Shortcuts

Livestock Mart Auctions Limited

Type: NZ Limited Company (Ltd)
9429038074677
NZBN
860074
Company Number
Registered
Company Status
68313430
GST Number
Current address
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 16 Jul 2012
P O Box 12 443
Penrose
Auckland 1642
New Zealand
Postal address used since 23 Oct 2019
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Delivery & office address used since 23 Oct 2019

Livestock Mart Auctions Limited was incorporated on 03 Jun 1997 and issued a business number of 9429038074677. The registered LTD company has been run by 13 directors: David Harding Randell - an active director whose contract started on 03 Aug 2015,
John Speer Wilson - an inactive director whose contract started on 21 Mar 2018 and was terminated on 28 Jan 2019,
Christopher Robert Darlow - an inactive director whose contract started on 03 Aug 2015 and was terminated on 05 Apr 2018,
Maryanne Green - an inactive director whose contract started on 02 Jul 2015 and was terminated on 31 Dec 2015,
John Patrick Green - an inactive director whose contract started on 28 Mar 2012 and was terminated on 02 Jul 2015.
According to our information (last updated on 16 May 2025), this company registered 1 address: P O Box 12 443, Penrose, Auckland, 1642 (type: postal, delivery).
Until 29 Oct 2001, Livestock Mart Auctions Limited had been using 374 Church Street, Penrose, Auckland as their physical address.
BizDb found former names for this company: from 08 Sep 1997 to 27 Jun 2002 they were named Green & Mccahill Pastoral Limited, from 03 Jun 1997 to 08 Sep 1997 they were named Cobbcoats Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hugh Green Group Lp (an other) located at Auckland postcode 1061.

Addresses

Principal place of activity

Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 374 Church Street, Penrose, Auckland

Physical & registered address used from 29 Oct 2001 to 29 Oct 2001

Address #2: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand

Registered & physical address used from 29 Oct 2001 to 16 Jul 2012

Address #3: Glaister Ennor, Barristers & Solicitors, Norfolk House, Norfolk House, 18 High, Str, Auckland

Registered address used from 11 Apr 2000 to 29 Oct 2001

Address #4: Glaister Ennor, Barristers & Solicitors, Norfolk House, Norfolk House, 18 High, Str, Auckland

Registered address used from 18 Jul 1997 to 11 Apr 2000

Address #5: Glaister Ennor, Barristers & Solicitors, Norfolk House, Norfolk House, 18 High, Str, Auckland

Physical address used from 18 Jul 1997 to 29 Oct 2001

Contact info
64 9 6223800
23 Oct 2019 Phone
enquiries@hgg.co.nz
23 Oct 2024 General Enquiries
sales@lmal.co.nz
23 Oct 2024 Auction Enquiries
enquiries@hgg.co.nz
23 Oct 2019 Email
accounts@hgg.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.lmal.co.nz
23 Oct 2024 Website
www.hgg.co.nz/livestock-auctions/
23 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 23 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Hugh Green Group Lp Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Entity Weiti Green Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Entity Weiti Green Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
8 Gloucester Park Road, Onehunga
Auckland
1061
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand

Ultimate Holding Company

22 Mar 2020
Effective Date
Hugh Green Group Lp
Name
Ltd_partner_incorp
Type
50028160
Ultimate Holding Company Number
NZ
Country of origin
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Address
Directors

David Harding Randell - Director

Appointment date: 03 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2015


John Speer Wilson - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 28 Jan 2019

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 21 Mar 2018


Christopher Robert Darlow - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Aug 2015


Maryanne Green - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 31 Dec 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Jul 2015


John Patrick Green - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 02 Jul 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 28 Mar 2012


Frances Kathleen Green - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 02 Jul 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Jan 2015


Michael John Fisher - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 02 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Oct 2013


John James Gosney - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 02 Jul 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Sep 2012


Robert William Carter - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 20 Sep 2012

Address: Tauranga, 3110 New Zealand

Address used since 01 Jul 2003


Robert Narev - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 20 Sep 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jul 2012


Hugh Green - Director (Inactive)

Appointment date: 03 Jul 1997

Termination date: 13 Jul 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Oct 2009


Maryanne Green - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 19 Apr 2012

Address: Stanmore Bay, Auckland, 0932 New Zealand

Address used since 20 Oct 2003


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 03 Jul 1997

Address: Ponsonby, Auckland,

Address used since 03 Jun 1997