Marlborough Seafoods (Port Underwood) Limited, a registered company, was started on 16 Feb 1995. 9429038520952 is the number it was issued. "Mussel Farming" (ANZSIC A020120) is how the company has been categorised. The company has been run by 16 directors: Fergus Donaldson Sproull - an active director whose contract started on 03 Nov 1995,
Raymond Douglas Thomas - an active director whose contract started on 03 Nov 1995,
Dean Anthony Condon - an inactive director whose contract started on 30 Aug 2018 and was terminated on 28 Jul 2023,
Karen Joy O'brien - an inactive director whose contract started on 30 Aug 2018 and was terminated on 28 Jul 2023,
Melanie Chambers - an inactive director whose contract started on 12 Nov 2014 and was terminated on 30 Aug 2018.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (category: registered, service).
Marlborough Seafoods (Port Underwood) Limited had been using C/-Aotearoa Seafoods Limited, 16 Bristol Street, Riverlands Industrial Estate, Blenheim as their registered address up to 26 Nov 2012.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & service address used from 12 Mar 2024
Principal place of activity
16 Bristol Street, Riverlands Industrial Estate, Blenheim, 7274 New Zealand
Previous addresses
Address #1: C/-aotearoa Seafoods Limited, 16 Bristol Street, Riverlands Industrial Estate, Blenheim New Zealand
Registered address used from 05 Sep 2008 to 26 Nov 2012
Address #2: C/-aotearoa Seafoods Limited, 16 Bristol Street, Riverland Industrial Estate, Blenheim New Zealand
Physical address used from 05 Sep 2008 to 18 Dec 2013
Address #3: C/- Marlborough Seafoods Ltd, 16 Bristol Street, Riverlands, Blenheim
Registered & physical address used from 31 Jul 2002 to 05 Sep 2008
Address #4: C/-marlborough Seafoods Ltd, Bristol Street, Riverlands, Blenheim
Physical address used from 05 Jan 2001 to 31 Jul 2002
Address #5: C/-marlborough Seafoods Limited, Bristol Street, Riverlands, Blenheim
Physical address used from 05 Jan 2001 to 05 Jan 2001
Address #6: C/-marlborough Seafoods Limited, Bristol Street, Riverlands, Blenheim
Registered address used from 13 Dec 2000 to 31 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thomas, Margaret Dorothy |
Springlands Blenheim 7201 New Zealand |
16 Feb 1995 - |
Individual | Thomas, Raymond Douglas |
Springlands Blenheim 7201 New Zealand |
16 Feb 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sproull, Fergus Donaldson |
Waikawa Picton 7220 New Zealand |
16 Feb 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kono Nz Lp Company Number: 2550521 |
Montgomery Square Nelson 7040 New Zealand |
23 Nov 2012 - 29 Jul 2023 |
Entity | Aotearoa Seafoods Limited Shareholder NZBN: 9429036295999 Company Number: 1245502 |
07 Jul 2004 - 23 Nov 2012 | |
Entity | Asl Processing Limited Shareholder NZBN: 9429039240378 Company Number: 463278 |
16 Feb 1995 - 07 Jul 2004 | |
Entity | Asl Processing Limited Shareholder NZBN: 9429039240378 Company Number: 463278 |
16 Feb 1995 - 07 Jul 2004 | |
Entity | Aotearoa Seafoods Limited Shareholder NZBN: 9429036295999 Company Number: 1245502 |
07 Jul 2004 - 23 Nov 2012 |
Fergus Donaldson Sproull - Director
Appointment date: 03 Nov 1995
Address: Waikawa, Picton, 7220 New Zealand
Address used since 26 Nov 2020
Address: Waikawa Bay, Picton, 7220 New Zealand
Address used since 25 May 2011
Raymond Douglas Thomas - Director
Appointment date: 03 Nov 1995
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 20 Jun 2023
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 08 Jan 2018
Address: Blenheim, 7201 New Zealand
Address used since 01 Nov 2015
Dean Anthony Condon - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 28 Jul 2023
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 30 Aug 2018
Karen Joy O'brien - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 28 Jul 2023
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 26 Nov 2020
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 30 Aug 2018
Melanie Chambers - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 30 Aug 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 30 Jan 2017
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 12 Nov 2014
Kris John Solly - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 19 Aug 2016
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 30 Nov 2015
Dean Warren Higgins - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 04 Sep 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 23 Nov 2012
Phillip William Kilgour - Director (Inactive)
Appointment date: 19 May 2011
Termination date: 20 Jun 2014
Address: Blenheim, 7240 New Zealand
Address used since 19 May 2011
Antonina Maree Grant - Director (Inactive)
Appointment date: 19 May 2011
Termination date: 10 Aug 2012
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 19 May 2011
Phillip William Kilgour - Director (Inactive)
Appointment date: 28 Sep 2009
Termination date: 15 Dec 2010
Address: Blenheim, 7240 New Zealand
Address used since 30 Jul 2010
John Charles Duffield - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 30 Sep 2009
Address: Blenheim, 7272 New Zealand
Address used since 24 Nov 2005
Samuel Crane Hobson - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 11 Sep 2009
Address: Blenheim, 7201 New Zealand
Address used since 24 Nov 2005
Keith Palmer - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 30 Sep 2005
Address: Nelson,
Address used since 29 Nov 2002
Mervyn Albert Whipp - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 12 Aug 2005
Address: Blenheim,
Address used since 29 Nov 2002
Keith James Neylon - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 29 Nov 2002
Address: R D 1, Winton,
Address used since 16 Feb 1995
Denis James Morgan - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 14 Mar 2002
Address: Blenheim,
Address used since 16 Feb 1995
Marlborough Seafoods Limited
16 Bristol Street
Seasurge Marine Limited
25 Bristol Street
Norski Fibreglass Products Limited
6 Bristol Street
Md Freighting Limited
7 Bristol Street
Eternity New Zealand Trust
12 Liverpool Street
Nzw Holding Company Limited
16 Liverpool Street
Aa Mussels Limited
1 Hutcheson Street
Coromandel Mussels Limited
59 High Street
Kaiaua Reef Trustee Co Limited
79 High Street
Kotare Marine Farm Limited
52 Scott Street
Marlborough Aquaculture Limited
73 Alfred Street
Tinui Limited
17 Redwood Street