Sunrise Fishing Company Limited, a registered company, was registered on 06 Nov 1987. 9429039522511 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Keith Allan Offord - an active director whose contract began on 20 Oct 1992,
Caroline Anne Mccarthy - an inactive director whose contract began on 24 Feb 2010 and was terminated on 07 Nov 2014,
Ernest William Gartrell - an inactive director whose contract began on 18 Oct 1994 and was terminated on 11 Feb 1998,
Anthony John Hill - an inactive director whose contract began on 02 Oct 1992 and was terminated on 18 Oct 1994,
Elizabeth Anne Offord - an inactive director whose contract began on 20 Oct 1992 and was terminated on 18 Oct 1994.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Sunrise Fishing Company Limited had been using 65 Seymour Street, Blenheim as their physical address until 24 Jan 2022.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group consists of 2000 shares (20 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 2000 shares (20 per cent). Lastly the next share allotment (6000 shares 60 per cent) made up of 1 entity.
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Physical & registered address used from 22 Oct 1999 to 24 Jan 2022
Address #2: 19 Henry Street, Blenheim
Registered address used from 22 Oct 1999 to 22 Oct 1999
Address #3: C/o 19 Henry Street, Blenheim
Physical address used from 22 Oct 1999 to 22 Oct 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Barcello, Elizabeth Anne |
Springlands Blenheim 7201 New Zealand |
10 Jul 2017 - |
Entity (NZ Limited Company) | Glenoby Trustee Limited Shareholder NZBN: 9429046224934 |
Blenheim 7201 New Zealand |
04 Jul 2017 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Matthews, Christopher L |
Picton |
06 Nov 1987 - |
Individual | Offord, Keith Alan |
Picton 7220 New Zealand |
22 Sep 2022 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Offord, Keith Alan |
Picton 7220 New Zealand |
22 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Offord, Elizabeth Anne |
Picton |
06 Nov 1987 - 10 Jul 2017 |
Individual | Offord, Keith Allan |
Picton |
06 Nov 1987 - 22 Sep 2022 |
Individual | Offord, Keith Allan |
Picton |
06 Nov 1987 - 22 Sep 2022 |
Individual | Soper, Alex William |
Blenheim |
06 Nov 1987 - 04 Jul 2017 |
Keith Allan Offord - Director
Appointment date: 20 Oct 1992
Address: Picton, 7250 New Zealand
Address used since 23 Jul 2015
Caroline Anne Mccarthy - Director (Inactive)
Appointment date: 24 Feb 2010
Termination date: 07 Nov 2014
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 20 Apr 2010
Ernest William Gartrell - Director (Inactive)
Appointment date: 18 Oct 1994
Termination date: 11 Feb 1998
Address: Karori, Wellington,
Address used since 18 Oct 1994
Anthony John Hill - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 18 Oct 1994
Address: Blenheim,
Address used since 02 Oct 1992
Elizabeth Anne Offord - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 18 Oct 1994
Address: Blenheim,
Address used since 20 Oct 1992
The Blenheim Trust
C/o Wallace Diack
Ngati Toarangatira Ki Wairau Trust
19 Henry Street
Women's Refuge And Sexual Violence Support Centre Marlborough Incorporated
Unit 3 19 Henry Street
Masonic Properties Blenheim Limited
51 Charles Street
Employment Assistance Research And Training In Horticulture Trust
C/o Blenheim Borough Council
Destination Marlborough Trust Incorporated
C/o The Marlborough District Council