Sanford Petroleum Limited, a registered company, was registered on 04 Nov 1968. 9429040399454 is the NZBN it was issued. The company has been supervised by 7 directors: Paul John Alston - an active director whose contract began on 10 Nov 2022,
Dean Campbell Mcintosh - an inactive director whose contract began on 19 Mar 2013 and was terminated on 10 Nov 2022,
Volker Kuntzsch - an inactive director whose contract began on 25 Mar 2014 and was terminated on 07 Apr 2021,
Eric Francis Barratt - an inactive director whose contract began on 04 Jan 1991 and was terminated on 23 Dec 2013,
Gillian Lesley Mcnamara - an inactive director whose contract began on 10 Mar 1999 and was terminated on 19 Mar 2013.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 22 Jellicoe Street, Freemans Bay, Auckland, 1010 (types include: physical, service).
Sanford Petroleum Limited had been using 22 Jellicoe Street, Freemans Bay, Auckland 1010 as their registered address until 27 Mar 2013.
Old names used by the company, as we found at BizDb, included: from 04 Nov 1968 to 12 Sep 1988 they were called Costello Sea Harvesters Limited.
A total of 1490000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1210000 shares (81.21%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 280000 shares (18.79%).
Previous addresses
Address: 22 Jellicoe Street, Freemans Bay, Auckland 1010 New Zealand
Registered & physical address used from 06 May 2010 to 27 Mar 2013
Address: 22 Jellicoe St, Auckland 1
Registered address used from 30 Jun 1997 to 06 May 2010
Address: 22 Jellicoe Street, Auckland
Physical address used from 30 Jun 1997 to 06 May 2010
Basic Financial info
Total number of Shares: 1490000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1210000 | |||
Entity (NZ Limited Company) | Sanford Limited Shareholder NZBN: 9429000010856 |
Freemans Bay Auckland 1010 |
04 Nov 1968 - |
Shares Allocation #2 Number of Shares: 280000 | |||
Entity (NZ Limited Company) | Venture Petroleum Limited Shareholder NZBN: 9429039985286 |
150 Featherston St Wellington |
04 Nov 1968 - |
Ultimate Holding Company
Paul John Alston - Director
Appointment date: 10 Nov 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Nov 2022
Dean Campbell Mcintosh - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 10 Nov 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Mar 2013
Volker Kuntzsch - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 07 Apr 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Feb 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 Apr 2015
Eric Francis Barratt - Director (Inactive)
Appointment date: 04 Jan 1991
Termination date: 23 Dec 2013
Address: Auckland, 1010 New Zealand
Address used since 01 Dec 2010
Gillian Lesley Mcnamara - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 19 Mar 2013
Address: Mt Wellington, Auckland 1062,
Address used since 29 Apr 2010
Michael Peter Bitossi - Director (Inactive)
Appointment date: 18 Feb 1993
Termination date: 10 Mar 1999
Address: Takapuna, Auckland,
Address used since 18 Feb 1993
David Goldie Anderson - Director (Inactive)
Appointment date: 04 Jan 1991
Termination date: 31 Dec 1997
Address: Henderson, Auckland,
Address used since 04 Jan 1991
Sanford Limited
22 Jellicoe Street
Seafood Paradise Limited
22 Jellicoe Street
Marine Services Development Limited
22 Jellicoe Street
Sanford Fish Market Limited
22 Jellicoe Street
Auckland Seafood Festival Limited
22 Jellicoe Street
The Northern Fisheries Management Stakeholder Company Limited
1st Floor