If Marine Limited, a registered company, was launched on 23 Sep 2005. 9429034525494 is the NZ business number it was issued. The company has been run by 4 directors: Michael F. - an active director whose contract began on 19 Mar 2018,
Steven John Farrier - an active director whose contract began on 19 Mar 2018,
Alicia Gay Farrier - an inactive director whose contract began on 23 Sep 2005 and was terminated on 03 Sep 2022,
Ian Lindsay Farrier - an inactive director whose contract began on 23 Sep 2005 and was terminated on 09 Dec 2017.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 650A Halswell Junction Road, Hornby South, Christchurch, 8042 (office address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address) among others.
If Marine Limited had been using 650 Halswell Junction Road, Hornby South, Christchurch as their registered address until 08 Jun 2022.
Previous aliases for this company, as we established at BizDb, included: from 23 Sep 2005 to 28 Aug 2018 they were named Farrier Marine (Nz) Limited.
One entity owns all company shares (exactly 100000 shares) - Farrier, Alicia Gay - located at 8042, Riccarton, Christchurch.
Principal place of activity
650a Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 650 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Sep 2012 to 08 Jun 2022
Address #2: 231 Annex Road, Middleton, Christchurch New Zealand
Registered address used from 10 Oct 2007 to 12 Sep 2012
Address #3: 231 Annex Rd, Middleton, Christchurch New Zealand
Physical address used from 10 Oct 2007 to 12 Sep 2012
Address #4: 91 St James Ave, Papanui, Chch 8053
Registered & physical address used from 14 Aug 2006 to 10 Oct 2007
Address #5: C/-3/15 Plynlimon Road, Christchurch
Physical & registered address used from 23 Sep 2005 to 14 Aug 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Farrier, Alicia Gay |
Riccarton Christchurch 8011 New Zealand |
23 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farrier, Ian Lindsay |
Riccarton Christchurch 8011 New Zealand |
23 Sep 2005 - 01 Apr 2018 |
Michael F. - Director
Appointment date: 19 Mar 2018
Address: Plano Texas, 75023 United States
Address used since 19 Mar 2018
Steven John Farrier - Director
Appointment date: 19 Mar 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 19 Mar 2018
Alicia Gay Farrier - Director (Inactive)
Appointment date: 23 Sep 2005
Termination date: 03 Sep 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Sep 2011
Ian Lindsay Farrier - Director (Inactive)
Appointment date: 23 Sep 2005
Termination date: 09 Dec 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Sep 2011
Apex Manufacturing Newzealand Limited
650 Halswell Junction Road
Northfuels 2012 Limited
1/1 Edmonton Road
Vision 2013 Limited
16 Edmonton Road
Opzeeland Limited
12 Mount View Place
Slitting & Rewind Services (nz) Limited
5b Mount View Place
The Original Bread Company Limited
31 Edmonton Road