Smith Anvil Properties Limited was launched on 18 Jul 1996 and issued a number of 9429038274657. The registered LTD company has been run by 7 directors: Saxon Patricia Margaret Crawford - an active director whose contract started on 28 Feb 1997,
Andrew James Smith - an active director whose contract started on 28 Feb 1997,
Thane Briton Smith - an active director whose contract started on 28 Feb 1997,
Briton Wlliam Smith - an active director whose contract started on 14 Mar 2013,
David Bentley Graves - an inactive director whose contract started on 28 Feb 1997 and was terminated on 03 Mar 2004.
As stated in BizDb's database (last updated on 20 Apr 2024), this company filed 1 address: Lowry Bay, Eastbourne, Lower Hutt, 5013 (category: postal, delivery).
Up to 14 May 2015, Smith Anvil Properties Limited had been using Suite 7, 8Th Floor, Wakefield House, 90 The Terrace, Wellington as their registered address.
BizDb found other names used by this company: from 18 Jul 1996 to 02 Sep 1996 they were named Fifeshire Resources Limited.
A total of 2366642 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 48509 shares are held by 1 entity, namely:
Crawford, Sarah (an individual) located at Lower Shotover, Queenstown postcode 9304.
Another group consists of 1 shareholder, holds 2.05 per cent shares (exactly 48509 shares) and includes
Woodhams, Jonathan - located at Mount Eden, Auckland.
The next share allotment (537463 shares, 22.71%) belongs to 1 entity, namely:
Smith, Michael Forbes, located at Nelson (an individual). Smith Anvil Properties Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
Lowry Bay, Eastbourne, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: Suite 7, 8th Floor, Wakefield House, 90 The Terrace, Wellington New Zealand
Registered address used from 15 Nov 2001 to 14 May 2015
Address #2: Suite 7, 8th Floor, Wakefield House, 90 The Terrace, Wellington New Zealand
Physical address used from 15 Nov 2001 to 14 May 2015
Address #3: C/ Lynskey, 9th Floor Bnz Centre, 1 Willis Street, Wellington
Registered address used from 15 Nov 2001 to 15 Nov 2001
Address #4: C/ Lynskey Nalder, 9th Floor, Bnz Centre, 1willis Street, Wellington
Physical address used from 15 Nov 2001 to 15 Nov 2001
Address #5: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 11 Apr 2000 to 15 Nov 2001
Address #6: C/- Lynskey Nalder, 9th Floor Bnz Centre, 1 Willis Street, Wellington
Physical address used from 20 Sep 1996 to 15 Nov 2001
Address #7: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 18 Sep 1996 to 11 Apr 2000
Address #8: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 19 Jul 1996 to 20 Sep 1996
Basic Financial info
Total number of Shares: 2366642
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48509 | |||
Individual | Crawford, Sarah |
Lower Shotover Queenstown 9304 New Zealand |
12 Apr 2024 - |
Shares Allocation #2 Number of Shares: 48509 | |||
Individual | Woodhams, Jonathan |
Mount Eden Auckland 1024 New Zealand |
12 Apr 2024 - |
Shares Allocation #4 Number of Shares: 537463 | |||
Individual | Smith, Michael Forbes |
Nelson |
18 Jul 1996 - |
Shares Allocation #5 Number of Shares: 295059 | |||
Individual | Cowper, Bruce Ian James |
Auckland |
18 Jul 1996 - |
Shares Allocation #6 Number of Shares: 86497 | |||
Individual | Smith, Susan Elizabeth |
Remuera Auckland |
18 Jul 1996 - |
Shares Allocation #7 Number of Shares: 522474 | |||
Individual | Smith, Thane Briton |
Remuera Auckland |
13 Dec 2007 - |
Shares Allocation #8 Number of Shares: 195966 | |||
Individual | Smith, Jennifer Elizabeth |
Remuera Auckland 1050 New Zealand |
18 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Trevor |
Remuera Auckland 1050 New Zealand |
18 Jul 1996 - 12 Apr 2024 |
Individual | Crawford, Saxon Margaret Patricia |
Remuera Auckland 1050 New Zealand |
18 Jul 1996 - 11 Jul 2014 |
Individual | Gendall, John Warwick |
Eastbourne |
18 Jul 1996 - 11 Jul 2014 |
Individual | Smith, Gill |
Ponsonby Auckland New Zealand |
25 Jul 2005 - 11 Jul 2014 |
Individual | Smith, Andrew James |
Remuera Auckland 1050 New Zealand |
18 Jul 1996 - 11 Jul 2014 |
Individual | Potter, Philippa |
Lowry Bay Eastbourne, Wellington |
18 Jul 1996 - 11 Jul 2014 |
Individual | Crawford, Saxon Margaret Patricia |
Remuera Auckland 1050 New Zealand |
18 Jul 1996 - 11 Jul 2014 |
Individual | Graves, David Bentley |
Remuera Auckland |
18 Jul 1996 - 27 Jul 2004 |
Individual | Graves, David Bentley |
Remuera Auckland |
18 Jul 1996 - 27 Jul 2004 |
Individual | Smith, Thane Briton |
Remuera Auckland |
18 Jul 1996 - 11 Jul 2014 |
Individual | Reeves, Virginia |
St Heliers Auckland New Zealand |
25 Jul 2005 - 11 Jul 2014 |
Individual | Smith, Robert Borrie |
Kerikeri |
18 Jul 1996 - 27 Jul 2004 |
Individual | Crawford, Saxon Patricia Margaret |
Remuera Auckland 1050 New Zealand |
13 Dec 2007 - 11 Jul 2014 |
Individual | Smith, Thane Briton |
Remuera Auckland |
18 Jul 1996 - 11 Jul 2014 |
Individual | Graves, David |
Remuera Auckland |
18 Jul 1996 - 27 Jul 2004 |
Individual | Lynskey, Christopher John |
Lowry Bay Eastbourne New Zealand |
18 Jul 1996 - 11 Jul 2014 |
Individual | Smith, Robert Borrie |
Kerikeri |
18 Jul 1996 - 27 Jul 2004 |
Individual | Smith, Andrew James |
Remuera Auckland 1050 New Zealand |
18 Jul 1996 - 11 Jul 2014 |
Individual | Lynskey, Mary Gabrielle |
Lowry Bay Eastbourne New Zealand |
18 Jul 1996 - 11 Jul 2014 |
Individual | Lynskey, Christopher John |
Lowry Bay Eastbourne New Zealand |
24 Jul 2008 - 11 Jul 2014 |
Individual | Warren, Alan |
Ponsonby Auckland New Zealand |
13 Dec 2007 - 11 Jul 2014 |
Individual | Smith, James Andrew |
Remuera Auckland 1050 New Zealand |
18 Jul 1996 - 11 Jul 2014 |
Individual | Joyce`, Genevieve Mignon |
Ngongotaha Rotorua |
18 Jul 1996 - 11 Jul 2014 |
Individual | Kelly, Dorothy |
Tawa, Wellington |
18 Jul 1996 - 26 Aug 2010 |
Individual | Mcwilliam, Linley Louise |
Masterton |
18 Jul 1996 - 25 Jul 2005 |
Individual | Potter, Phillipa |
Devonport Auckland |
18 Jul 1996 - 11 Jul 2014 |
Individual | Lynskey, Mary |
Lowry Bay Eastbourne, Wellington |
18 Jul 1996 - 25 Jul 2005 |
Individual | Hole, John David |
Orakei Mail Centre |
18 Jul 1996 - 27 Jul 2004 |
Individual | Crawford, Saxon Margaret Patricia |
Remuera Auckland 1050 New Zealand |
18 Jul 1996 - 11 Jul 2014 |
Saxon Patricia Margaret Crawford - Director
Appointment date: 28 Feb 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jul 2015
Andrew James Smith - Director
Appointment date: 28 Feb 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jul 2012
Thane Briton Smith - Director
Appointment date: 28 Feb 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 1997
Briton Wlliam Smith - Director
Appointment date: 14 Mar 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jun 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Jul 2015
David Bentley Graves - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 03 Mar 2004
Address: Remuera, Auckland,
Address used since 28 Feb 1997
Christopher John Lynskey - Director (Inactive)
Appointment date: 21 Aug 1996
Termination date: 28 Feb 1997
Address: Lowry Bay, Eastbourne,
Address used since 21 Aug 1996
Address: Lowry Bay, Eastbourne,
Address used since 21 Aug 1996
Garth Osmond Melville - Director (Inactive)
Appointment date: 18 Jul 1996
Termination date: 21 Aug 1996
Address: Freemans Bay, Auckland,
Address used since 18 Jul 1996
Smith/anvil Nominees Limited
Lowry Bay
Lowry Bay Yacht Club Incorporated
Lowry Bay Yacht Club Inc
Wellington Radio Yacht Club Incorporated
Wellington Radio Yacht Club Inc
Mg Composites Nz Limited
Unit 4, 100 Port Road
Malaccy Limited
100 Port Road
Fujitsu General New Zealand Limited
1st Floor, 109 Port Road
Macaulay Properties Limited
45 Seaview Road
Metro Investments Limited
19 Dillion Street
Plantcare International Limited
17 Toop Street
Retreva Limited
45 Seaview Road
Smith/anvil Nominees Limited
Lowry Bay
St Laurence Securities Limited
146 Hutt Park Road