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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13433216 | |||
Entity (NZ Limited Company) | Aotearoa Fisheries Limited Shareholder NZBN: 9429035056447 |
Mt Wellington Auckland 1060 New Zealand |
29 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Afl Investments Limited Shareholder NZBN: 9429038721472 Company Number: 621956 |
05 Nov 2008 - 29 Sep 2011 | |
Entity | Te Rauwaka Limited Shareholder NZBN: 9429038332906 Company Number: 805952 |
18 Apr 1996 - 08 Aug 2005 | |
Entity | Te Rauwaka Limited Shareholder NZBN: 9429038332906 Company Number: 805952 |
18 Apr 1996 - 08 Aug 2005 | |
Entity | Afl Investments Limited Shareholder NZBN: 9429038721472 Company Number: 621956 |
05 Nov 2008 - 29 Sep 2011 |
Ultimate Holding Company
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
Joint Venture General Partner Limited
1-3 Bell Ave
Ocean Ranch (2008) Limited
1-3 Bell Avenue
Aotearoa Fisheries Limited
1-3 Bell Avenue
Pupuri Taonga Limited
1-3 Bell Avenue
Prepared Foods Processing Limited
1-3 Bell Avenue
Afl Investments Limited
1-3 Bell Avenue