Shortcuts

Seamac Farms Limited

Type: NZ Limited Company (Ltd)
9429037180218
NZBN
1053751
Company Number
Registered
Company Status
Current address
7 Clinton Street
Fitzroy
New Plymouth 4312
New Zealand
Service & physical address used since 15 Nov 2019
125 Ben Loch Lane
Rd 2
Te Anau 9672
New Zealand
Registered address used since 29 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 600
Entity (NZ Limited Company) Sea Health Foods Limited
Shareholder NZBN: 9429032638295
Rd 2
Te Anau
9672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclaren, Leonore Mary Nelson
Entity Wh Seafoods Limited
Shareholder NZBN: 9429038594922
Company Number: 651136
Entity Wh Mussels Limited
Shareholder NZBN: 9429038659997
Company Number: 636153
Entity Wh Seafoods Limited
Shareholder NZBN: 9429038594922
Company Number: 651136
Entity Wh Mussels Limited
Shareholder NZBN: 9429038659997
Company Number: 636153
Individual Mclaren, David Muir Nelson

Ultimate Holding Company

15 Nov 2016
Effective Date
Sea Health Foods Limited
Name
Ltd
Type
2156299
Ultimate Holding Company Number
NZ
Country of origin
24 Mcpherson Street
Richmond
Richmond 7020
New Zealand
Address
Directors

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

Nearby companies

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