Seamac Farms Limited, a registered company, was registered on 08 Aug 2000. 9429037180218 is the NZBN it was issued. This company has been run by 5 directors: Ian Murray Willans - an active director whose contract began on 02 Sep 2008,
David Quintin Hogg - an inactive director whose contract began on 02 Sep 2008 and was terminated on 20 Jun 2023,
David Nicholas Wiles - an inactive director whose contract began on 08 Aug 2000 and was terminated on 27 Aug 2008,
Lenore Mary Mclaren - an inactive director whose contract began on 09 Aug 2000 and was terminated on 26 Aug 2008,
Douglas James Neesham - an inactive director whose contract began on 08 Aug 2000 and was terminated on 09 Aug 2000.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 125 Ben Loch Lane, Rd 2, Te Anau, 9672 (type: registered, physical).
Seamac Farms Limited had been using 24 Mcpherson Street, Richmond, Nelson as their registered address up to 29 Nov 2021.
Other names used by this company, as we found at BizDb, included: from 08 Aug 2000 to 08 Dec 2000 they were called Sea Health Farms Limited.
A single entity owns all company shares (exactly 600 shares) - Sea Health Foods Limited - located at 9672, Rd 2, Te Anau.
Previous addresses
Address #1: 24 Mcpherson Street, Richmond, Nelson, 7020 New Zealand
Registered address used from 15 Nov 2019 to 29 Nov 2021
Address #2: 331 Devon Street East, New Plymouth, 4312 New Zealand
Registered address used from 19 Nov 2010 to 15 Nov 2019
Address #3: C/-horton & Co Ltd, 331 Devon Street, New Plymouth New Zealand
Registered address used from 05 May 2010 to 19 Nov 2010
Address #4: 24 Mcpherson Street, Richmond, Nelson New Zealand
Physical address used from 10 Aug 2000 to 15 Nov 2019
Address #5: 24 Mcpherson Street, Richmond, Nelson
Registered address used from 08 Aug 2000 to 05 May 2010
Basic Financial info
Total number of Shares: 600
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Entity (NZ Limited Company) | Sea Health Foods Limited Shareholder NZBN: 9429032638295 |
Rd 2 Te Anau 9672 New Zealand |
01 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclaren, Leonore Mary |
Nelson |
08 Aug 2000 - 29 Nov 2007 |
Entity | Wh Seafoods Limited Shareholder NZBN: 9429038594922 Company Number: 651136 |
08 Aug 2000 - 01 Sep 2008 | |
Entity | Wh Mussels Limited Shareholder NZBN: 9429038659997 Company Number: 636153 |
01 Sep 2008 - 01 Sep 2008 | |
Entity | Wh Seafoods Limited Shareholder NZBN: 9429038594922 Company Number: 651136 |
08 Aug 2000 - 01 Sep 2008 | |
Entity | Wh Mussels Limited Shareholder NZBN: 9429038659997 Company Number: 636153 |
01 Sep 2008 - 01 Sep 2008 | |
Individual | Mclaren, David Muir |
Nelson |
08 Aug 2000 - 29 Nov 2007 |
Ultimate Holding Company
Ian Murray Willans - Director
Appointment date: 02 Sep 2008
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 24 Nov 2023
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 11 Nov 2010
David Quintin Hogg - Director (Inactive)
Appointment date: 02 Sep 2008
Termination date: 20 Jun 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 14 Dec 2009
David Nicholas Wiles - Director (Inactive)
Appointment date: 08 Aug 2000
Termination date: 27 Aug 2008
Address: St Heliers, Auckland,
Address used since 08 Aug 2000
Lenore Mary Mclaren - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 26 Aug 2008
Address: Nelson,
Address used since 29 Nov 2007
Douglas James Neesham - Director (Inactive)
Appointment date: 08 Aug 2000
Termination date: 09 Aug 2000
Address: Parnell, Auckland,
Address used since 08 Aug 2000
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East