Shortcuts

Seadown Farm Limited

Type: NZ Limited Company (Ltd)
9429031969253
NZBN
124745
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Physical & registered & service address used since 12 Jun 2017

Seadown Farm Limited, a registered company, was launched on 23 Mar 1956. 9429031969253 is the number it was issued. This company has been supervised by 4 directors: Henry Wyndham Heathcote Gray - an active director whose contract started on 01 Apr 2005,
Sarah Caroline Helen Wilding - an inactive director whose contract started on 01 Apr 2005 and was terminated on 27 Sep 2017,
Lyndsay Gray - an inactive director whose contract started on 06 Jun 1989 and was terminated on 10 Mar 2016,
John Wyndham Gray - an inactive director whose contract started on 06 Jun 1989 and was terminated on 17 Nov 2004.
Last updated on 16 May 2025, BizDb's database contains detailed information about 1 address: 6 Blake Street, Rangiora, Rangiora, 7400 (category: physical, registered).
Seadown Farm Limited had been using Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 12 Jun 2017.
A total of 35000 shares are issued to 7 shareholders (6 groups). The first group includes 34995 shares (99.99 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent). Lastly we have the 3rd share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Apr 2014 to 12 Jun 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 17 Apr 2014

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 05 Nov 2009 to 22 Aug 2012

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 04 Jun 2005 to 05 Nov 2009

Address: Pricewaterhouse Coopers, Level 11, Price Waterhouse Centre, 119 Armagh St, Christchurch

Registered address used from 31 May 2001 to 04 Jun 2005

Address: Polson Higgs & Co, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 28 May 2001 to 28 May 2001

Address: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 28 May 2001 to 04 Jun 2005

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 31 May 2001

Address: Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Physical address used from 20 May 1997 to 20 May 1997

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 20 May 1997 to 28 May 2001

Financial Data

Basic Financial info

Total number of Shares: 35000

Annual return filing month: May

Annual return last filed: 04 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34995
Individual Gray, Henry Wyndham Heathcote Amberley
Amberley
7410
New Zealand
Individual Gray, Lynette Elisabeth Amberley
Amberley
7410
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gray, Gabrielle Sian Amberley
Amberley
7410
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gray, Aliena Maeve Amberley
Amberley
7410
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Gray, Marnie Niamh Amberley
Amberley
7410
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Gray, Lynette Elisabeth Amberley
Amberley
7410
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Gray, Henry Amberley

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, John Wyndham Courage Road
Amberley
Individual Heard, Roderick Cameron Selmes Road
R D 3, Blenheim
Individual Wilding, Sarah Amberley
Amberley
7410
New Zealand
Individual Laidlaw, John Gibson Mount Pleasant
Christchurch
Individual Gray, Lyndsay Courage Road
Amberley
Directors

Henry Wyndham Heathcote Gray - Director

Appointment date: 01 Apr 2005

Address: Amberley, 7410 New Zealand

Address used since 06 May 2016


Sarah Caroline Helen Wilding - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 27 Sep 2017

Address: Amberley, 7410 New Zealand

Address used since 25 May 2011


Lyndsay Gray - Director (Inactive)

Appointment date: 06 Jun 1989

Termination date: 10 Mar 2016

Address: Courage Road, Amberley, New Zealand

Address used since 06 Jun 1989


John Wyndham Gray - Director (Inactive)

Appointment date: 06 Jun 1989

Termination date: 17 Nov 2004

Address: Courage Road, Amberley,

Address used since 06 Jun 1989

Nearby companies