Eastern Sea Farms Limited was started on 10 Nov 2000 and issued a New Zealand Business Number of 9429037108649. The registered LTD company has been run by 32 directors: Ian James Craig - an active director whose contract began on 10 Oct 2014,
Maui Luke Hudson - an active director whose contract began on 10 Jun 2015,
Richard Jefferies - an active director whose contract began on 22 Jul 2016,
Peter Ivan Vitasovich - an active director whose contract began on 21 Aug 2017,
Bradley Walker - an active director whose contract began on 16 Apr 2019.
As stated in our data (last updated on 03 Jun 2025), the company registered 1 address: 122 St John Street, Opotiki, Opotiki, 3122 (types include: registered, service).
Until 30 Jul 2010, Eastern Sea Farms Limited had been using 122 St John Street, Opotiki, Bay Of Plenty as their registered address.
BizDb found old names used by the company: from 10 Nov 2000 to 02 Apr 2001 they were called Foveaux Mussels Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 46 shares are held by 1 entity, namely:
Whakatohea Aquaculture (Opotiki) Limited (an entity) located at Rd 1, Opotiki postcode 3197.
The 2nd group consists of 1 shareholder, holds 54 per cent shares (exactly 54 shares) and includes
Whakatohea Maori Trust Board - located at Opotiki, Opotiki.
Previous addresses
Address #1: 122 St John Street, Opotiki, Bay Of Plenty New Zealand
Registered & physical address used from 24 Apr 2009 to 30 Jul 2010
Address #2: C/-carran Miller, Clifford House, 38 Halifax Street, Nelson 7010
Physical address used from 18 Jul 2008 to 24 Apr 2009
Address #3: C/- Carran Miller, Clifford House, 38 Halifax Street, Nelson
Registered address used from 10 Nov 2000 to 24 Apr 2009
Address #4: C/- Carran Miller, Clifford House, 38 Halifax Street, Nelson
Physical address used from 10 Nov 2000 to 18 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 46 | |||
| Entity (NZ Limited Company) | Whakatohea Aquaculture (opotiki) Limited Shareholder NZBN: 9429041362488 |
Rd 1 Opotiki 3197 New Zealand |
15 Oct 2014 - |
| Shares Allocation #2 Number of Shares: 54 | |||
| Other (Other) | Whakatohea Maori Trust Board |
Opotiki Opotiki 3122 New Zealand |
10 Nov 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 |
30 Jun 2005 - 15 Oct 2014 | |
| Entity | Tasman Mussels Limited Shareholder NZBN: 9429037790912 Company Number: 919408 |
10 Nov 2000 - 30 Jun 2005 | |
| Entity | Nz Sea Farms Limited Shareholder NZBN: 9429037215729 Company Number: 1044849 |
10 Nov 2000 - 15 Oct 2014 | |
| Entity | Tasman Mussels Limited Shareholder NZBN: 9429037790912 Company Number: 919408 |
10 Nov 2000 - 30 Jun 2005 | |
| Entity | Nz Sea Farms Limited Shareholder NZBN: 9429037215729 Company Number: 1044849 |
10 Nov 2000 - 15 Oct 2014 | |
| Entity | Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 |
30 Jun 2005 - 15 Oct 2014 |
Ian James Craig - Director
Appointment date: 10 Oct 2014
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 10 Oct 2014
Maui Luke Hudson - Director
Appointment date: 10 Jun 2015
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 10 Jun 2024
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 10 Jun 2015
Richard Jefferies - Director
Appointment date: 22 Jul 2016
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 22 Jul 2016
Peter Ivan Vitasovich - Director
Appointment date: 21 Aug 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 21 Aug 2017
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 06 Aug 2019
Bradley Walker - Director
Appointment date: 16 Apr 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 16 Apr 2019
Robert Edwards - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 16 Apr 2019
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 05 Jul 2012
Selby Edwin Fisher - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 23 May 2017
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 10 Oct 2014
Tracy Francis Hillier - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 22 Jul 2016
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 10 Jun 2015
Arihia Tuoro - Director (Inactive)
Appointment date: 08 May 2012
Termination date: 10 Jun 2015
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 10 Oct 2014
Te Kahautu Dudu Maxwell - Director (Inactive)
Appointment date: 08 May 2012
Termination date: 10 Jun 2015
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 08 May 2012
Charles Jonathon Hodgson Tidswell - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 10 Oct 2014
Address: The Brook, Nelson 7010,
Address used since 11 Jul 2008
Dorje James Strang - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 10 Oct 2014
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 06 Sep 2012
Ben Frederick Schurr - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 10 Oct 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 May 2014
Ian James Craig - Director (Inactive)
Appointment date: 13 Oct 2009
Termination date: 02 Jul 2014
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 24 Jun 2013
Jason Colin Dale - Director (Inactive)
Appointment date: 05 Feb 2013
Termination date: 02 May 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Feb 2013
Graham Robert Stuart - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 05 Feb 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 17 Sep 2010
John James Hata - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 08 May 2012
Address: Opotiki,
Address used since 22 Sep 2006
Tahu Alfred Taia - Director (Inactive)
Appointment date: 13 Oct 2009
Termination date: 08 May 2012
Address: Opotiki 3122,
Address used since 13 Oct 2009
Dorje James Strang - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 10 Jun 2011
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 17 Sep 2010
Jonathan Peter Safey - Director (Inactive)
Appointment date: 05 May 2005
Termination date: 17 Sep 2010
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 11 Jul 2008
Tracy Francis Hillier - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 13 Oct 2009
Address: Opotiki,
Address used since 20 Oct 2006
Watene Horsfall - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 13 Oct 2009
Address: Opotiki, 9812 New Zealand
Address used since 09 May 2008
Timothy John Monro Edwards - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 06 Dec 2006
Address: R D 1, Nelson,
Address used since 10 Nov 2000
Eruiti Walker - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 22 Sep 2006
Address: Grey Lynn, Auckland,
Address used since 28 Jun 2002
Hone Kameta - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 22 Sep 2006
Address: Kawarau,
Address used since 14 Feb 2005
Tahu Alfred Taia - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 22 Sep 2006
Address: Opotiki,
Address used since 22 Sep 2006
John Andrew Wilson - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 26 Apr 2006
Address: Nelson,
Address used since 28 Jun 2002
David Gordon Miller - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 26 Apr 2006
Address: Nelson,
Address used since 28 Jun 2002
Richard Harold Wells - Director (Inactive)
Appointment date: 10 Aug 2003
Termination date: 05 May 2005
Address: Dodsons Valley, Nelson,
Address used since 10 Aug 2003
Te Kahautu Maxwell - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 14 Feb 2005
Address: Otara Road, Opotiki,
Address used since 28 Jun 2002
John Leo Hannah - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 10 Aug 2003
Address: Nelson,
Address used since 28 Jun 2002
Brian David Moriarty - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 10 Aug 2003
Address: Richmond, Nelson,
Address used since 28 Jun 2002
Green Bees Limited
29 Elliott Street
Teeny Weeny Investments Limited
29 Elliott Street
Gsl Limited
29 Elliott Street
Lowe Motor Group Limited
29 Elliott Street
Majac Holdings Limited
29 Elliott Street
Ocean Ridge Orchards Limited
29 Elliott Street