General information

Seadown Farm Limited

Type: NZ Limited Company (Ltd)
9429031969253
New Zealand Business Number
124745
Company Number
Registered
Company Status

Seadown Farm Limited (issued an NZBN of 9429031969253) was launched on 23 Mar 1956. 2 addresses are in use by the company: 6 Blake Street, Rangiora, Rangiora, 7400 (type: physical, registered). Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, until 12 Jun 2017. 35000 shares are allocated to 7 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 34995 shares (99.99 per cent of shares), namely:
Gray, Henry Wyndham Heathcote (an individual) located at Amberley, Amberley postcode 7410,
Gray, Lynette Elisabeth (an individual) located at Amberley, Amberley postcode 7410. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Gray, Gabrielle Sian (an individual) - located at Amberley, Amberley. The 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Gray, Aliena Maeve, located at Amberley, Amberley (an individual). The Businesscheck database was last updated on 10 Apr 2024.

Current address Type Used since
6 Blake Street, Rangiora, Rangiora, 7400 Physical & registered & service 12 Jun 2017
Directors
Name and Address Role Period
Henry Wyndham Heathcote Gray
Amberley, 7410
Address used since 06 May 2016
Director 01 Apr 2005 - current
Sarah Caroline Helen Wilding
Amberley, 7410
Address used since 25 May 2011
Director 01 Apr 2005 - 27 Sep 2017
Lyndsay Gray
Courage Road, Amberley,
Address used since 06 Jun 1989
Director 06 Jun 1989 - 10 Mar 2016
John Wyndham Gray
Courage Road, Amberley,
Address used since 06 Jun 1989
Director 06 Jun 1989 - 17 Nov 2004
Addresses
Previous address Type Period
Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered 17 Apr 2014 - 12 Jun 2017
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered 29 Jan 2013 - 17 Apr 2014
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 Registered & physical 22 Aug 2012 - 29 Jan 2013
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 Registered & physical 05 Nov 2009 - 22 Aug 2012
Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch Physical & registered 04 Jun 2005 - 05 Nov 2009
Pricewaterhouse Coopers, Level 11, Price Waterhouse Centre, 119 Armagh St, Christchurch Registered 31 May 2001 - 04 Jun 2005
Polson Higgs & Co, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch Physical 28 May 2001 - 28 May 2001
Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch Physical 28 May 2001 - 04 Jun 2005
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch Registered 01 Mar 1999 - 31 May 2001
Level 11, 119 Armagh Street, Christchurch Registered 04 Nov 1998 - 01 Mar 1999
Price Waterhouse, Level 11, 119 Armagh Street, Christchurch Physical 20 May 1997 - 20 May 1997
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch Physical 20 May 1997 - 28 May 2001
Financial Data
Financial info
35000
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34995
Shareholder Name Address Period
Gray, Henry Wyndham Heathcote
Individual
Amberley
Amberley
7410
27 Sep 2017 - current
Gray, Lynette Elisabeth
Individual
Amberley
Amberley
7410
27 Sep 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Gray, Gabrielle Sian
Individual
Amberley
Amberley
7410
05 May 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Gray, Aliena Maeve
Individual
Amberley
Amberley
7410
05 May 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Gray, Marnie Niamh
Individual
Amberley
Amberley
7410
05 May 2021 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Gray, Lynette Elisabeth
Individual
Amberley
Amberley
7410
27 Sep 2017 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Gray, Henry
Individual
Amberley
23 Mar 1956 - current

Historic shareholders

Shareholder Name Address Period
Heard, Roderick Cameron
Individual
Selmes Road
R D 3, Blenheim
30 May 2005 - 30 May 2005
Wilding, Sarah
Individual
Amberley
Amberley
7410
23 Mar 1956 - 27 Sep 2017
Gray, John Wyndham
Individual
Courage Road
Amberley
23 Mar 1956 - 30 May 2005
Laidlaw, John Gibson
Individual
Mount Pleasant
Christchurch
30 May 2005 - 30 May 2005
Gray, Lyndsay
Individual
Courage Road
Amberley
23 Mar 1956 - 12 Apr 2016
Location
Companies nearby