Shortcuts

Westfleet Seafoods Limited

Type: NZ Limited Company (Ltd)
9429040271712
NZBN
154071
Company Number
Registered
Company Status
C112070
Industry classification code
Seafood Processing (other Than On Vessels)
Industry classification description
Current address
80 Gresson Street
Greymouth
Greymouth 7805
New Zealand
Service & physical address used since 25 Feb 2015
84 Gresson Street
Greymouth
Greymouth 7805
New Zealand
Registered address used since 18 Nov 2015
Po Box 180
Greymouth
Greymouth 7840
New Zealand
Postal address used since 05 Nov 2020

Westfleet Seafoods Limited, a registered company, was launched on 17 Dec 1981. 9429040271712 is the number it was issued. "Seafood processing (other than on vessels)" (ANZSIC C112070) is how the company was classified. This company has been run by 22 directors: Craig Robert Boote - an active director whose contract started on 20 Jul 2006,
Colin Douglas Paulin - an active director whose contract started on 10 Mar 2016,
Timothy James Mackay - an active director whose contract started on 16 Sep 2019,
Steven Arnold Yung - an inactive director whose contract started on 01 Sep 2014 and was terminated on 16 Sep 2019,
Ben Frederick Schurr - an inactive director whose contract started on 02 May 2014 and was terminated on 10 Mar 2016.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 180, Greymouth, Greymouth, 7840 (type: postal, office).
Westfleet Seafoods Limited had been using 80 Gresson Street, Greymouth, Greymouth as their registered address up to 18 Nov 2015.
Former names used by the company, as we established at BizDb, included: from 17 Dec 1981 to 29 Sep 2006 they were named Westfleet Fishermens Co-Op Limited.
A total of 237320 shares are allocated to 2 shareholders (2 groups). The first group consists of 118660 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 118660 shares (50 per cent).

Addresses

Other active addresses

Address #4: 84 Gresson Street, Greymouth, Greymouth, 7805 New Zealand

Office & delivery & invoice address used from 05 Nov 2020

Principal place of activity

84 Gresson Street, Greymouth, Greymouth, 7805 New Zealand


Previous addresses

Address #1: 80 Gresson Street, Greymouth, Greymouth, 7805 New Zealand

Registered address used from 15 Dec 2014 to 18 Nov 2015

Address #2: 6-8 Gilbert St, Greymouth, 7805 New Zealand

Registered address used from 15 Nov 2010 to 15 Dec 2014

Address #3: 6-8 Gilbert St, Greymouth, 7805 New Zealand

Physical address used from 15 Nov 2010 to 25 Feb 2015

Address #4: Gilbert St, Greymouth New Zealand

Physical & registered address used from 27 Jun 1997 to 15 Nov 2010

Contact info
64 3 7685370
06 Nov 2018 Phone
john@westfleet.co.nz
06 Nov 2018 Email
www.westfleet.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 237320

Annual return filing month: November

Annual return last filed: 04 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118660
Entity (NZ Limited Company) Sealord Group Limited
Shareholder NZBN: 9429040180434
Nelson
Shares Allocation #2 Number of Shares: 118660
Entity (NZ Limited Company) Endurance Fishing Company Limited
Shareholder NZBN: 9429039312365
Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Briggs, R Damian Westland
Individual Fishburn, Thomas A R D 3
Blenheim
Entity Endurance Fishing Company Limited
Shareholder NZBN: 9429039312365
Company Number: 437845
Individual Muir, Mr And Mrs Bryants Road Brightwaters
Nelson
Entity Westfleet Seafoods Limited
Shareholder NZBN: 9429040271712
Company Number: 154071
Individual Fishburn, Gendy R D 3
Blenheim
Other Null - Gillman J C Limited
Individual Moore, Ian J Cobdfen
Individual Waterman, Graemed Greymouth
Individual Brennan, Mary T Blakeburn
Entity Westfleet Seafoods Limited
Shareholder NZBN: 9429040271712
Company Number: 154071
Individual Horncastle, Leslie H Nelson
Other Gillman J C Limited
Entity Endurance Fishing Company Limited
Shareholder NZBN: 9429039312365
Company Number: 437845
Individual Pendergast, Philips Brightwater
Nelson
Directors

Craig Robert Boote - Director

Appointment date: 20 Jul 2006

Address: Richmond, Nelson, 7020 New Zealand

Address used since 10 Nov 2015


Colin Douglas Paulin - Director

Appointment date: 10 Mar 2016

Address: 361 Hardy Street, Nelson, 7010 New Zealand

Address used since 10 Mar 2016

Address: Nelson, Nelson, 7010 New Zealand

Address used since 18 Sep 2019


Timothy James Mackay - Director

Appointment date: 16 Sep 2019

Address: Richmond, Nelson, 7020 New Zealand

Address used since 16 Sep 2019


Steven Arnold Yung - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 16 Sep 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 May 2017


Ben Frederick Schurr - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 10 Mar 2016

Address: 24 William Denny Avenue, Westmere, Auckland, 1022 New Zealand

Address used since 01 Sep 2014


Graham Robert Stuart - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 01 Sep 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 30 Aug 2010


Jason Colin Dale - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 02 May 2014

Address: 15 Cecil Road, Epsom, Auckland, 1023 New Zealand

Address used since 08 Feb 2013


Jonathan Peter Safey - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 30 Aug 2010

Address: Nelson South, Nelson 7010,

Address used since 22 Jun 2010


David Ross Tocker - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 24 Jun 2010

Address: Nelson, 7010 New Zealand

Address used since 29 Sep 2006


Douglas Alexander Mckay - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 30 Apr 2007

Address: Epsom, Auckland,

Address used since 29 Sep 2006


Damian Robert Briggs - Director (Inactive)

Appointment date: 15 Apr 1993

Termination date: 29 Sep 2006

Address: Westland,

Address used since 15 Apr 1993


Ian David Boote - Director (Inactive)

Appointment date: 20 Jul 2006

Termination date: 29 Sep 2006

Address: Hope, Nelson,

Address used since 20 Jul 2006


John M Marshall - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 08 Sep 2006

Address: Kaipoi R.d. 2,

Address used since 28 Jan 2003


Graeme A Waterman - Director (Inactive)

Appointment date: 17 Dec 1981

Termination date: 20 Jul 2006

Address: Greymouth,

Address used since 17 Dec 1981


Thomas A Fishburn - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 20 Jul 2006

Address: R D 3, Blenheim,

Address used since 20 Oct 1988


Craig Boote - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 27 Jun 2006

Address: Richmond, Nelson,

Address used since 21 Feb 2006


Craig Robert Boote - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 27 Jun 2006

Address: Richmond, Nelson,

Address used since 21 Feb 2006


Philip J Prendergast - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 23 Jan 2006

Address: Greymouth,

Address used since 20 Oct 1988


Roy F Beadle - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 02 Feb 1998

Address: Taylorville,

Address used since 20 Oct 1988


Geoffrey E Robson - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 10 May 1993

Address: Haast,

Address used since 20 Oct 1988


Robert A Bishop - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 03 Mar 1993

Address: Greymouth,

Address used since 15 Apr 1992


Ian D Boote - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 24 Aug 1989

Address: Greymouth,

Address used since 20 Oct 1988

Nearby companies

Westfleet Fishing Limited
C/- Westfleet Seafoods Ltd

Auto Village Limited
38 Arney Street

Gt Digger Hire Limited
13 Blake Street

Pro Active Electrical Suppliers Limited
20 Arney Street

Stanton's Plumbing Service Limited
40b Arney Street

Aratuna Freighters Limited
23 Arney Street

Similar companies

Hororata Foods Limited
335 Lincoln Road

Mr Green Otago Limited
218 Barbadoes Street

New Zealand Wild Catch Holdings Limited
38 Stratford Street

Pan South Pacific Limited
38 Stratford Street

Solander Seafood Limited
21-23 Mcpherson Street

Westhaven Marketing Limited
29b Oxford Street