Silver Fern Shipping Limited (issued an NZBN of 9429038693700) was incorporated on 15 Sep 1994. 8 addresess are in use by the company: Po Box 9183, Tower Junction, Christchurch, 8149 (type: postal, office). Level 8, Midland Chambers, 45 Johnston Street, Wellington had been their physical address, up to 09 Aug 2022. Silver Fern Shipping Limited used other aliases, namely: Silver Fern Tankers Limited from 24 Oct 1996 to 06 Nov 1996, Howard Smith Shipping (Nz) Limited (15 Sep 1994 to 24 Oct 1996). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Asp Ship Management Singapore Pte Ltd (an other) located at 05-01 Gateway East, Singapore postcode 189721. "Ship management service (vessels over 45 metres length and 500 tonnes displacement)" (ANZSIC I481070) is the classification the Australian Bureau of Statistics issued to Silver Fern Shipping Limited. Our data was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 8, Midland Chambers, 45 Johnston Street, Wellington, 6011 | Postal & office & delivery | 06 Feb 2022 |
| 5a Craft Place, Middleton, Christchurch, 8024 | Registered & physical & service | 09 Aug 2022 |
| Po Box 9183, Tower Junction, Christchurch, 8149 | Postal | 27 Feb 2024 |
| 5a Craft Place, Middleton, Christchurch, 8024 | Office & delivery | 27 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
David John Borcoski
Canterbury, Vic 3126,
Address used since 30 Nov 2007
Melbourne, Victoria, 3004
Address used since 01 Jan 1970 |
Director | 30 Nov 2007 - current |
|
Robert Alexander Bird
Warrandyte, Victoria, 3113
Address used since 26 Feb 2025
Warrandyte, Victoria, 3113
Address used since 11 Jun 2021
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Warrandyte, Victoria 3113,
Address used since 19 Aug 2009 |
Director | 30 Nov 2007 - current |
|
Robert Francis Walker
Singapore, 589319
Address used since 16 Sep 2011 |
Director | 16 Sep 2011 - current |
|
Adrian John Whatley
Aspen Heights, #04-22, Singapore, 238307
Address used since 13 Mar 2023
Singapore, 266422
Address used since 30 Oct 2018
Bentleigh East, Victoria, 3165
Address used since 05 Jul 2016
Melbourne, Victoria, 3004
Address used since 01 Jan 1970 |
Director | 05 Jul 2016 - current |
|
Alan Notley
Parkville, Victoria 3052,
Address used since 01 Jan 2008
Melbourne / Victoria, 3004
Address used since 01 Jan 1970 |
Director | 01 Jan 2008 - 13 Sep 2018 |
|
Steven John Parker
Nelson,
Address used since 30 Nov 2007 |
Director | 30 Nov 2007 - 12 Oct 2012 |
|
Jonathan Hardy Wake
Karori, Wellington,
Address used since 26 Jan 2006 |
Director | 24 Aug 2000 - 30 Nov 2007 |
|
Douglas James Watson
Lower Hutt,
Address used since 14 Mar 2001 |
Director | 14 Mar 2001 - 30 Nov 2007 |
|
Jon William Sims
Highton Vic, Australia 3216,
Address used since 25 Oct 2005 |
Director | 24 Sep 2001 - 30 Nov 2007 |
|
Brett Maverick Whiteoak
Elwood, Victoria 3184, Australia,
Address used since 22 Nov 2002 |
Director | 22 Nov 2002 - 30 Nov 2007 |
|
John Yeigh
Annapolis, Maryland 21403, U.s.a.,
Address used since 21 Sep 2006 |
Director | 27 Jul 2004 - 30 Nov 2007 |
|
Aaron Paul Lawson
Karori, Wellington,
Address used since 01 Aug 2006 |
Director | 01 Aug 2006 - 30 Nov 2007 |
|
William Spencer Wheat
Oriental Bay, Wellington,
Address used since 01 Jul 2007 |
Director | 01 Jul 2007 - 30 Nov 2007 |
|
Neville Rossmore Clark
Tawa, Wellington,
Address used since 03 Oct 2007 |
Director | 03 Oct 2007 - 30 Nov 2007 |
|
David John Ball
Singapore, 738304,
Address used since 27 Nov 2007 |
Director | 27 Nov 2007 - 30 Nov 2007 |
|
Alexander Walker
Lafayette Ca 94549, U S A,
Address used since 27 Jul 2004 |
Director | 27 Jul 2004 - 27 Nov 2007 |
|
Philip Roy Igglesden
Danville, California 94506, U.s.a,
Address used since 30 Nov 2006 |
Director | 27 Jul 2004 - 27 Nov 2007 |
|
Christopher Martin Midgley
Port Melbourne, Victoria 3207, Australia,
Address used since 10 Sep 2004 |
Director | 10 Sep 2004 - 09 Nov 2007 |
|
Arita Pacheco Borgesen
Wellington, New Zealand,
Address used since 13 Feb 2006 |
Director | 13 Feb 2006 - 01 Jul 2007 |
|
Timothy John Jose
South Melbourne, Victoria 3205, Australia,
Address used since 21 Mar 2006 |
Director | 21 Mar 2006 - 01 Aug 2006 |
|
Peter Logan
San Ramon, California 94583, Usa,
Address used since 12 Dec 2005 |
Director | 09 Feb 2000 - 13 Feb 2006 |
|
Stephen James West
Karori, Wellington,
Address used since 08 Nov 2005 |
Director | 08 Nov 2005 - 27 Jan 2006 |
|
Alan Maxwell Le Breton
Woburn, Lower Hutt,
Address used since 12 Feb 2001 |
Director | 12 Feb 2001 - 08 Nov 2005 |
|
Kevin Christie
Mt Victoria, Wellington,
Address used since 19 Dec 2003 |
Director | 19 Dec 2003 - 10 Sep 2004 |
|
Robert Paul Frankland
Hatch Warren, Basingstoke, Hants, Rg22 4qh, Uk,
Address used since 16 Sep 2003 |
Director | 16 Sep 2003 - 27 Jul 2004 |
|
Craig Peter Mcgrath
Newtown 3220, Victoria, Australia,
Address used since 24 Sep 2001 |
Director | 24 Sep 2001 - 13 Jan 2004 |
|
Andre Heldur Milkop
Tawa, Wellington, (alternative),
Address used since 28 Oct 1999 |
Director | 28 Oct 1999 - 19 Dec 2003 |
|
Bartholomeus Thomas Johannes Harmse
166 Oriental Parade, Oriental Bay, Wellington,
Address used since 27 Mar 2001 |
Director | 27 Mar 2001 - 13 Nov 2003 |
|
Dean Alan Huffman
Victoria 3207, Australia,
Address used since 13 Dec 2002 |
Director | 13 Dec 2002 - 24 Sep 2003 |
|
Paul Blain Markides
Brighton East, Melbourne, Vic 3187, Australia,
Address used since 27 Nov 2001 |
Director | 27 Nov 2001 - 13 Dec 2002 |
|
David John Williamson
Malvern East, Victoria 3145, Australia,
Address used since 29 Mar 2001 |
Director | 29 Mar 2001 - 22 Nov 2002 |
|
Michael Hines
Sunbury, Victoria 3429, Australia,
Address used since 28 Oct 1999 |
Director | 28 Oct 1999 - 24 Sep 2001 |
|
Jon William Sims
Groveendale, Victoria, Australia,
Address used since 28 Oct 2000 |
Director | 28 Oct 2000 - 23 Sep 2001 |
|
Francis Dean Wall
Thorndon,
Address used since 18 Apr 1997 |
Director | 18 Apr 1997 - 22 Dec 2000 |
|
Owen William Paterson
Woburn, Lower Hutt,
Address used since 18 Oct 1996 |
Director | 18 Oct 1996 - 24 Aug 2000 |
|
Craig Raymond Thomas
East Malvern, Victoria 3145, Australia,
Address used since 01 Oct 1998 |
Director | 01 Oct 1998 - 08 Jan 2000 |
|
Richard John Hale
Paekakariki,
Address used since 18 Oct 1996 |
Director | 18 Oct 1996 - 28 Oct 1999 |
|
Kevin John O'donnell
Khandallah, Wellington,
Address used since 29 Oct 1996 |
Director | 29 Oct 1996 - 28 Oct 1999 |
|
Andrew Clyde Brooking
Camberwell, Victoria 3124, Australia,
Address used since 18 Oct 1996 |
Director | 18 Oct 1996 - 01 Oct 1998 |
|
Kenneth John Moss
Northwood, New South Wales 2066, Australia,
Address used since 15 Sep 1994 |
Director | 15 Sep 1994 - 18 Oct 1996 |
|
David Merrick Webb
Frenchs Forest, New South Wales 2006,
Address used since 15 Sep 1994 |
Director | 15 Sep 1994 - 18 Oct 1996 |
|
Christopher Thomas Sorensen
Clevland, Queensland 4163, Australia,
Address used since 01 Aug 1995 |
Director | 01 Aug 1995 - 18 Oct 1996 |
|
Alan James Tait
Killara, New South Wales 2071, Australia,
Address used since 15 Sep 1994 |
Director | 15 Sep 1994 - 30 Jun 1995 |
| Type | Used since | |
|---|---|---|
| 5a Craft Place, Middleton, Christchurch, 8024 | Office & delivery | 27 Feb 2024 |
| Level 8, Resimac House , 45 Johnston Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, Midland Chambers, 45 Johnston Street, Wellington, 6011 | Physical & registered | 07 Nov 2018 - 09 Aug 2022 |
| Level 8, Resimac House, 45 Johnston Street, Wellington, 6011 | Physical & registered | 18 Feb 2014 - 07 Nov 2018 |
| Level 8, Forsyth Barr House, 45 Johnston Street, Wellington, 6011 | Physical | 11 Feb 2011 - 18 Feb 2014 |
| Level 8, Forsyth Barr House, 45 Johnston Street, Wellington | Registered | 13 Aug 2009 - 18 Feb 2014 |
| Level 8, Forsyth Barr House, 45 Johnston Street, Wellington | Physical | 13 Aug 2009 - 13 Aug 2009 |
| Level 10, 142 Lambton Quay, Wellington | Physical | 13 Aug 2009 - 13 Aug 2009 |
| Level, 10 142 Lambton Quay, Wellington | Physical | 01 May 1997 - 13 Aug 2009 |
| C/- Price Waterhouse, 11-17 Church Street, Wellington | Registered | 01 May 1997 - 13 Aug 2009 |
| P O Box 10090, Wellington | Physical | 01 May 1997 - 01 May 1997 |
| C/- Price Waterhouse, 11-17 Church Street, Wellington | Physical | 01 Apr 1997 - 01 May 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Asp Ship Management Singapore Pte Ltd Other (Other) |
#05-01 Gateway East Singapore 189721 |
30 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Asp Pacific Holdings Pty Limited Other |
03 Dec 2007 - 03 Dec 2007 | |
|
Mobil Oil New Zealand Limited Shareholder NZBN: 9429040952963 Company Number: 7815 Entity |
15 Sep 1994 - 03 Dec 2007 | |
|
Z Energy Limited Shareholder NZBN: 9429040935874 Company Number: 12046 Entity |
15 Sep 1994 - 03 Dec 2007 | |
|
Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 Company Number: 5068 Entity |
15 Sep 1994 - 03 Dec 2007 | |
|
Z Energy 2015 Limited Shareholder NZBN: 9429040964973 Company Number: 4482 Entity |
15 Sep 1994 - 03 Dec 2007 | |
|
Mobil Oil New Zealand Limited Shareholder NZBN: 9429040952963 Company Number: 7815 Entity |
15 Sep 1994 - 03 Dec 2007 | |
|
Z Energy Limited Shareholder NZBN: 9429040935874 Company Number: 12046 Entity |
15 Sep 1994 - 03 Dec 2007 | |
|
Z Energy 2015 Limited Shareholder NZBN: 9429040964973 Company Number: 4482 Entity |
15 Sep 1994 - 03 Dec 2007 | |
|
Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 Company Number: 5068 Entity |
15 Sep 1994 - 03 Dec 2007 | |
|
Asp Pacific Holdings Pty Limited Other |
03 Dec 2007 - 03 Dec 2007 |
| Name | Asp Ship Management Singapore Pte Ltd |
| Type | Overseas Company |
| Country of origin | SG |
| Address |
152 Beach Road #05-01 Gateway East Singapore 189721 |
![]() |
Smalda Investements Limited Level 14 |
![]() |
Treadwells Trustee Services Limited Level 14 |
![]() |
Treadwells Trustees 13 Limited Level 14 |
![]() |
Treadwells Trustees 11 Limited Level 14 |
![]() |
Treadwells Trustees 12 Limited Level 14 |
![]() |
Treadwells Trustees Limited Level 14 |
|
Antarctic Chieftain Services Limited 197 Bridge Street |
|
South Pacific Shipping Limited Level 6 |
|
Tranz Pacific Ship Management Limited 68 Anzac Avenue |
|
Bunker Shipz Limited Ports Of Auckland Building |
|
Ocean Offshore Maritime Services Limited 6 Como Street |
|
Bain Shipping Services Limited 389 North Road |