Shortcuts

Eastern Sea Farms Limited

Type: NZ Limited Company (Ltd)
9429037108649
NZBN
1089136
Company Number
Registered
Company Status
Current address
29 Elliott Street
Opotiki 3122
New Zealand
Physical & service & registered address used since 30 Jul 2010
122 St John Street
Opotiki
Opotiki 3122
New Zealand
Registered & service address used since 08 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 46
Entity (NZ Limited Company) Whakatohea Aquaculture (opotiki) Limited
Shareholder NZBN: 9429041362488
Rd 1
Opotiki
3197
New Zealand
Shares Allocation #2 Number of Shares: 54
Other (Other) Whakatohea Maori Trust Board Opotiki
Opotiki
3122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity Tasman Mussels Limited
Shareholder NZBN: 9429037790912
Company Number: 919408
Entity Nz Sea Farms Limited
Shareholder NZBN: 9429037215729
Company Number: 1044849
Entity Tasman Mussels Limited
Shareholder NZBN: 9429037790912
Company Number: 919408
Entity Nz Sea Farms Limited
Shareholder NZBN: 9429037215729
Company Number: 1044849
Entity Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Directors

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

Nearby companies

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