C A & L C Smith Limited was launched on 30 Jun 1994 and issued an NZ business number of 9429038651298. The registered LTD company has been run by 4 directors: Craig Anthony Smith - an active director whose contract started on 16 Jan 1995,
Lisa Caroline Smith - an active director whose contract started on 16 Jan 1995,
Navin Chhotu Hira - an inactive director whose contract started on 30 Jun 1994 and was terminated on 16 Jan 1995,
Stephen Arden Swainston - an inactive director whose contract started on 30 Jun 1994 and was terminated on 16 Jan 1995.
As stated in BizDb's database (last updated on 19 Mar 2024), the company filed 1 address: 1109 Run Road, Rd 7, Wellsford, 0977 (types include: registered, physical).
Until 06 Mar 2014, C A & L C Smith Limited had been using 1109 Run Road, Rd 7, Wellsford as their physical address.
BizDb found previous names used by the company: from 30 Jun 1994 to 02 Feb 1995 they were called Bevcorp No. 5 Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Smith, Lisa Caroline (an individual) located at Rd 7, Wellsford postcode 0977.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Smith, Craig Anthony - located at Rd 7, Wellsford. C A & L C Smith Limited was categorised as "Beef cattle farming" (business classification A014220).
Principal place of activity
1109 Run Road, Rd 7, Wellsford, 0977 New Zealand
Previous addresses
Address: 1109 Run Road, Rd 7, Wellsford, 0977 New Zealand
Physical & registered address used from 05 Mar 2014 to 06 Mar 2014
Address: 20 Clare Place, Mt Wellington, Auckland New Zealand
Registered address used from 02 Mar 2000 to 05 Mar 2014
Address: 11 Mars Avenue, Sandringham, Auckland 1003
Registered address used from 02 Mar 2000 to 02 Mar 2000
Address: 20 Clare Place, Mt Wellington, Auckland New Zealand
Physical address used from 28 Jan 2000 to 05 Mar 2014
Address: 11 Mars Avenue, Sandringham, Auckland
Physical address used from 28 Jan 2000 to 28 Jan 2000
Address: 6 St Albans Ave, Mt Eden, Auckland
Registered address used from 01 Dec 1997 to 02 Mar 2000
Address: 13 Mountfield Terrace, Mt Albert, Auckland
Physical address used from 01 Dec 1997 to 28 Jan 2000
Address: 130 Main Highway, Ellerslie, Auckland
Registered address used from 31 Dec 1995 to 01 Dec 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Smith, Lisa Caroline |
Rd 7 Wellsford 0977 New Zealand |
30 Jun 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Smith, Craig Anthony |
Rd 7 Wellsford 0977 New Zealand |
30 Jun 1994 - |
Craig Anthony Smith - Director
Appointment date: 16 Jan 1995
Address: Rd 7, Wellsford, 0977 New Zealand
Address used since 15 Sep 2009
Lisa Caroline Smith - Director
Appointment date: 16 Jan 1995
Address: Rd 7, Wellsford, 0977 New Zealand
Address used since 15 Sep 2009
Navin Chhotu Hira - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 16 Jan 1995
Address: Royal Heights,
Address used since 30 Jun 1994
Stephen Arden Swainston - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 16 Jan 1995
Address: St Heliers,
Address used since 30 Jun 1994
Abbotts Ridge Corporation Limited
102c James Road
Cripple Creek Holdings Limited
2 Wharehine Road
Heatley Hills Limited
122 Heatley Road
Miro Agri Limited
1400 Kaipara Hills Road
Sambern Trustee Limited
93 Wayby Station Road
Trf Limited
22 Irvine Road