Clifford Bay Marine Farms Limited was registered on 09 Mar 1993 and issued a number of 9429038774942. This registered LTD company has been managed by 16 directors: Patricia Mary Redwood - an active director whose contract began on 31 May 2005,
Thomas Colin Hohepa Kahu - an active director whose contract began on 24 Jul 2009,
Thomas John Mclaughlan - an active director whose contract began on 27 Oct 2011,
Stuart David Mckinlay - an active director whose contract began on 22 Feb 2012,
Michael John Hawdon Davison - an active director whose contract began on 28 Nov 2017.
As stated in BizDb's database (updated on 30 Apr 2024), the company uses 1 address: 212 Crawford Street, Dunedin, 9016 (types include: registered, service).
Up until 17 Nov 2014, Clifford Bay Marine Farms Limited had been using 96 Stanbury Avenue, Somerfield, Christchurch as their registered address.
BizDb identified more names used by the company: from 09 Mar 1993 to 31 May 2005 they were named D. & G. Management Limited.
A total of 552344 shares are allotted to 14 groups (19 shareholders in total). When considering the first group, 4745 shares are held by 2 entities, namely:
Harford, Shelley Kaye (an individual) located at Christchurch postcode 8022,
Thornton, Peter John (an individual) located at Christchurch postcode 8022.
The 2nd group consists of 2 shareholders, holds 1.91% shares (exactly 10563 shares) and includes
O'regan, Lady Sandra Ann - located at New Brighton, Christchurch,
O.regan, Sir Tipene Gerard - located at New Brighton, Christchurch.
The 3rd share allotment (7895 shares, 1.43%) belongs to 1 entity, namely:
Cooper, Philip Rodney, located at St Albans, Christchurch (an individual). Clifford Bay Marine Farms Limited is classified as "Mussel Farming" (ANZSIC A020120).
Other active addresses
Address #4: Villa 15 121 Skyhawk Road, Wigram, Christchurch, 8042 New Zealand
Service & registered address used from 06 Dec 2022
Address #5: 212 Crawford Street, Dunedin, 9016 New Zealand
Postal & records & shareregister address used from 10 Nov 2023
Address #6: 212 Crawford Street, Dunedin, 9016 New Zealand
Registered & service address used from 20 Nov 2023
Principal place of activity
96 Stanbury Avenue, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 96 Stanbury Avenue, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 08 Dec 2010 to 17 Nov 2014
Address #2: Top Floor, "the Manse", 5 Smith Street, Dunedin New Zealand
Physical & registered address used from 05 Dec 2008 to 08 Dec 2010
Address #3: Level 4, Air New Zealand Building, 18 Princes Street, Dunedin
Physical address used from 07 Dec 2006 to 05 Dec 2008
Address #4: 66 Cumberland Street, Dunedin
Physical address used from 31 May 2005 to 07 Dec 2006
Address #5: 66 Cumberland Street, Dunedin
Registered address used from 31 May 2005 to 31 May 2005
Address #6: Level 4, Air New Zealand Building, 18 Princes Street, Dunedin
Registered address used from 31 May 2005 to 31 May 2005
Address #7: Top Floor, "the Manse", 5 Smith Street, Dunedin
Registered address used from 31 May 2005 to 31 May 2005
Address #8: 66 Cumberland Stree, Dunedin
Registered address used from 31 May 2005 to 05 Dec 2008
Address #9: 420 Tuam Street, Christchurch
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address #10: C/-southern Capital Limited, Level 4, 31 Waring Taylor Street, Wellington, Attn: Mr O'connor
Physical address used from 13 Aug 2001 to 31 May 2005
Address #11: 420 Tuam Street, Christchurch
Registered address used from 13 Aug 2001 to 31 May 2005
Basic Financial info
Total number of Shares: 552344
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4745 | |||
Individual | Harford, Shelley Kaye |
Christchurch 8022 New Zealand |
29 Mar 2023 - |
Individual | Thornton, Peter John |
Christchurch 8022 New Zealand |
29 Mar 2023 - |
Shares Allocation #2 Number of Shares: 10563 | |||
Individual | O'regan, Lady Sandra Ann |
New Brighton Christchurch 8061 New Zealand |
04 May 2023 - |
Individual | O.regan, Sir Tipene Gerard |
New Brighton Christchurch 8061 New Zealand |
08 Aug 2016 - |
Shares Allocation #3 Number of Shares: 7895 | |||
Individual | Cooper, Philip Rodney |
St Albans Christchurch 8014 New Zealand |
09 Mar 1993 - |
Shares Allocation #4 Number of Shares: 2159 | |||
Individual | Redwood, Christopher John |
Seaview Road Seddon, Marlborough New Zealand |
09 Mar 1993 - |
Shares Allocation #5 Number of Shares: 101130 | |||
Individual | Redwood, Patricia Mary | 09 Mar 1993 - | |
Individual | Redwood, Christopher John |
Seaview Road Seddon, Marlborough New Zealand |
09 Mar 1993 - |
Shares Allocation #6 Number of Shares: 4168 | |||
Individual | Mitchell, Jane Margaret |
Rd 3 Alexandra 9393 New Zealand |
09 Mar 1993 - |
Entity (NZ Limited Company) | Tarbert Trustees (2012) Limited Shareholder NZBN: 9429030818682 |
Alexandra 9320 New Zealand |
23 Oct 2013 - |
Individual | Pascoe, Christopher John |
Rd 3 Alexandra 9393 New Zealand |
09 Mar 1993 - |
Shares Allocation #7 Number of Shares: 10953 | |||
Individual | Smith, Douglas Cecil |
Picton 7281 New Zealand |
09 Mar 1993 - |
Shares Allocation #8 Number of Shares: 13630 | |||
Entity (NZ Limited Company) | Clam Holdings Limited Shareholder NZBN: 9429037688561 |
Picton Picton 7220 New Zealand |
09 Mar 1993 - |
Shares Allocation #9 Number of Shares: 223439 | |||
Entity (NZ Limited Company) | Eastern Molluscs Limited Shareholder NZBN: 9429037535353 |
Dunedin Central Dunedin 9016 New Zealand |
09 Mar 1993 - |
Shares Allocation #10 Number of Shares: 34622 | |||
Entity (NZ Limited Company) | P H Redwood & Co Limited Shareholder NZBN: 9429032011593 |
Rd 1 Seddon 7285 New Zealand |
17 Aug 2018 - |
Shares Allocation #11 Number of Shares: 84962 | |||
Entity (NZ Limited Company) | Silaw Projects Limited Shareholder NZBN: 9429037590871 |
Cnr Moray Place & Princes Str Dunedin 9016 New Zealand |
09 Mar 1993 - |
Shares Allocation #12 Number of Shares: 27262 | |||
Entity (NZ Limited Company) | Lochmara Investments Limited Shareholder NZBN: 9429037604974 |
Christchurch Central Christchurch 8013 New Zealand |
09 Mar 1993 - |
Shares Allocation #13 Number of Shares: 9537 | |||
Entity (NZ Limited Company) | M J H Davison Limited Shareholder NZBN: 9429037662769 |
Rd 4 Blenheim 7274 New Zealand |
09 Mar 1993 - |
Shares Allocation #14 Number of Shares: 17279 | |||
Entity (NZ Limited Company) | Kaikoura Investment Trust Limited Shareholder NZBN: 9429037788933 |
Kaikoura 7300 New Zealand |
09 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moriarty, David John |
Rd 5 Masterton 5885 New Zealand |
08 Aug 2016 - 29 Mar 2023 |
Other | Veritas (2009) Ltd |
Christchurch Central Christchurch 8013 New Zealand |
30 Nov 2005 - 25 Mar 2022 |
Entity | Kutai Investments Limited Shareholder NZBN: 9429037686185 Company Number: 940769 |
09 Mar 1993 - 08 Aug 2016 | |
Individual | Craig, Sandra Carol |
Rd 5 Masterton 5885 New Zealand |
08 Aug 2016 - 29 Mar 2023 |
Individual | Wall, James Desmond |
Fendalton Christchurch |
09 Mar 1993 - 30 Nov 2005 |
Individual | Dodson, Katherine Joan |
Waterfalls Road, R.d. Seddon 7353 New Zealand |
09 Mar 1993 - 23 Oct 2013 |
Individual | Duns, David Stanley |
Christchurch |
09 Mar 1993 - 30 Nov 2005 |
Entity | Kutai Investments Limited Shareholder NZBN: 9429037686185 Company Number: 940769 |
09 Mar 1993 - 08 Aug 2016 |
Patricia Mary Redwood - Director
Appointment date: 31 May 2005
Address: Seaview Road, Seddon, 7353 New Zealand
Address used since 26 Nov 2015
Thomas Colin Hohepa Kahu - Director
Appointment date: 24 Jul 2009
Address: Kaikoura, Marlborough, 7300 New Zealand
Address used since 26 Nov 2015
Thomas John Mclaughlan - Director
Appointment date: 27 Oct 2011
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 18 Apr 2021
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 Nov 2015
Stuart David Mckinlay - Director
Appointment date: 22 Feb 2012
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 22 Feb 2012
Michael John Hawdon Davison - Director
Appointment date: 28 Nov 2017
Address: Rd 4, Seddon, 7274 New Zealand
Address used since 28 Nov 2017
Douglas Cecil Smith - Director
Appointment date: 12 Mar 2018
Address: Waikawa, Picton, 7220 New Zealand
Address used since 12 Mar 2018
Fraser Robert Goldsmith - Director
Appointment date: 02 Nov 2023
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 02 Nov 2023
Stephen Gerard O'regan - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 25 Feb 2015
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 29 Nov 2012
Stuart Douglas Walker - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 14 Oct 2014
Address: Fairfield, Dunedin 9006, 9018 New Zealand
Address used since 01 Jun 2006
Phillip Roger Burmester - Director (Inactive)
Appointment date: 15 Jun 2005
Termination date: 27 Oct 2011
Address: Fendalton, Christchurch 8004,
Address used since 15 Jun 2005
Michael John O'connor - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 17 Jul 2011
Address: Dunedin 9001, 9016 New Zealand
Address used since 13 Jan 2005
Walter Leonard Stone - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 24 Jul 2009
Address: Oaro, Kaikoura,
Address used since 27 Jul 2001
Douglas Cecil Smith - Director (Inactive)
Appointment date: 09 Mar 1993
Termination date: 31 May 2005
Address: Kaiapoi,
Address used since 09 Mar 1993
Walter John Rutherford - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 31 May 2005
Address: Dunedin,
Address used since 27 Jul 2001
Phillip Roger Burmester - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 31 May 2005
Address: Fendalton, Christchurch,
Address used since 27 Jul 2001
Gaye Kristine Smith - Director (Inactive)
Appointment date: 09 Mar 1993
Termination date: 27 Jul 2001
Address: Kaiapoi,
Address used since 09 Mar 1993
Ka Awatea Corporation Limited
96 Stanbury Avenue
Mbg Services Limited
96 Stanbury Avenue
Harvest Trustee Services Limited
96 Stanbury Avenue
Freedom T.v. Limited
96 Stanbury Avenue
Consortium Services Limited
96 Stanbury Avenue
M & N Coachworx Limited
8 Beechworth Avenue
Cisca Marine Limited
27 Lansbury Avenue
Kukunui Limited
Unit 1, Level 1, Amuri Park
Marlborough Aquaculture Limited
Taurus Group Ltd
Mills Bay Mussels Limited
Unit 1, Level 1, Amuri Park
Nikau 129 Limited
Level 1, 322 Manchester Street
Ocean Grown Limited
3 Bevington Street