General information

Clifford Bay Marine Farms Limited

Type: NZ Limited Company (Ltd)
9429038774942
New Zealand Business Number
609991
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A020120 - Mussel Farming
Industry classification codes with description

Clifford Bay Marine Farms Limited (issued an NZBN of 9429038774942) was launched on 09 Mar 1993. 10 addresess are currently in use by the company: 212 Crawford Street, Dunedin, 9016 (type: registered, service). 96 Stanbury Avenue, Somerfield, Christchurch had been their registered address, up until 17 Nov 2014. Clifford Bay Marine Farms Limited used more aliases, namely: D. & G. Management Limited from 09 Mar 1993 to 31 May 2005. 552344 shares are allotted to 19 shareholders who belong to 14 shareholder groups. The first group consists of 2 entities and holds 4745 shares (0.86% of shares), namely:
Harford, Shelley Kaye (an individual) located at Christchurch postcode 8022,
Thornton, Peter John (an individual) located at Christchurch postcode 8022. When considering the second group, a total of 2 shareholders hold 1.91% of all shares (10563 shares); it includes
O'regan, Lady Sandra Ann (an individual) - located at New Brighton, Christchurch,
O.regan, Sir Tipene Gerard (an individual) - located at New Brighton, Christchurch. The third group of shareholders, share allotment (7895 shares, 1.43%) belongs to 1 entity, namely:
Cooper, Philip Rodney, located at St Albans, Christchurch (an individual). "Mussel Farming" (ANZSIC A020120) is the category the ABS issued to Clifford Bay Marine Farms Limited. Our data was last updated on 21 Mar 2024.

Current address Type Used since
96 Stanbury Avenue, Somerfield, Christchurch, 8024 Physical & registered 17 Nov 2014
96 Stanbury Avenue, Somerfield, Christchurch, 8024 Other (Address For Share Register) 08 Jun 2019
Po Box 30007, Barrington, Christchurch, 8244 Postal 21 Nov 2019
Villa 15 121 Skyhawk Road, Wigram, Christchurch, 8042 Service & registered 06 Dec 2022
Contact info
64 21 330726
Phone (Phone)
barryway@live.com
Email
No website
Website
Directors
Name and Address Role Period
Patricia Mary Redwood
Seaview Road, Seddon, 7353
Address used since 26 Nov 2015
Director 31 May 2005 - current
Thomas Colin Hohepa Kahu
Kaikoura, Marlborough, 7300
Address used since 26 Nov 2015
Director 24 Jul 2009 - current
Thomas John Mclaughlan
Stepneyville, Nelson, 7010
Address used since 18 Apr 2021
Britannia Heights, Nelson, 7010
Address used since 26 Nov 2015
Director 27 Oct 2011 - current
Stuart David Mckinlay
Maori Hill, Dunedin, 9010
Address used since 22 Feb 2012
Director 22 Feb 2012 - current
Michael John Hawdon Davison
Rd 4, Seddon, 7274
Address used since 28 Nov 2017
Director 28 Nov 2017 - current
Douglas Cecil Smith
Waikawa, Picton, 7220
Address used since 12 Mar 2018
Director 12 Mar 2018 - current
Fraser Robert Goldsmith
Saint Clair, Dunedin, 9012
Address used since 02 Nov 2023
Director 02 Nov 2023 - current
Stephen Gerard O'regan
New Brighton, Christchurch, 8061
Address used since 29 Nov 2012
Director 31 May 2005 - 25 Feb 2015
Stuart Douglas Walker
Fairfield, Dunedin 9006, 9018
Address used since 01 Jun 2006
Director 01 Jun 2006 - 14 Oct 2014
Phillip Roger Burmester
Fendalton, Christchurch 8004,
Address used since 15 Jun 2005
Director 15 Jun 2005 - 27 Oct 2011
Michael John O'connor
Dunedin 9001, 9016
Address used since 13 Jan 2005
Director 27 Jul 2001 - 17 Jul 2011
Walter Leonard Stone
Oaro, Kaikoura,
Address used since 27 Jul 2001
Director 27 Jul 2001 - 24 Jul 2009
Douglas Cecil Smith
Kaiapoi,
Address used since 09 Mar 1993
Director 09 Mar 1993 - 31 May 2005
Phillip Roger Burmester
Fendalton, Christchurch,
Address used since 27 Jul 2001
Director 27 Jul 2001 - 31 May 2005
Walter John Rutherford
Dunedin,
Address used since 27 Jul 2001
Director 27 Jul 2001 - 31 May 2005
Gaye Kristine Smith
Kaiapoi,
Address used since 09 Mar 1993
Director 09 Mar 1993 - 27 Jul 2001
Addresses
Other active addresses
Type Used since
Villa 15 121 Skyhawk Road, Wigram, Christchurch, 8042 Service & registered 06 Dec 2022
212 Crawford Street, Dunedin, 9016 Postal & records & shareregister 10 Nov 2023
212 Crawford Street, Dunedin, 9016 Registered & service 20 Nov 2023
Principal place of activity
96 Stanbury Avenue , Somerfield , Christchurch , 8024
Previous address Type Period
96 Stanbury Avenue, Somerfield, Christchurch, 8024 Registered & physical 08 Dec 2010 - 17 Nov 2014
Top Floor, "the Manse", 5 Smith Street, Dunedin Physical & registered 05 Dec 2008 - 08 Dec 2010
Level 4, Air New Zealand Building, 18 Princes Street, Dunedin Physical 07 Dec 2006 - 05 Dec 2008
66 Cumberland Street, Dunedin Physical 31 May 2005 - 07 Dec 2006
66 Cumberland Street, Dunedin Registered 31 May 2005 - 31 May 2005
Level 4, Air New Zealand Building, 18 Princes Street, Dunedin Registered 31 May 2005 - 31 May 2005
Top Floor, "the Manse", 5 Smith Street, Dunedin Registered 31 May 2005 - 31 May 2005
66 Cumberland Stree, Dunedin Registered 31 May 2005 - 05 Dec 2008
420 Tuam Street, Christchurch Physical 13 Aug 2001 - 13 Aug 2001
C/-southern Capital Limited, Level 4, 31 Waring Taylor Street, Wellington, Attn: Mr O'connor Physical 13 Aug 2001 - 31 May 2005
420 Tuam Street, Christchurch Registered 13 Aug 2001 - 31 May 2005
Financial Data
Financial info
552344
Total number of Shares
November
Annual return filing month
09 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4745
Shareholder Name Address Period
Harford, Shelley Kaye
Individual
Christchurch
8022
29 Mar 2023 - current
Thornton, Peter John
Individual
Christchurch
8022
29 Mar 2023 - current
Shares Allocation #2 Number of Shares: 10563
Shareholder Name Address Period
O'regan, Lady Sandra Ann
Individual
New Brighton
Christchurch
8061
04 May 2023 - current
O.regan, Sir Tipene Gerard
Individual
New Brighton
Christchurch
8061
08 Aug 2016 - current
Shares Allocation #3 Number of Shares: 7895
Shareholder Name Address Period
Cooper, Philip Rodney
Individual
St Albans
Christchurch
8014
09 Mar 1993 - current
Shares Allocation #4 Number of Shares: 2159
Shareholder Name Address Period
Redwood, Christopher John
Individual
Seaview Road
Seddon, Marlborough
09 Mar 1993 - current
Shares Allocation #5 Number of Shares: 101130
Shareholder Name Address Period
Redwood, Patricia Mary
Individual
09 Mar 1993 - current
Redwood, Christopher John
Individual
Seaview Road
Seddon, Marlborough
09 Mar 1993 - current
Shares Allocation #6 Number of Shares: 4168
Shareholder Name Address Period
Mitchell, Jane Margaret
Individual
Rd 3
Alexandra
9393
09 Mar 1993 - current
Tarbert Trustees (2012) Limited
Shareholder NZBN: 9429030818682
Entity (NZ Limited Company)
Alexandra
9320
23 Oct 2013 - current
Pascoe, Christopher John
Individual
Rd 3
Alexandra
9393
09 Mar 1993 - current
Shares Allocation #7 Number of Shares: 10953
Shareholder Name Address Period
Smith, Douglas Cecil
Individual
Picton
7281
09 Mar 1993 - current
Shares Allocation #8 Number of Shares: 13630
Shareholder Name Address Period
Clam Holdings Limited
Shareholder NZBN: 9429037688561
Entity (NZ Limited Company)
Picton
Picton
7220
09 Mar 1993 - current
Shares Allocation #9 Number of Shares: 223439
Shareholder Name Address Period
Eastern Molluscs Limited
Shareholder NZBN: 9429037535353
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
09 Mar 1993 - current
Shares Allocation #10 Number of Shares: 34622
Shareholder Name Address Period
P H Redwood & Co Limited
Shareholder NZBN: 9429032011593
Entity (NZ Limited Company)
Rd 1
Seddon
7285
17 Aug 2018 - current
Shares Allocation #11 Number of Shares: 84962
Shareholder Name Address Period
Silaw Projects Limited
Shareholder NZBN: 9429037590871
Entity (NZ Limited Company)
Cnr Moray Place & Princes Str
Dunedin
9016
09 Mar 1993 - current
Shares Allocation #12 Number of Shares: 27262
Shareholder Name Address Period
Lochmara Investments Limited
Shareholder NZBN: 9429037604974
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
09 Mar 1993 - current
Shares Allocation #13 Number of Shares: 9537
Shareholder Name Address Period
M J H Davison Limited
Shareholder NZBN: 9429037662769
Entity (NZ Limited Company)
Rd 4
Blenheim
7274
09 Mar 1993 - current
Shares Allocation #14 Number of Shares: 17279
Shareholder Name Address Period
Kaikoura Investment Trust Limited
Shareholder NZBN: 9429037788933
Entity (NZ Limited Company)
Kaikoura
7300
09 Mar 1993 - current

Historic shareholders

Shareholder Name Address Period
Moriarty, David John
Individual
Rd 5
Masterton
5885
08 Aug 2016 - 29 Mar 2023
Veritas (2009) Ltd
Other
Christchurch Central
Christchurch
8013
30 Nov 2005 - 25 Mar 2022
Kutai Investments Limited
Shareholder NZBN: 9429037686185
Company Number: 940769
Entity
09 Mar 1993 - 08 Aug 2016
Craig, Sandra Carol
Individual
Rd 5
Masterton
5885
08 Aug 2016 - 29 Mar 2023
Wall, James Desmond
Individual
Fendalton
Christchurch
09 Mar 1993 - 30 Nov 2005
Dodson, Katherine Joan
Individual
Waterfalls Road, R.d.
Seddon 7353
09 Mar 1993 - 23 Oct 2013
Duns, David Stanley
Individual
Christchurch
09 Mar 1993 - 30 Nov 2005
Kutai Investments Limited
Shareholder NZBN: 9429037686185
Company Number: 940769
Entity
09 Mar 1993 - 08 Aug 2016
Location
Companies nearby
Ka Awatea Corporation Limited
96 Stanbury Avenue
Mbg Services Limited
96 Stanbury Avenue
Harvest Trustee Services Limited
96 Stanbury Avenue
Freedom T.v. Limited
96 Stanbury Avenue
Consortium Services Limited
96 Stanbury Avenue
M & N Coachworx Limited
8 Beechworth Avenue
Similar companies
Nikau 129 Limited
Level 1, 322 Manchester Street
Chance Bay Marine Farms Limited
8 Tasman View Road
Whakitenga Bay Marine Farms Limited
301 Middle Renwick Road
Tinui Limited
17 Redwood Street
Kotare Marine Farm Limited
45 Queen Street
Marlborough Aquaculture Limited
73 Alfred Street