Shortcuts

Apex Marine Farm Limited

Type: NZ Limited Company (Ltd)
9429032000726
NZBN
120151
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A020110
Industry classification code
Aquaculture (offshore)
Industry classification description
Current address
59 Houldsworth Street
Blenheim 7201
New Zealand
Registered address used since 01 Jul 1997
59 Houldsworth Street
Blenheim 7201
New Zealand
Physical & service address used since 30 Jan 2002
59 Houldsworth Street
Blenheim
Blenheim 7201
New Zealand
Postal address used since 29 Nov 2019

Apex Marine Farm Limited, a registered company, was incorporated on 22 Oct 1981. 9429032000726 is the NZBN it was issued. "Aquaculture (offshore)" (business classification A020110) is how the company was classified. This company has been managed by 5 directors: Bruce John Hearn - an active director whose contract started on 05 Mar 1990,
Jill Elizabeth Hearn - an active director whose contract started on 26 Mar 1990,
Lloyd Sampson David - an inactive director whose contract started on 01 Sep 1997 and was terminated on 28 Nov 2017,
Gordon Philip Williams - an inactive director whose contract started on 27 Nov 1992 and was terminated on 01 Sep 1997,
William Athol Williams - an inactive director whose contract started on 26 Mar 1990 and was terminated on 20 Feb 1997.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 59 Houldsworth Street, Blenheim, Blenheim, 7201 (types include: postal, office).
Apex Marine Farm Limited had been using 59 Houldsworth St, Blenheim as their physical address up until 30 Jan 2002.
A total of 125004 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 27500 shares (22 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 48752 shares (39 per cent). Finally there is the next share allotment (48752 shares 39 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 59 Houldsworth Street, Blenheim, 7201 New Zealand

Office & delivery address used from 29 Nov 2019

Principal place of activity

59 Houldsworth Street, Blenheim, 7201 New Zealand


Previous address

Address #1: 59 Houldsworth St, Blenheim

Physical address used from 01 Jul 1997 to 30 Jan 2002

Contact info
64 274 402049
29 Nov 2019 communication
64 3 5786241
29 Nov 2019 communication
apexhearn@xtra.co.nz
29 Nov 2020 nzbn-reserved-invoice-email-address-purpose
apexhearn@xtra.co.nz
28 Nov 2018 Email
www.tiopoint.co.nz
29 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 125004

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27500
Other (Other) Hearn Family Trust Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 48752
Individual Hearn, Bruce John Blenheim
Shares Allocation #3 Number of Shares: 48752
Individual Hearn, Jill Elizabeth Blenheim

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Estate Lloyd Sampson David Blenheim
Blenheim
7201
New Zealand
Individual David, Lloyd Sampson Miramar
Individual Lloyd, Sampson David Miramar
Directors

Bruce John Hearn - Director

Appointment date: 05 Mar 1990

Address: Blenheim, Marlborough, 7201 New Zealand

Address used since 05 Mar 1990


Jill Elizabeth Hearn - Director

Appointment date: 26 Mar 1990

Address: Blenheim, Marlborough, 7201 New Zealand

Address used since 26 Mar 1990


Lloyd Sampson David - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 28 Nov 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Sep 1997


Gordon Philip Williams - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 01 Sep 1997

Address: Christchurch,

Address used since 27 Nov 1992


William Athol Williams - Director (Inactive)

Appointment date: 26 Mar 1990

Termination date: 20 Feb 1997

Address: Christchurch,

Address used since 26 Mar 1990

Similar companies

Croisilles Aquaculture Limited
42 Port Underwood Road

Croisilles Marine Farm Limited
301middle Renwick Road

Dive & Marine Support Services Limited
223 Howick Road

Goulding Trustees Limited
108 Glen Road

Kapua Marine Farms Limited
Level 1, 6 Church Street

Marine And Aquaculture Contracting Limited
23 Leicester Street