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 10 Apr 2024, 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: 02 May 2023

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 Heard, Roderick Cameron Selmes Road
R D 3, Blenheim
Individual Wilding, Sarah Amberley
Amberley
7410
New Zealand
Individual Gray, John Wyndham Courage Road
Amberley
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