Shortcuts

Arapawa Seafarms Limited

Type: NZ Limited Company (Ltd)
9429038786099
NZBN
607182
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Service & physical address used since 25 May 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017

Arapawa Seafarms Limited, a registered company, was launched on 26 Feb 1993. 9429038786099 is the number it was issued. The company has been supervised by 4 directors: Michael Douglas Radon - an active director whose contract began on 07 Apr 1993,
Antonia Jane Radon - an active director whose contract began on 20 Aug 2003,
Gregory John King - an inactive director whose contract began on 26 Feb 1993 and was terminated on 07 Apr 1993,
Peter James Forrest - an inactive director whose contract began on 26 Feb 1993 and was terminated on 07 Apr 1993.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Arapawa Seafarms Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address until 29 May 2017.
Other names for the company, as we established at BizDb, included: from 26 Feb 1993 to 03 May 1994 they were named Scott Street Shelf Company No. 9. Limited.
A total of 1000 shares are issued to 5 shareholders (5 groups). The first group includes 498 shares (49.8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 249 shares (24.9 per cent). Lastly we have the 3rd share allocation (85 shares 8.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 01 Mar 2016 to 29 May 2017

Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 01 Mar 2016 to 25 May 2017

Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 08 Mar 2011 to 01 Mar 2016

Address #4: 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 01 Jul 1997 to 08 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Individual Radon, Antonia Jane Picton
Shares Allocation #2 Number of Shares: 249
Individual Radon, Michael Douglas Picton
Shares Allocation #3 Number of Shares: 85
Individual King, Gregory John Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 83
Individual Forrest, Peter James Witherlea
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 85
Individual Kerr, Mathew Brian John Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bush, Paul Anthony Rd 2
Blenheim
7272
New Zealand
Individual Marks, Robert John Blenheim
Directors

Michael Douglas Radon - Director

Appointment date: 07 Apr 1993

Address: Picton, Picton, 7250 New Zealand

Address used since 22 Feb 2016


Antonia Jane Radon - Director

Appointment date: 20 Aug 2003

Address: Picton, Picton, 7250 New Zealand

Address used since 22 Feb 2016


Gregory John King - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 07 Apr 1993

Address: Blenheim,

Address used since 26 Feb 1993


Peter James Forrest - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 07 Apr 1993

Address: Blenheim,

Address used since 26 Feb 1993

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street