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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27500 | |||
Other (Other) | Hearn Family Trust |
Blenheim Blenheim 7201 New Zealand |
19 Apr 2023 - |
Shares Allocation #2 Number of Shares: 48752 | |||
Individual | Hearn, Bruce John |
Blenheim |
22 Oct 1981 - |
Shares Allocation #3 Number of Shares: 48752 | |||
Individual | Hearn, Jill Elizabeth |
Blenheim |
22 Oct 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estate Lloyd Sampson David |
Blenheim Blenheim 7201 New Zealand |
28 Nov 2017 - 28 Nov 2018 |
Individual | David, Lloyd Sampson |
Miramar |
08 Feb 2004 - 28 Nov 2017 |
Individual | Lloyd, Sampson David |
Miramar |
08 Feb 2004 - 27 Jun 2010 |
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
Cam Properties Limited
59 Houldsworth Street
Blenheim Smallbore Rifle Club Incorporated
C/o E J Love
Rodney Thompson Limited
75 Houldsworth Street
Renwick Taekwondo Incorporated
11 Glover Crescent
Ea & Sj Wratt Limited
4 Timandra Place
Marlborough College Old Boys Squash Rackets Club (incorporated)
Stephenson St
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