New Zealand |
06 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lavery, Margaret Cynthia |
Wigram Road Halswell New Zealand |
17 Mar 2008 - 23 Aug 2023 |
Individual | Stark, Elizabeth Allison |
Unit 611 Christchurch 8022 New Zealand |
15 Jun 2006 - 23 Aug 2023 |
Individual | Stark, David Cameron |
Christchurch New Zealand |
15 Jun 2006 - 06 Nov 2015 |
Individual | Stark, Ralph |
R.d.2 Christchurch |
19 Oct 1954 - 01 Jul 2004 |
Individual | Stark, Frank |
Christchurch 8 |
19 Oct 1954 - 17 Mar 2008 |
Andrew Ernest Stark - Director
Appointment date: 03 Oct 2003
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 07 Sep 2015
Elizabeth Allison Stark - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 22 Aug 2016
Address: Mt Pleasant, Christchurch, 8028 New Zealand
Address used since 28 Jul 2015
Frank Stark - Director (Inactive)
Appointment date: 16 Mar 1984
Termination date: 21 May 2008
Address: Christchurch 8,
Address used since 16 Mar 1984
Ralph Stark - Director (Inactive)
Appointment date: 01 Mar 1984
Termination date: 03 Oct 2003
Address: R.d.2, Christchurch,
Address used since 01 Mar 1984
Stark Bros. Holdings Limited
11 Cyrus Williams Quay
Sb22 Group Limited
11 Cyrus Williams Quay
Timber Trawler Limited
11 Cyrus Williams Quay
Ocean Fisheries Quota Holding Company Limited
11 Cyrus Williams Quay
Guerrilla Seismic Limited
32 Godley Quay
Sustainability By Design Limited
6 Seaview Terrace
C S Consulting Limited
50 Manuka Place
Independent Fisheries Limited
64 Broad Street
Maadhouse Limited
8 Waireka Road
Seaphiller Limited
23 Serpentine River Road
Shauno's Contracting Limited
2 Cargill Place
Trounson Fishing Company Limited
48 Cawthron Crescent