Marine and Aquaculture Contracting Limited (issued an NZBN of 9429041300497) was started on 30 Jun 2014. 9 addresess are in use by the company: 9 Bell Bird Rise, Picton, Picton, 7220 (type: office, delivery). 85 Hampden Street, Picton, Picton had been their registered address, up until 22 Sep 2020. 6 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (16.67 per cent of shares), namely:
Warwick, Linnea (an individual) located at Picton, Picton postcode 7220. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 2 shares); it includes
Luxton, Paul Hamilton (a director) - located at Picton, Picton. Next there is the third group of shareholders, share allotment (1 share, 16.67%) belongs to 1 entity, namely:
Luxton, Natasha Maree, located at Picton, Picton (an individual). "Aquaculture (offshore)" (ANZSIC A020110) is the category the ABS issued Marine and Aquaculture Contracting Limited. The Businesscheck database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 85 Hampden Street, Picton, Picton, 7220 | Other (Address For Share Register) | 01 Mar 2017 |
| 9 Bell Bird Rise, Picton, Picton, 7220 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 14 Sep 2020 |
| 9 Bell Bird Rise, Picton, Picton, 7220 | Registered & physical & service | 22 Sep 2020 |
| 9 Bell Bird Rise, Picton, Picton, 7220 | Office & delivery & postal | 29 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Hamilton Luxton
Picton, Picton, 7220
Address used since 01 Mar 2017 |
Director | 30 Jun 2014 - current |
|
Cole Robert Warwick
Picton, Picton, 7220
Address used since 07 Jun 2016
Picton, Picton, 7220
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - current |
|
Daniel John Adams Vining
Picton, Picton, 7220
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 24 Feb 2017 |
| Type | Used since | |
|---|---|---|
| 9 Bell Bird Rise, Picton, Picton, 7220 | Office & delivery & postal | 29 Mar 2021 |
| 9 Bell Bird Rise , Picton , Picton , 7220 |
| Previous address | Type | Period |
|---|---|---|
| 85 Hampden Street, Picton, Picton, 7220 | Registered & physical | 09 Mar 2017 - 22 Sep 2020 |
| 23 Leicester Street, Picton, Picton, 7220 | Registered & physical | 30 Jun 2014 - 09 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Warwick, Linnea Individual |
Picton Picton 7220 |
04 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luxton, Paul Hamilton Director |
Picton Picton 7220 |
30 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luxton, Natasha Maree Individual |
Picton Picton 7220 |
30 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Warwick, Cole Robert Director |
Picton Picton 7220 |
04 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vining, Daniel John Adams Individual |
Picton Picton 7220 |
30 Jun 2014 - 24 Feb 2017 |
|
Vining, Claire Suzanne Taylor Individual |
Picton Picton 7220 |
30 Jun 2014 - 24 Feb 2017 |
|
Daniel John Adams Vining Director |
Picton Picton 7220 |
30 Jun 2014 - 24 Feb 2017 |
![]() |
Picton Golf Club Incorporated 94 Milton Terrace |
![]() |
Firewood Sales Limited 31 Weka Place |
![]() |
Sj Hall Business Consultancy Limited 58 Hampden Street |
![]() |
Sustainance Limited 58 Hampden Street |
![]() |
Waitohi Rugby Football Club Incorporated Ports Of Marlborough Pavillion |
|
Apex Marine Farm Limited 59 Houldsworth Street |
|
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 |