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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gray, Gabrielle Sian Individual |
Amberley Amberley 7410 |
05 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Aliena Maeve Individual |
Amberley Amberley 7410 |
05 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Marnie Niamh Individual |
Amberley Amberley 7410 |
05 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Lynette Elisabeth Individual |
Amberley Amberley 7410 |
27 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Henry Individual |
Amberley |
23 Mar 1956 - current |
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 |
Bell Developments (s.i) Limited 6 Blake Street |
|
Pa-ma-ko Limited 6 Blake Street |
|
Precision Autoglass Limited 6 Blake Street |
|
The Landscape Construction Company Limited 6 Blake Street |
|
Watson Multi Shears Limited 6 Blake Street |
|
Frances Jerard Limited 6 Blake Street |