Seymour Building Limited (issued an NZ business identifier of 9429032006803) was registered on 08 Jul 1975. 3 addresses are currently in use by the company: 59 High Street, Blenheim, 7201 (type: registered, physical). Peters Doig & Macmillan, 59 High Street, Blenheim had been their physical address, up until 06 Aug 2001. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5000 shares (50% of shares), namely:
Peters, Mark Anthony (a director) located at Blenheim, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
Peters, Vivienne Faye (an individual) - located at Blenheim. Businesscheck's data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Peters Doig Limited, 59 High Street, Blenheim | Other (Address for Records) | 23 Jul 2004 |
| 59 High Street, Blenheim, 7201 | Registered & physical & service | 31 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Vivienne Faye Peters
Blenheim, Blenheim, 7201
Address used since 10 Jul 2020
Blenheim, 7201
Address used since 28 Jul 2015 |
Director | 01 Jul 1988 - current |
|
Mark Anthony Peters
Blenheim, Blenheim, 7201
Address used since 03 Dec 2019 |
Director | 03 Dec 2019 - current |
|
Alison Margaret Brook
Rd 2, Blenheim, 7272
Address used since 28 Jul 2015 |
Director | 10 Oct 2006 - 06 Dec 2019 |
|
Clarice Mary Doig
Blenheim, 7201
Address used since 01 Jul 1988 |
Director | 01 Jul 1988 - 27 Apr 2010 |
|
Philip Graham Collins
Fendalton, Christchurch, 8014
Address used since 01 Jul 2008 |
Director | 03 Apr 1995 - 27 Apr 2010 |
|
Jeanette Marie Macmillan
Blenheim,
Address used since 03 Apr 1995 |
Director | 03 Apr 1995 - 10 Oct 2006 |
|
Leslie Dawn Collins
Blenheim,
Address used since 01 Jul 1988 |
Director | 01 Jul 1988 - 03 Apr 1995 |
| Previous address | Type | Period |
|---|---|---|
| Peters Doig & Macmillan, 59 High Street, Blenheim | Physical | 06 Aug 2001 - 06 Aug 2001 |
| Peters Doig Macmillan, 59 High Street, Blenheim | Registered | 06 Aug 2001 - 06 Aug 2001 |
| 59 High Street, Blenheim, 7201 | Registered & physical | 06 Aug 2001 - 31 May 2021 |
| C/o W B Parker Collins & Co, 59 High St, Blenheim | Physical & registered | 31 Jul 1998 - 06 Aug 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peters, Mark Anthony Director |
Blenheim Blenheim 7201 |
10 Dec 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peters, Vivienne Faye Individual |
Blenheim |
08 Jul 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macmillan, Jeanette Marie Individual |
Blenheim |
08 Jul 1975 - 10 Oct 2006 |
|
Wl & Am Brook Limited Shareholder NZBN: 9429036779796 Company Number: 1160527 Entity |
59 High Street Blenheim |
10 Oct 2006 - 10 Dec 2019 |
|
Doig, Barry William Individual |
Blenheim |
08 Jul 1975 - 29 Jul 2008 |
|
Collins, Philip Graham Individual |
Fendalton Christchurch |
08 Jul 1975 - 29 Jul 2008 |
|
Doig, Clarice Mary Individual |
Blenheim |
08 Jul 1975 - 29 Jul 2008 |
|
Wl & Am Brook Limited Shareholder NZBN: 9429036779796 Company Number: 1160527 Entity |
59 High Street Blenheim |
10 Oct 2006 - 10 Dec 2019 |
|
Peters, Mark Anthony Individual |
Blenheim |
08 Jul 1975 - 29 Jul 2008 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |