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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118660 | |||
Entity (NZ Limited Company) | Sealord Group Limited Shareholder NZBN: 9429040180434 |
Nelson |
10 Oct 2006 - |
Shares Allocation #2 Number of Shares: 118660 | |||
Entity (NZ Limited Company) | Endurance Fishing Company Limited Shareholder NZBN: 9429039312365 |
Richmond Richmond 7020 New Zealand |
11 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Briggs, R Damian |
Westland |
17 Dec 1981 - 23 Mar 2006 |
Individual | Fishburn, Thomas A |
R D 3 Blenheim |
17 Dec 1981 - 23 Mar 2006 |
Entity | Endurance Fishing Company Limited Shareholder NZBN: 9429039312365 Company Number: 437845 |
14 Sep 2006 - 14 Sep 2006 | |
Individual | Muir, Mr And Mrs Bryants Road |
Brightwaters Nelson |
17 Dec 1981 - 23 Mar 2006 |
Entity | Westfleet Seafoods Limited Shareholder NZBN: 9429040271712 Company Number: 154071 |
29 Aug 2014 - 29 Aug 2014 | |
Individual | Fishburn, Gendy |
R D 3 Blenheim |
17 Dec 1981 - 23 Mar 2006 |
Other | Null - Gillman J C Limited | 17 Dec 1981 - 23 Mar 2006 | |
Individual | Moore, Ian J |
Cobdfen |
17 Dec 1981 - 23 Mar 2006 |
Individual | Waterman, Graemed |
Greymouth |
17 Dec 1981 - 23 Mar 2006 |
Individual | Brennan, Mary T |
Blakeburn |
17 Dec 1981 - 23 Mar 2006 |
Entity | Westfleet Seafoods Limited Shareholder NZBN: 9429040271712 Company Number: 154071 |
29 Aug 2014 - 29 Aug 2014 | |
Individual | Horncastle, Leslie H |
Nelson |
17 Dec 1981 - 23 Mar 2006 |
Other | Gillman J C Limited | 17 Dec 1981 - 23 Mar 2006 | |
Entity | Endurance Fishing Company Limited Shareholder NZBN: 9429039312365 Company Number: 437845 |
14 Sep 2006 - 14 Sep 2006 | |
Individual | Pendergast, Philips |
Brightwater Nelson |
17 Dec 1981 - 23 Mar 2006 |
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
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
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