Ocean Fisheries Quota Holding Company Limited, a registered company, was registered on 21 Nov 1991. 9429039035455 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been run by 4 directors: Andrew Ernest Stark - an active director whose contract started on 08 Oct 2003,
Elizabeth Allison Stark - an inactive director whose contract started on 13 Mar 2008 and was terminated on 14 Aug 2023,
Frank Stark - an inactive director whose contract started on 30 Jan 1992 and was terminated on 21 May 2008,
Ralph Stark - an inactive director whose contract started on 30 Jan 1992 and was terminated on 08 Oct 2003.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 46 Norwich Quay, Lyttelton, 8082 (types include: registered, service).
Ocean Fisheries Quota Holding Company Limited had been using 30 Godley Quay, Lyttelton as their registered address up to 01 Jun 1995.
Other names used by this company, as we found at BizDb, included: from 21 Nov 1991 to 03 Mar 1992 they were called Romilfit Shelf Company (No. 15) Limited.
All company shares (10089 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Stark, Cameron Frank (an individual) located at Westmorland, Christchurch postcode 8025,
Stark, Timothy James (an individual) located at Heathcote Valley, Christchurch postcode 8022,
Bealey Trustee 22 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Other active addresses
Address #4: 11 Cyrus Williams Quay, Lyttelton, Christchurch, 8841 New Zealand
Office address used from 11 Jul 2020
Address #5: 11 Cyrus Williams Quay, Lyttleton, Christchurch, 8082 New Zealand
Delivery address used from 11 Jul 2020
Address #6: 46 Norwich Quay, Lyttelton, 8082 New Zealand
Registered & service address used from 22 Aug 2023
Principal place of activity
11 Cyrus Williams Quay, Lyttelton, Christchurch, 8841 New Zealand
Previous addresses
Address #1: 30 Godley Quay, Lyttelton
Registered address used from 01 Jun 1995 to 01 Jun 1995
Address #2: 167 Hardy Street, Nelson
Registered address used from 27 Sep 1993 to 01 Jun 1995
Address #3: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 10089
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10089 | |||
Individual | Stark, Cameron Frank |
Westmorland Christchurch 8025 New Zealand |
23 Aug 2023 - |
Individual | Stark, Timothy James |
Heathcote Valley Christchurch 8022 New Zealand |
23 Aug 2023 - |
Entity (NZ Limited Company) | Bealey Trustee 22 Limited Shareholder NZBN: 9429041126295 |
Christchurch Central Christchurch 8013 New Zealand |
23 Aug 2023 - |
Director | Stark, Andrew Ernest |
Redcliffs Christchurch 8081 New Zealand |
06 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lavery, Margaret Cynthia |
Wigram Road Halswell New Zealand |
17 Mar 2008 - 23 Aug 2023 |
Individual | Stark, Elizabeth Allison |
Unit 611 Christchurch 8022 New Zealand |
15 Jun 2006 - 23 Aug 2023 |
Individual | Stark, Ralph |
R.d.2 Gebbies Valley, Christchurch |
21 Nov 1991 - 01 Jul 2004 |
Individual | Stark, Frank |
Christchurch 8 |
21 Nov 1991 - 17 Mar 2008 |
Individual | Stark, David Cameron |
Christchurch New Zealand |
15 Jun 2006 - 06 Nov 2015 |
Andrew Ernest Stark - Director
Appointment date: 08 Oct 2003
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 07 Sep 2015
Elizabeth Allison Stark - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 14 Aug 2023
Address: Unit 611, Christchurch, 8022 New Zealand
Address used since 14 Sep 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Jul 2015
Frank Stark - Director (Inactive)
Appointment date: 30 Jan 1992
Termination date: 21 May 2008
Address: Christchurch 8,
Address used since 30 Jan 1992
Ralph Stark - Director (Inactive)
Appointment date: 30 Jan 1992
Termination date: 08 Oct 2003
Address: R.d.2, Gebbies Valley, Christchurch,
Address used since 30 Jan 1992
Stark Bros. Holdings Limited
11 Cyrus Williams Quay
Ocean Fisheries Limited
11 Cyrus William Quay
Sb22 Group Limited
11 Cyrus Williams Quay
Timber Trawler Limited
11 Cyrus Williams Quay
Guerrilla Seismic Limited
32 Godley Quay
Sustainability By Design Limited
6 Seaview Terrace
Alcolico Holdings Limited
21a Days Road
Nerve Group Limited
15 Harmans Road
Nessie J Fishing Limited
11 Cyrus Williams Quay
Sb22 Group Limited
11 Cyrus Williams Quay
Stark Bros. Holdings Limited
11 Cyrus Williams Quay
Timber Trawler Limited
11 Cyrus Williams Quay