Central Districts Surveys Limited, a registered company, was registered on 02 Sep 2004. 9429035197096 is the business number it was issued. "Land surveying service" (business classification M692240) is how the company is categorised. This company has been supervised by 1 director, named Stephen John Oldfield - an active director whose contract started on 02 Sep 2004.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 76 Fergusson Street, Feilding, 4702 (category: physical, registered).
Central Districts Surveys Limited had been using 76 Fergusson Street, Feilding as their physical address until 28 Nov 2018.
Previous names for the company, as we found at BizDb, included: from 02 Sep 2004 to 25 Jul 2011 they were named Gps Otago Limited.
A total of 100 shares are allotted to 9 shareholders (6 groups). The first group includes 48 shares (48%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 30 shares (30%). Lastly there is the 3rd share allocation (10 shares 10%) made up of 1 entity.
Previous addresses
Address: 76 Fergusson Street, Feilding, 4702 New Zealand
Physical & registered address used from 24 Nov 2014 to 28 Nov 2018
Address: 1063 Camerons Line, Rd 5, Feilding, 4775 New Zealand
Physical & registered address used from 14 Nov 2013 to 24 Nov 2014
Address: Pritchard Dilks & Assoc Limited, Cnr Vivian St And Voctoria Ave, Palmerston North New Zealand
Physical address used from 22 May 2009 to 14 Nov 2013
Address: Pritchard Dilks & Assoc Limited, Cnr Vivian St And Broadway Ave, Palmerston North New Zealand
Registered address used from 22 May 2009 to 14 Nov 2013
Address: Lindsay Dey, Chartered Accountant, Level 8, John Wickliffe House,, 265 Princes Street, Dunedin
Physical address used from 24 Feb 2006 to 22 May 2009
Address: Lindsay Dey, Chartered Accountant, Level 8, 265 Princes Street, The, Exchange, John Wickliffe House, Dunedin
Registered address used from 24 Feb 2006 to 22 May 2009
Address: 3 Brent Street, Dunedin
Physical & registered address used from 02 Sep 2004 to 24 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Mcleod, Aaran Jay Rodger |
Rd 5 Feilding 4775 New Zealand |
16 May 2023 - |
Individual | Oldfield, Amanda Jane |
Rd 5 Feilding 4775 New Zealand |
07 Jun 2007 - |
Individual | Oldfield, Stephen John |
Rd 5 Feilding 4775 New Zealand |
02 Sep 2004 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Smeaton, Hayley |
Rd 5 Palmerston North 4475 New Zealand |
23 Oct 2015 - |
Individual | Smeaton, David |
Rd 5 Palmerston North 4475 New Zealand |
23 Oct 2015 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Smeaton, David |
Rd 5 Palmerston North 4475 New Zealand |
23 Oct 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Oldfield, Stephen John |
Rd 5 Feilding 4775 New Zealand |
02 Sep 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Oldfield, Amanda Jane |
Rd 5 Feilding 4775 New Zealand |
07 Jun 2007 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Smeaton, Hayley |
Rd 5 Palmerston North 4475 New Zealand |
23 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Geoffrey Copeland |
Feilding Feilding 4702 New Zealand |
02 Mar 2018 - 16 May 2023 |
Individual | Baker, Geoffrey Copeland |
Feilding Feilding 4702 New Zealand |
02 Mar 2018 - 16 May 2023 |
Individual | Baker, Geoffrey Copeland |
Feilding Feilding 4702 New Zealand |
02 Mar 2018 - 16 May 2023 |
Individual | Evans, Lloyd |
Feilding New Zealand |
01 Feb 2008 - 02 Mar 2018 |
Other | David & Hayley Smeaton Family Trust |
Feilding Feilding 4702 New Zealand |
02 Mar 2018 - 27 Apr 2018 |
Stephen John Oldfield - Director
Appointment date: 02 Sep 2004
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 20 Mar 2015
Bailey Shearing Limited
76 Fergusson Street
M & M Livestock Limited
76 Fergusson Street
Iron Man Roofing Limited
76 Fergusson Street
The Secret Farmer Limited
76 Fergusson Street
Carpe Diem Dairies Limited
76 Fergusson Street
Arnold Farming Limited
76 Fergusson Street
Adamsonshaw Limited
47 Perry Street
Fluker Surveying Limited
Fluker Denton & Co
Geoworks Limited
25 Macarthur Street
Lokate Services Limited
5 Matenga Street
Pirie Consultants Limited
39 Fergusson Street
Te Horo Property Services Limited
184 Batholomew Road