Shortcuts

Pacific Marine Farms Limited

Type: NZ Limited Company (Ltd)
9429038335945
NZBN
805948
Company Number
Registered
Company Status
66265323
GST Number
No Abn Number
Australian Business Number
Current address
1-3 Bell Avenue
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 13 Jun 2014
Po Box 445
Shortland Street
Auckland 1140
New Zealand
Postal address used since 01 Apr 2019
1-3 Bell Avenue
Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 01 Apr 2019

Pacific Marine Farms Limited was started on 18 Apr 1996 and issued an NZBN of 9429038335945. The registered LTD company has been supervised by 14 directors: Stephen Barry Tarrant - an active director whose contract started on 28 Mar 2018,
Grant Andrew Shuker - an active director whose contract started on 18 Sep 2019,
Simon Peter Jones - an inactive director whose contract started on 01 Oct 2011 and was terminated on 30 Sep 2019,
Carl Patrick Carrington - an inactive director whose contract started on 11 Jun 2012 and was terminated on 28 Mar 2018,
Jeremy Hugh Howie Fleming - an inactive director whose contract started on 30 Sep 2011 and was terminated on 11 Jun 2012.
As stated in our information (last updated on 31 Mar 2024), this company registered 1 address: Po Box 445, Shortland Street, Auckland, 1140 (type: postal, office).
Up until 13 Jun 2014, Pacific Marine Farms Limited had been using 138 Halsey Street, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 09 May 1996 to 12 Jul 2002 they were called Pacific Marine Farms (1996) Limited, from 18 Apr 1996 to 09 May 1996 they were called Cascade Nominees Limited.
A total of 13433216 shares are allocated to 1 group (1 sole shareholder). In the first group, 13433216 shares are held by 1 entity, namely:
Aotearoa Fisheries Limited (an entity) located at Mt Wellington, Auckland postcode 1060.

Addresses

Principal place of activity

1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 138 Halsey Street, Auckland New Zealand

Physical & registered address used from 12 Nov 2008 to 13 Jun 2014

Address #2: C/o Aotearoa Fisheries Ltd, Level 1 Hitachi House, 48 Mulgrave Street, Thorndon Wellington

Registered address used from 07 Aug 2005 to 12 Nov 2008

Address #3: C/- Treaty Of Waitangi Fisheries Comm, Level 1 Hitachi House, 48 Mulgrave Street, Wellington

Registered address used from 04 Sep 2003 to 07 Aug 2005

Address #4: Level 1 48 Mulgrave Street, Thorndon, Wellington

Physical address used from 04 Sep 2003 to 12 Nov 2008

Address #5: C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland

Registered address used from 11 Apr 2000 to 04 Sep 2003

Address #6: C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland

Registered address used from 30 May 1996 to 11 Apr 2000

Address #7: Level 4 48 Mulgrave Street, Thorndon, Wellington

Physical address used from 30 May 1996 to 04 Sep 2003

Address #8: C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland

Physical address used from 18 Apr 1996 to 30 May 1996

Contact info
64 09 2595856
01 Apr 2019 Phone
grant.shuker@moana.co.nz
12 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 13433216

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13433216
Entity (NZ Limited Company) Aotearoa Fisheries Limited
Shareholder NZBN: 9429035056447
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Afl Investments Limited
Shareholder NZBN: 9429038721472
Company Number: 621956
Entity Te Rauwaka Limited
Shareholder NZBN: 9429038332906
Company Number: 805952
Entity Te Rauwaka Limited
Shareholder NZBN: 9429038332906
Company Number: 805952
Entity Afl Investments Limited
Shareholder NZBN: 9429038721472
Company Number: 621956

Ultimate Holding Company

21 Jul 1991
Effective Date
Aotearoa Fisheries Limited
Name
Ltd
Type
1581332
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen Barry Tarrant - Director

Appointment date: 28 Mar 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Mar 2023

Address: Central City, Auckland, 1010 New Zealand

Address used since 01 Oct 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 28 Mar 2018


Grant Andrew Shuker - Director

Appointment date: 18 Sep 2019

Address: Rd 1, Drury, 2577 New Zealand

Address used since 18 Sep 2019


Simon Peter Jones - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 30 Sep 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Mar 2012


Carl Patrick Carrington - Director (Inactive)

Appointment date: 11 Jun 2012

Termination date: 28 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Jun 2012


Jeremy Hugh Howie Fleming - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 11 Jun 2012

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 30 Sep 2011


Robin Michael Hapi - Director (Inactive)

Appointment date: 09 Mar 1999

Termination date: 30 Sep 2011

Address: Foxton, 4814 New Zealand

Address used since 27 Oct 2009


Peter Hartley Whittington - Director (Inactive)

Appointment date: 02 May 1996

Termination date: 09 Mar 1999

Address: Avalon, Lower Hutt,

Address used since 02 May 1996


Brian Ernest Taylor - Director (Inactive)

Appointment date: 16 May 1996

Termination date: 09 Mar 1999

Address: Kohimarama, Auckland,

Address used since 16 May 1996


Naida Rangimarie Glavish - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 09 Mar 1999

Address: Ranuii, Auckland,

Address used since 28 Jun 1996


Whaimutu Kent Dewes - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 09 Mar 1999

Address: Rotorua,

Address used since 28 Jun 1996


Karen Anne Murphy - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 09 Mar 1999

Address: Thames,

Address used since 28 Jun 1996


Robin Michael Hapi - Director (Inactive)

Appointment date: 02 May 1996

Termination date: 06 May 1998

Address: Tawa, Wellington,

Address used since 02 May 1996


Graham Stanley Latimer - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 06 May 1998

Address: R D 1, Paparoa, Kaitai,

Address used since 28 Jun 1996


Garth Osmond Melville - Director (Inactive)

Appointment date: 18 Apr 1996

Termination date: 02 May 1996

Address: Ponsonby, Auckland,

Address used since 18 Apr 1996

Nearby companies