Shortcuts

Clifford Bay Marine Farms Limited

Type: NZ Limited Company (Ltd)
9429038774942
NZBN
609991
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A020120
Industry classification code
Mussel Farming
Industry classification description
Current address
96 Stanbury Avenue
Somerfield
Christchurch 8024
New Zealand
Physical & registered address used since 17 Nov 2014
96 Stanbury Avenue
Somerfield
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 08 Jun 2019
Po Box 30007
Barrington
Christchurch 8244
New Zealand
Postal address used since 21 Nov 2019

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).

Addresses

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

Contact info
64 21 330726
Phone
barryway@live.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4745
Individual Harford, Shelley Kaye Christchurch
8022
New Zealand
Individual Thornton, Peter John Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 10563
Individual O'regan, Lady Sandra Ann New Brighton
Christchurch
8061
New Zealand
Individual O.regan, Sir Tipene Gerard New Brighton
Christchurch
8061
New Zealand
Shares Allocation #3 Number of Shares: 7895
Individual Cooper, Philip Rodney St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 2159
Individual Redwood, Christopher John Seaview Road
Seddon, Marlborough

New Zealand
Shares Allocation #5 Number of Shares: 101130
Individual Redwood, Patricia Mary
Individual Redwood, Christopher John Seaview Road
Seddon, Marlborough

New Zealand
Shares Allocation #6 Number of Shares: 4168
Individual Mitchell, Jane Margaret Rd 3
Alexandra
9393
New Zealand
Entity (NZ Limited Company) Tarbert Trustees (2012) Limited
Shareholder NZBN: 9429030818682
Alexandra
9320
New Zealand
Individual Pascoe, Christopher John Rd 3
Alexandra
9393
New Zealand
Shares Allocation #7 Number of Shares: 10953
Individual Smith, Douglas Cecil Picton
7281
New Zealand
Shares Allocation #8 Number of Shares: 13630
Entity (NZ Limited Company) Clam Holdings Limited
Shareholder NZBN: 9429037688561
Picton
Picton
7220
New Zealand
Shares Allocation #9 Number of Shares: 223439
Entity (NZ Limited Company) Eastern Molluscs Limited
Shareholder NZBN: 9429037535353
Dunedin Central
Dunedin
9016
New Zealand
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
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
Shares Allocation #12 Number of Shares: 27262
Entity (NZ Limited Company) Lochmara Investments Limited
Shareholder NZBN: 9429037604974
Christchurch Central
Christchurch
8013
New Zealand
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
Shares Allocation #14 Number of Shares: 17279
Entity (NZ Limited Company) Kaikoura Investment Trust Limited
Shareholder NZBN: 9429037788933
Kaikoura
7300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moriarty, David John Rd 5
Masterton
5885
New Zealand
Other Veritas (2009) Ltd Christchurch Central
Christchurch
8013
New Zealand
Entity Kutai Investments Limited
Shareholder NZBN: 9429037686185
Company Number: 940769
Individual Craig, Sandra Carol Rd 5
Masterton
5885
New Zealand
Individual Wall, James Desmond Fendalton
Christchurch
Individual Dodson, Katherine Joan Waterfalls Road, R.d.
Seddon 7353

New Zealand
Individual Duns, David Stanley Christchurch
Entity Kutai Investments Limited
Shareholder NZBN: 9429037686185
Company Number: 940769
Directors

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

Nearby companies

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

Similar companies

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