Southern Seas Marine Farms Limited, a registered company, was started on 20 Sep 1999. 9429037487010 is the NZBN it was issued. This company has been supervised by 7 directors: Christoper John Chamberlain - an active director whose contract started on 12 Jan 2004,
Edward John Christie Aitken - an active director whose contract started on 12 Jan 2004,
Philip Douglas Helps - an active director whose contract started on 12 Jan 2004,
Simon Richard Acton-Adams - an active director whose contract started on 12 Jan 2004,
Timothy Allan Bacon - an inactive director whose contract started on 20 Sep 1999 and was terminated on 12 Jan 2004.
Last updated on 16 May 2025, the BizDb database contains detailed information about 1 address: 1/54 Holmwood Road, Merivale, Christchurch, 8014 (types include: registered, service).
Southern Seas Marine Farms Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address until 30 Jun 2021.
Past names for this company, as we identified at BizDb, included: from 20 Sep 1999 to 24 Sep 1999 they were called Bacliff Marine Farm Limited.
A total of 3000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 375 shares (12.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1500 shares (50%). Finally there is the 3rd share allocation (375 shares 12.5%) made up of 1 entity.
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 30 Jun 2021
Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 20 May 2011 to 23 Apr 2019
Address #3: Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Physical address used from 29 Jul 2008 to 20 May 2011
Address #4: Taurus Accounting Solutions Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered address used from 29 Jul 2008 to 20 May 2011
Address #5: 52 Scott Street, Blenheim
Physical & registered address used from 30 Jun 2004 to 29 Jul 2008
Address #6: Craigforth, Pigeon Bay, Banks Peninsula
Registered address used from 17 Feb 2004 to 30 Jun 2004
Address #7: "craigforth", Pigeon Bay, Banks Peninsula
Registered address used from 17 Feb 2004 to 17 Feb 2004
Address #8: 44 St Davids Street, Lyttelton, Christchurch
Registered address used from 12 Apr 2000 to 17 Feb 2004
Address #9: 44 St Davids Street, Lyttelton, Christchurch
Physical address used from 20 Sep 1999 to 30 Jun 2004
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 30 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 375 | |||
| Individual | Helps, Jane Christene |
Diamond Harbour Christchurch New Zealand |
21 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Entity (NZ Limited Company) | Pigeon Bay Aquaculture Limited Shareholder NZBN: 9429038144561 |
Merivale Christchurch 8014 New Zealand |
21 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 375 | |||
| Individual | Chamberlain, Christoper John |
Diamond Harbour Christchurch New Zealand |
21 Jun 2004 - |
| Shares Allocation #4 Number of Shares: 375 | |||
| Individual | Helps, Philip Douglas |
Diamond Harbour Christchurch New Zealand |
21 Jun 2004 - |
| Shares Allocation #5 Number of Shares: 375 | |||
| Individual | Chamberlain, Jaque Maureen |
Diamond Harbour Christchurch New Zealand |
21 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tunnicliffe, Roger Frederick |
Lyttelton |
21 Jun 2004 - 21 Jun 2004 |
| Individual | Tunnicliffe, Alison Margaret |
Lyttelton |
21 Jun 2004 - 21 Jun 2004 |
| Individual | Bacon, Anthony John |
Lyttelton |
21 Jun 2004 - 21 Jun 2004 |
| Individual | Bacon, Timothy Allan |
Lyttelton |
21 Jun 2004 - 21 Jun 2004 |
| Individual | Bacon, Sara Marcia |
Lyttelton |
21 Jun 2004 - 21 Jun 2004 |
Christoper John Chamberlain - Director
Appointment date: 12 Jan 2004
Address: Diamond Harbour, Christchurch, 8972 New Zealand
Address used since 02 May 2016
Edward John Christie Aitken - Director
Appointment date: 12 Jan 2004
Address: Pigeon Bay, Akaroa, 7583 New Zealand
Address used since 02 May 2016
Philip Douglas Helps - Director
Appointment date: 12 Jan 2004
Address: Diamond Harbour, Christchurch, 8972 New Zealand
Address used since 02 May 2016
Simon Richard Acton-adams - Director
Appointment date: 12 Jan 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Apr 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2011
Timothy Allan Bacon - Director (Inactive)
Appointment date: 20 Sep 1999
Termination date: 12 Jan 2004
Address: Lyttelton,
Address used since 20 Sep 1999
Roger Frederick Tunnicliffe - Director (Inactive)
Appointment date: 20 Sep 1999
Termination date: 12 Jan 2004
Address: Lyttelton,
Address used since 20 Sep 1999
Anthony John Bacon - Director (Inactive)
Appointment date: 20 Sep 1999
Termination date: 12 Jan 2004
Address: Lyttelton, Christchurch,
Address used since 07 Apr 2003
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street