Shortcuts

Southern Seas Marine Farms Limited

Type: NZ Limited Company (Ltd)
9429037487010
NZBN
978354
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021
1/54 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 21 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 375
Individual Helps, Jane Christene Diamond Harbour
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1500
Entity (NZ Limited Company) Pigeon Bay Aquaculture Limited
Shareholder NZBN: 9429038144561
Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Chamberlain, Christoper John Diamond Harbour
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 375
Individual Helps, Philip Douglas Diamond Harbour
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 375
Individual Chamberlain, Jaque Maureen Diamond Harbour
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tunnicliffe, Roger Frederick Lyttelton
Individual Tunnicliffe, Alison Margaret Lyttelton
Individual Bacon, Anthony John Lyttelton
Individual Bacon, Timothy Allan Lyttelton
Individual Bacon, Sara Marcia Lyttelton
Directors

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

Nearby companies

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