General information

Eastern Sea Farms Limited

Type: NZ Limited Company (Ltd)
9429037108649
New Zealand Business Number
1089136
Company Number
Registered
Company Status

Eastern Sea Farms Limited (issued a New Zealand Business Number of 9429037108649) was started on 10 Nov 2000. 4 addresses are in use by the company: 122 St John Street, Opotiki, Opotiki, 3122 (type: registered, service). 122 St John Street, Opotiki, Bay Of Plenty had been their registered address, up to 30 Jul 2010. Eastern Sea Farms Limited used other aliases, namely: Foveaux Mussels Limited from 10 Nov 2000 to 02 Apr 2001. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 46 shares (46 per cent of shares), namely:
Whakatohea Aquaculture (Opotiki) Limited (an entity) located at Rd 1, Opotiki postcode 3197. In the second group, a total of 1 shareholder holds 54 per cent of all shares (exactly 54 shares); it includes
Whakatohea Maori Trust Board (an other) - located at Opotiki, Opotiki. Businesscheck's information was updated on 03 Jun 2025.

Current address Type Used since
29 Elliott Street, Opotiki, 3122 Physical & service & registered 30 Jul 2010
122 St John Street, Opotiki, Opotiki, 3122 Registered & service 08 Mar 2024
Directors
Name and Address Role Period
Ian James Craig
Coastlands, Whakatane, 3120
Address used since 10 Oct 2014
Director 10 Oct 2014 - current
Maui Luke Hudson
Queenwood, Hamilton, 3210
Address used since 10 Jun 2024
Huntington, Hamilton, 3210
Address used since 10 Jun 2015
Director 10 Jun 2015 - current
Richard Jefferies
Rd 2, Hamilton, 3282
Address used since 22 Jul 2016
Director 22 Jul 2016 - current
Peter Ivan Vitasovich
Whakatane, Whakatane, 3120
Address used since 21 Aug 2017
Coastlands, Whakatane, 3120
Address used since 06 Aug 2019
Director 21 Aug 2017 - current
Bradley Walker
Hillcrest, Auckland, 0627
Address used since 16 Apr 2019
Director 16 Apr 2019 - current
Robert Edwards
Rd 1, Opotiki, 3197
Address used since 05 Jul 2012
Director 05 Jul 2012 - 16 Apr 2019
Selby Edwin Fisher
Opotiki, Opotiki, 3122
Address used since 10 Oct 2014
Director 10 Oct 2014 - 23 May 2017
Tracy Francis Hillier
Opotiki, Opotiki, 3122
Address used since 10 Jun 2015
Director 10 Jun 2015 - 22 Jul 2016
Arihia Tuoro
Opotiki, Opotiki, 3122
Address used since 10 Oct 2014
Director 08 May 2012 - 10 Jun 2015
Te Kahautu Dudu Maxwell
Hillcrest, Hamilton, 3216
Address used since 08 May 2012
Director 08 May 2012 - 10 Jun 2015
Charles Jonathon Hodgson Tidswell
The Brook, Nelson 7010,
Address used since 11 Jul 2008
Director 10 Nov 2000 - 10 Oct 2014
Dorje James Strang
Rd 1, Brightwater, 7091
Address used since 06 Sep 2012
Director 06 Sep 2012 - 10 Oct 2014
Ben Frederick Schurr
Westmere, Auckland, 1022
Address used since 02 May 2014
Director 02 May 2014 - 10 Oct 2014
Ian James Craig
Coastlands, Whakatane, 3120
Address used since 24 Jun 2013
Director 13 Oct 2009 - 02 Jul 2014
Jason Colin Dale
Epsom, Auckland, 1023
Address used since 05 Feb 2013
Director 05 Feb 2013 - 02 May 2014
Graham Robert Stuart
Saint Heliers, Auckland, 1071
Address used since 17 Sep 2010
Director 17 Sep 2010 - 05 Feb 2013
John James Hata
Opotiki,
Address used since 22 Sep 2006
Director 22 Sep 2006 - 08 May 2012
Tahu Alfred Taia
Opotiki 3122,
Address used since 13 Oct 2009
Director 13 Oct 2009 - 08 May 2012
Dorje James Strang
Rd 1, Brightwater, 7091
Address used since 17 Sep 2010
Director 17 Sep 2010 - 10 Jun 2011
Jonathan Peter Safey
Nelson South, Nelson, 7010
Address used since 11 Jul 2008
Director 05 May 2005 - 17 Sep 2010
Tracy Francis Hillier
Opotiki,
Address used since 20 Oct 2006
Director 20 Oct 2006 - 13 Oct 2009
Watene Horsfall
Opotiki, 9812
Address used since 09 May 2008
Director 09 May 2008 - 13 Oct 2009
Timothy John Monro Edwards
R D 1, Nelson,
Address used since 10 Nov 2000
Director 10 Nov 2000 - 06 Dec 2006
Eruiti Walker
Grey Lynn, Auckland,
Address used since 28 Jun 2002
Director 28 Jun 2002 - 22 Sep 2006
Hone Kameta
Kawarau,
Address used since 14 Feb 2005
Director 14 Feb 2005 - 22 Sep 2006
Tahu Alfred Taia
Opotiki,
Address used since 22 Sep 2006
Director 22 Sep 2006 - 22 Sep 2006
John Andrew Wilson
Nelson,
Address used since 28 Jun 2002
Director 28 Jun 2002 - 26 Apr 2006
David Gordon Miller
Nelson,
Address used since 28 Jun 2002
Director 28 Jun 2002 - 26 Apr 2006
Richard Harold Wells
Dodsons Valley, Nelson,
Address used since 10 Aug 2003
Director 10 Aug 2003 - 05 May 2005
Te Kahautu Maxwell
Otara Road, Opotiki,
Address used since 28 Jun 2002
Director 28 Jun 2002 - 14 Feb 2005
John Leo Hannah
Nelson,
Address used since 28 Jun 2002
Director 28 Jun 2002 - 10 Aug 2003
Brian David Moriarty
Richmond, Nelson,
Address used since 28 Jun 2002
Director 28 Jun 2002 - 10 Aug 2003
Addresses
Previous address Type Period
122 St John Street, Opotiki, Bay Of Plenty Registered & physical 24 Apr 2009 - 30 Jul 2010
C/-carran Miller, Clifford House, 38 Halifax Street, Nelson 7010 Physical 18 Jul 2008 - 24 Apr 2009
C/- Carran Miller, Clifford House, 38 Halifax Street, Nelson Registered 10 Nov 2000 - 24 Apr 2009
C/- Carran Miller, Clifford House, 38 Halifax Street, Nelson Physical 10 Nov 2000 - 18 Jul 2008
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
10 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 46
Shareholder Name Address Period
Whakatohea Aquaculture (opotiki) Limited
Shareholder NZBN: 9429041362488
Entity (NZ Limited Company)
Rd 1
Opotiki
3197
15 Oct 2014 - current
Shares Allocation #2 Number of Shares: 54
Shareholder Name Address Period
Whakatohea Maori Trust Board
Other (Other)
Opotiki
Opotiki
3122
10 Nov 2000 - current

Historic shareholders

Shareholder Name Address Period
Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity
30 Jun 2005 - 15 Oct 2014
Tasman Mussels Limited
Shareholder NZBN: 9429037790912
Company Number: 919408
Entity
10 Nov 2000 - 30 Jun 2005
NZ Sea Farms Limited
Shareholder NZBN: 9429037215729
Company Number: 1044849
Entity
10 Nov 2000 - 15 Oct 2014
Tasman Mussels Limited
Shareholder NZBN: 9429037790912
Company Number: 919408
Entity
10 Nov 2000 - 30 Jun 2005
NZ Sea Farms Limited
Shareholder NZBN: 9429037215729
Company Number: 1044849
Entity
10 Nov 2000 - 15 Oct 2014
Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity
30 Jun 2005 - 15 Oct 2014
Location
Companies nearby
Green Bees Limited
29 Elliott Street
Teeny Weeny Investments Limited
29 Elliott Street
Gsl Limited
29 Elliott Street
Lowe Motor Group Limited
29 Elliott Street
Majac Holdings Limited
29 Elliott Street
Ocean Ridge Orchards Limited
29 Elliott Street