Apex Marine Farm Limited (issued an NZBN of 9429032000726) was started on 22 Oct 1981. 5 addresess are in use by the company: 59 Houldsworth Street, Blenheim, Blenheim, 7201 (type: postal, office). 59 Houldsworth St, Blenheim had been their physical address, until 30 Jan 2002. 125004 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 27500 shares (22 per cent of shares), namely:
Hearn Family Trust (an other) located at Blenheim, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 39 per cent of all shares (exactly 48752 shares); it includes
Hearn, Bruce John (an individual) - located at Blenheim. Moving on to the next group of shareholders, share allotment (48752 shares, 39%) belongs to 1 entity, namely:
Hearn, Jill Elizabeth, located at Blenheim (an individual). "Aquaculture (offshore)" (business classification A020110) is the classification the ABS issued Apex Marine Farm Limited. Our information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 59 Houldsworth Street, Blenheim, 7201 | Registered | 01 Jul 1997 |
| 59 Houldsworth Street, Blenheim, 7201 | Physical & service | 30 Jan 2002 |
| 59 Houldsworth Street, Blenheim, Blenheim, 7201 | Postal | 29 Nov 2019 |
| 59 Houldsworth Street, Blenheim, 7201 | Office & delivery | 29 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce John Hearn
Blenheim, Marlborough, 7201
Address used since 05 Mar 1990 |
Director | 05 Mar 1990 - current |
|
Jill Elizabeth Hearn
Blenheim, Marlborough, 7201
Address used since 26 Mar 1990 |
Director | 26 Mar 1990 - current |
|
Lloyd Sampson David
Miramar, Wellington, 6022
Address used since 01 Sep 1997 |
Director | 01 Sep 1997 - 28 Nov 2017 |
|
Gordon Philip Williams
Christchurch,
Address used since 27 Nov 1992 |
Director | 27 Nov 1992 - 01 Sep 1997 |
|
William Athol Williams
Christchurch,
Address used since 26 Mar 1990 |
Director | 26 Mar 1990 - 20 Feb 1997 |
| Type | Used since | |
|---|---|---|
| 59 Houldsworth Street, Blenheim, 7201 | Office & delivery | 29 Nov 2019 |
| 59 Houldsworth Street , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 59 Houldsworth St, Blenheim | Physical | 01 Jul 1997 - 30 Jan 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hearn Family Trust Other (Other) |
Blenheim Blenheim 7201 |
19 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hearn, Bruce John Individual |
Blenheim |
22 Oct 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hearn, Jill Elizabeth Individual |
Blenheim |
22 Oct 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Estate Lloyd Sampson David Other |
Blenheim Blenheim 7201 |
28 Nov 2017 - 28 Nov 2018 |
|
David, Lloyd Sampson Individual |
Miramar |
08 Feb 2004 - 28 Nov 2017 |
|
Lloyd, Sampson David Individual |
Miramar |
08 Feb 2004 - 27 Jun 2010 |
![]() |
Cam Properties Limited 59 Houldsworth Street |
![]() |
Rodney Thompson Limited 75 Houldsworth Street |
![]() |
Renwick Taekwondo Incorporated 11 Glover Crescent |
![]() |
Ea & Sj Wratt Limited 4 Timandra Place |
![]() |
Marlborough College Old Boys Squash Rackets Club (incorporated) Stephenson St |
![]() |
George And Kenny Industries Limited 15 Timandra Place |
|
Croisilles Marine Farm Limited 301 Middle Renwick Road |
|
Goulding Trustees Limited 108 Glen Road |
|
Kapua Marine Farms Limited Level 1, 6 Church Street |
|
N.z.aquaculture Exports Limited 447 Johns Road |
|
Menzies Aquaculture Services Limited 287-293 Durham Street North |
|
Sea-right Investments Limited 65 Early Valley Road |