Yncyca Mussel Farm Limited, a registered company, was registered on 05 Mar 2002. 9429036639434 is the NZ business number it was issued. This company has been managed by 3 directors: Judith Mary Sinclair - an active director whose contract began on 05 Mar 2002,
John Robert Sinclair - an active director whose contract began on 05 Mar 2002,
Christopher John Sinclair - an active director whose contract began on 16 May 2022.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address) among others.
Yncyca Mussel Farm Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 19 Apr 2022.
A total of 100 shares are allotted to 8 shareholders (4 groups). The first group consists of 48 shares (48 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (2 per cent). Lastly the third share allotment (2 shares 2 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical & service address used from 19 Apr 2022
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 26 Jun 2017 to 19 Apr 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Apr 2011 to 26 Jun 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 11 Apr 2005 to 28 Apr 2011
Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 11 Apr 2005
Address #5: C/- Walker Davey Limited, 118 Victoria Street, Christchurch
Registered address used from 05 Mar 2002 to 11 Apr 2005
Address #6: C/- Walker Davey Limited, 118 Victoria Street, Christchurch
Physical address used from 05 Mar 2002 to 10 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
05 Mar 2002 - |
Individual | Sinclair, John Robert |
Fendalton Christchurch 8014 New Zealand |
05 Mar 2002 - |
Individual | Sinclair, Judith Mary |
Fendalton Christchurch 8014 New Zealand |
05 Mar 2002 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Sinclair, Judith Mary |
Fendalton Christchurch 8014 New Zealand |
05 Mar 2002 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Sinclair, John Robert |
Fendalton Christchurch 8014 New Zealand |
05 Mar 2002 - |
Shares Allocation #4 Number of Shares: 48 | |||
Individual | Sinclair, John Robert |
Fendalton Christchurch 8014 New Zealand |
05 Mar 2002 - |
Individual | Sinclair, Judith Mary |
Fendalton Christchurch 8014 New Zealand |
05 Mar 2002 - |
Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
05 Mar 2002 - |
Judith Mary Sinclair - Director
Appointment date: 05 Mar 2002
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 28 Jul 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 May 2015
John Robert Sinclair - Director
Appointment date: 05 Mar 2002
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 28 Jul 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 May 2015
Christopher John Sinclair - Director
Appointment date: 16 May 2022
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 16 May 2022
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road