Oamaru Marine Centre Limited was launched on 18 Dec 1978 and issued an NZBN of 9429040296890. The registered LTD company has been managed by 3 directors: Anthony Mcgregor Spivey - an active director whose contract began on 08 Apr 1991,
Belinda Spivey - an active director whose contract began on 24 Jul 2014,
Anthony Craig Spivey - an inactive director whose contract began on 29 Sep 2003 and was terminated on 07 May 2013.
As stated in BizDb's information (last updated on 25 Mar 2024), the company uses 1 address: 1 Coquet Street, Oamaru, 9400 (types include: physical, registered).
Until 17 Sep 2019, Oamaru Marine Centre Limited had been using 1 Coquet Street, Oamaru as their physical address.
A total of 12000 shares are allotted to 4 groups (5 shareholders in total). When considering the first group, 125 shares are held by 1 entity, namely:
Spivey, Samuel Craig (an individual) located at Oamaru, Oamaru postcode 9400.
The second group consists of 1 shareholder, holds 1.04% shares (exactly 125 shares) and includes
Spivey, Jed Anthony - located at Oamaru, Oamaru.
The 3rd share allotment (250 shares, 2.08%) belongs to 1 entity, namely:
Spivey, Anthony Mcgregor, located at Oamaru (an individual).
Previous addresses
Address: 1 Coquet Street, Oamaru, 9400 New Zealand
Physical & registered address used from 12 Sep 2013 to 17 Sep 2019
Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 20 Sep 2011 to 12 Sep 2013
Address: Whk, 6-10 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 24 Sep 2010 to 20 Sep 2011
Address: Scott & Co Limited, 10 Coquet Street, Oamaru New Zealand
Physical & registered address used from 11 Oct 2007 to 24 Sep 2010
Address: 203 Thames Street, Oamaru
Registered & physical address used from 01 Jul 1997 to 11 Oct 2007
Basic Financial info
Total number of Shares: 12000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Spivey, Samuel Craig |
Oamaru Oamaru 9400 New Zealand |
30 May 2018 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Spivey, Jed Anthony |
Oamaru Oamaru 9400 New Zealand |
30 May 2018 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Spivey, Anthony Mcgregor |
Oamaru New Zealand |
04 Oct 2007 - |
Shares Allocation #4 Number of Shares: 11500 | |||
Individual | Spivey, Anthony Mcgregor |
Oamaru New Zealand |
04 Oct 2007 - |
Individual | Isbister, Graeme Alexander |
Reidston Oamaru New Zealand |
04 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spivey, Anthony Craig |
Oamaru |
18 Dec 1978 - 25 Sep 2017 |
Entity | Spivey Real Estate Limited Shareholder NZBN: 9429040298658 Company Number: 148215 |
18 Dec 1978 - 04 Oct 2007 | |
Other | Estate Of Anthony Craig Spivey |
Oamaru Oamaru 9400 New Zealand |
25 Sep 2017 - 30 May 2018 |
Entity | Spivey Real Estate Limited Shareholder NZBN: 9429040298658 Company Number: 148215 |
18 Dec 1978 - 04 Oct 2007 | |
Individual | Spivey, Anthony Craig |
Oamaru New Zealand |
04 Oct 2007 - 12 Aug 2013 |
Anthony Mcgregor Spivey - Director
Appointment date: 08 Apr 1991
Address: Oamaru, 9400 New Zealand
Address used since 01 Sep 2015
Belinda Spivey - Director
Appointment date: 24 Jul 2014
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 24 Jul 2014
Anthony Craig Spivey - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 07 May 2013
Address: Oamaru 9400,
Address used since 18 Sep 2009
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street