Wild Seafoods Limited was launched on 09 Dec 1987 and issued a business number of 9429039504456. The registered LTD company has been supervised by 4 directors: Geoffrey William Pacey - an active director whose contract began on 01 Jan 1990,
Kathryn Raechal Pacey - an active director whose contract began on 01 Oct 2003,
Phyllis Pacey - an inactive director whose contract began on 23 Mar 1990 and was terminated on 01 Oct 2003,
William Rana Pacey - an inactive director whose contract began on 23 Mar 1990 and was terminated on 26 Mar 2002.
As stated in BizDb's information (last updated on 02 May 2025), this company registered 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (category: registered, service).
Up until 29 May 2017, Wild Seafoods Limited had been using 22 Scott St, Blenheim as their registered address.
BizDb identified other names used by this company: from 09 Dec 1987 to 14 Mar 2022 they were named W.r. & P. Pacey Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Pacey, Kathryn Raechal (an individual) located at Kaikoura postcode 7371.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Pacey, Geoffrey William - located at Kaikoura.
Previous addresses
Address #1: 22 Scott St, Blenheim, 7201 New Zealand
Registered & physical address used from 05 May 2016 to 29 May 2017
Address #2: 22 Scott St, Blenheim, 7201 New Zealand
Registered & physical address used from 05 May 2011 to 05 May 2016
Address #3: 22 Scott St, Blenheim New Zealand
Registered address used from 05 Jun 1997 to 05 May 2011
Address #4: 22 Scott Street, Blenheim New Zealand
Physical address used from 20 Feb 1992 to 05 May 2011
Address #5: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Pacey, Kathryn Raechal |
Kaikoura 7371 New Zealand |
09 Dec 1987 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Pacey, Geoffrey William |
Kaikoura 7371 New Zealand |
09 Dec 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forrest, Peter James |
Blenheim |
27 Apr 2004 - 27 Jun 2010 |
| Individual | Pacey, Phyllis |
Kaikoura |
27 Apr 2004 - 27 Jun 2010 |
| Individual | Pacey, Phyllis |
Kaikoura |
27 Apr 2004 - 27 Jun 2010 |
| Individual | Pacey, Susan Jane |
Kaikoura |
27 Apr 2004 - 27 Apr 2004 |
Geoffrey William Pacey - Director
Appointment date: 01 Jan 1990
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Oct 2017
Address: Kaikoura, 7371 New Zealand
Address used since 06 Apr 2020
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 27 Apr 2016
Kathryn Raechal Pacey - Director
Appointment date: 01 Oct 2003
Address: Kaikoura, 7371 New Zealand
Address used since 06 Apr 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Oct 2017
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 27 Apr 2016
Phyllis Pacey - Director (Inactive)
Appointment date: 23 Mar 1990
Termination date: 01 Oct 2003
Address: Kaikoura,
Address used since 23 Mar 1990
William Rana Pacey - Director (Inactive)
Appointment date: 23 Mar 1990
Termination date: 26 Mar 2002
Address: Kaikoura,
Address used since 23 Mar 1990
Wairau River Wines 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
G & S Moleta Trustee Limited
2 Alfred Street