Musco Seafoods Limited (issued an NZ business identifier of 9429040005164) was started on 11 Sep 1984. 5 addresess are currently in use by the company: 59 High Street, Blenheim, Blenheim, 7201 (type: service, registered). 222 Weld Street, Blenheim had been their registered address, up to 10 Aug 2022. 30000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 15000 shares (50% of shares), namely:
Tester, Helen Beth (an individual) located at Blenheim, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 25% of all shares (7500 shares); it includes
Bothwell, Rosemary Joy (an individual) - located at Blenheim. Moving on to the third group of shareholders, share allotment (7500 shares, 25%) belongs to 1 entity, namely:
Bothwell, Ronald Dennis, located at Blenheim (an individual). Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 222 Weld Street, Blenheim | Other (Address For Share Register) | 23 Apr 2009 |
| 222 Weld Street, Blenheim | Physical & service | 30 Apr 2009 |
| Level 1, 18 New Street, Nelson, 7010 | Registered | 10 Aug 2022 |
| 59 High Street, Blenheim, Blenheim, 7201 | Registered | 31 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Ronald Dennis Bothwell
Blenheim, 7201
Address used since 14 Jun 2016 |
Director | 01 Nov 1995 - current |
|
Helen Beth Tester
Blenheim, Blenheim, 7201
Address used since 12 Aug 2022 |
Director | 12 Aug 2022 - current |
|
Allan Roy Tester
Blenheim, 7201
Address used since 14 Jun 2016 |
Director | 01 Nov 1995 - 12 Aug 2022 |
|
Owen David Hughes
Blenheim,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 04 Jun 1996 |
|
Tiopira Joseph Baker
Blenheim,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 04 Jun 1996 |
|
John Henderson Mackenzie
R.d.2, Blenheim,
Address used since 19 Feb 1992 |
Director | 19 Feb 1992 - 01 Nov 1995 |
|
Robert William Ashley
Blenheim,
Address used since 19 Feb 1992 |
Director | 19 Feb 1992 - 01 Nov 1995 |
|
Rosemary Joy Bothwell
Blenheim,
Address used since 06 Mar 1992 |
Director | 06 Mar 1992 - 01 Nov 1995 |
|
Gregory Raymond Tomlinson
Blenheim,
Address used since 06 Mar 1992 |
Director | 06 Mar 1992 - 01 Nov 1995 |
| Type | Used since | |
|---|---|---|
| 59 High Street, Blenheim, Blenheim, 7201 | Registered | 31 Oct 2024 |
| 59 High Street, Blenheim, Blenheim, 7201 | Service | 15 Nov 2024 |
| Previous address | Type | Period |
|---|---|---|
| 222 Weld Street, Blenheim | Registered | 30 Apr 2009 - 10 Aug 2022 |
| C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Physical & registered | 20 Oct 2008 - 30 Apr 2009 |
| 19 Henry Street, Blenheim | Physical | 02 Jun 1998 - 20 Oct 2008 |
| 19 Henry Street, Blenheim | Registered | 25 Jun 1997 - 20 Oct 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tester, Helen Beth Individual |
Blenheim Blenheim 7201 |
29 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bothwell, Rosemary Joy Individual |
Blenheim |
11 Sep 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bothwell, Ronald Dennis Individual |
Blenheim |
11 Sep 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cross, Stephen Eric Individual |
Nelson 7011 |
11 Sep 1984 - 29 Jul 2022 |
|
Tester, Allan Roy Individual |
Blenheim |
11 Sep 1984 - 23 Aug 2022 |
|
Turner, John Charles Individual |
Nelson |
11 Sep 1984 - 08 Jul 2015 |
![]() |
Snow Chainz Limited 213 Weld Street |
![]() |
Skillplas Limited 211 Weld Street |
![]() |
Human Wines Limited 233 Weld Street |
![]() |
J & A Services Limited 25 Solway Drive |
![]() |
Sai B.b. Ashram Charitable Trust 15 Mackenzie Street |
![]() |
Net101 Limited Weld Street |