Sewell Peak Farm Limited, a registered company, was launched on 31 May 2007. 9429033362359 is the NZ business identifier it was issued. This company has been run by 7 directors: Andrew John Robb - an active director whose contract started on 31 May 2007,
Ian Laurence Robb - an active director whose contract started on 31 May 2007,
Andrew James Macpherson - an active director whose contract started on 14 Nov 2014,
Fiona Mary Wilkins - an inactive director whose contract started on 14 Nov 2014 and was terminated on 17 Apr 2020,
John William Orton Costello - an inactive director whose contract started on 31 May 2007 and was terminated on 14 Nov 2014.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: C/-Marshall & Heaphy Limited, 64 High Street, Greymouth, 7805 (type: physical, registered).
Sewell Peak Farm Limited had been using C/-Marshall & Heaphy Limited, 65 High Street, Greymouth as their physical address up to 25 Jan 2016.
A total of 8812390 shares are allocated to 7 shareholders (5 groups). The first group consists of 3464319 shares (39.31 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 204839 shares (2.32 per cent). Lastly the third share allocation (974130 shares 11.05 per cent) made up of 1 entity.
Previous addresses
Address: C/-marshall & Heaphy Limited, 65 High Street, Greymouth, 7805 New Zealand
Physical & registered address used from 16 Jul 2015 to 25 Jan 2016
Address: C/-falvey Reeve, 19 Herbert Street, Greymouth New Zealand
Registered & physical address used from 31 May 2007 to 16 Jul 2015
Basic Financial info
Total number of Shares: 8812390
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3464319 | |||
Individual | Macpherson, Andrew James |
Te Awamutu 3879 New Zealand |
25 Nov 2014 - |
Shares Allocation #2 Number of Shares: 204839 | |||
Individual | Costello, John William Orton |
Coal Creek Greymouth 7802 New Zealand |
31 May 2007 - |
Shares Allocation #3 Number of Shares: 974130 | |||
Entity (NZ Limited Company) | Robb Farms Limited Shareholder NZBN: 9429036383214 |
Greymouth Greymouth 7805 New Zealand |
31 May 2007 - |
Shares Allocation #4 Number of Shares: 2863705 | |||
Individual | Robb, Michelle May |
Coal Creek Greymouth 7802 New Zealand |
31 May 2007 - |
Individual | Robb, Andrew |
Coal Creek Greymouth 7802 New Zealand |
31 May 2007 - |
Shares Allocation #5 Number of Shares: 1305397 | |||
Individual | Wilkins, Murray Peter |
Stillwater Greymouth 7805 New Zealand |
25 Nov 2014 - |
Individual | Wilkins, Fiona Mary |
Stillwater Greymouth 7805 New Zealand |
25 Nov 2014 - |
Andrew John Robb - Director
Appointment date: 31 May 2007
Address: Coal Creek, Greymouth, 7802 New Zealand
Address used since 11 May 2020
Address: Coal Creek, Greymouth, 7802 New Zealand
Address used since 05 Feb 2019
Address: Coal Creek, Greymouth, 7802 New Zealand
Address used since 16 May 2016
Ian Laurence Robb - Director
Appointment date: 31 May 2007
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 16 May 2016
Andrew James Macpherson - Director
Appointment date: 14 Nov 2014
Address: Te Awamutu, 3879 New Zealand
Address used since 22 May 2018
Address: Waitete Bay, Rd4 Coromandel, 3584 New Zealand
Address used since 16 May 2016
Fiona Mary Wilkins - Director (Inactive)
Appointment date: 14 Nov 2014
Termination date: 17 Apr 2020
Address: Stillwater, Greymouth, 7805 New Zealand
Address used since 20 May 2019
Address: Coal Creek, Greymouth, 7802 New Zealand
Address used since 14 Nov 2014
John William Orton Costello - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 14 Nov 2014
Address: Greymouth, 7802 New Zealand
Address used since 31 May 2007
Michelle May Robb - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 14 Nov 2014
Address: Greymouth,
Address used since 31 May 2007
Jill Marea Robb - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 14 Nov 2014
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 21 May 2010
Kelshanbe Holdings Limited
64a High Street
Digga Teck Limited
64 High Street
M & H Trustee Seventeen Limited
64 High Street
Max & Mary Trustees Limited
64a High Street
Caldwell Fj Investments Limited
64 High Street
Farwest Farming Limited
64 High Street