Shortcuts

Country Livestock Limited

Type: NZ Limited Company (Ltd)
9429038792557
NZBN
605270
Company Number
Registered
Company Status
F380010
Industry classification code
Auctioning Service - Livestock
Industry classification description
Current address
11-15 Broadway
Carterton 5713
New Zealand
Physical & registered & service address used since 07 Jun 2011

Country Livestock Limited was launched on 17 Dec 1993 and issued an NZ business identifier of 9429038792557. The registered LTD company has been supervised by 16 directors: Isobel May Hicks - an active director whose contract began on 23 Oct 2020,
Raymond William Hicks - an active director whose contract began on 20 Sep 2021,
Amanda Bedingfield - an active director whose contract began on 20 Sep 2021,
Raymond Hicks - an active director whose contract began on 20 Sep 2021,
Amanda Ann Bedingfield - an inactive director whose contract began on 20 Sep 2021 and was terminated on 14 Jun 2023.
According to BizDb's data (last updated on 01 Apr 2024), this company uses 1 address: 11-15 Broadway, Carterton, 5713 (types include: physical, registered).
Up until 07 Jun 2011, Country Livestock Limited had been using 139 Main Street, Pahiatua as their physical address.
BizDb found other names for this company: from 17 Dec 1993 to 11 Mar 1994 they were named Universal Design Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hicks, Isobel May (a director) located at Rd 1, Carterton postcode 5791. Country Livestock Limited has been classified as "Auctioning service - livestock" (business classification F380010).

Addresses

Principal place of activity

11-15 Broadway, Carterton, 5713 New Zealand


Previous addresses

Address: 139 Main Street, Pahiatua, 4910 New Zealand

Physical & registered address used from 01 Nov 2010 to 07 Jun 2011

Address: 11 Mangahoa Road, Pahiatua 4910 New Zealand

Physical address used from 13 Jan 2010 to 01 Nov 2010

Address: 11 Mangahao Road, Pahiatua 4910 New Zealand

Registered address used from 13 Jan 2010 to 01 Nov 2010

Address: 1405 Castlepoint Rd, Masterton

Registered & physical address used from 31 Jan 2008 to 13 Jan 2010

Address: 113 Castlepoint Road, Masterton

Registered & physical address used from 28 Oct 2004 to 31 Jan 2008

Address: 7 Frederick St, Carterton

Physical address used from 11 Nov 2001 to 28 Oct 2004

Address: 106 Chester Road, Carterton

Registered address used from 11 Nov 2001 to 28 Oct 2004

Address: 106 Chester Road, Carterton

Physical address used from 11 Nov 2001 to 11 Nov 2001

Address: 124 Main Street, Greytown

Physical address used from 05 Apr 1998 to 11 Nov 2001

Address: 124 Main Street,, Greytown

Registered address used from 05 Apr 1998 to 11 Nov 2001

Address: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 01 Mar 1994 to 05 Apr 1998

Contact info
64 6 3797775
11 Oct 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hicks, Isobel May Rd 1
Carterton
5791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preece, Martin Lindsay Carterton
Individual Hicks, Ian Raymond Rd 1
Carterton

New Zealand
Individual Sutherland, Andrea Rd 9
Masterton

New Zealand
Individual Hicks, Valerie Noleen Masterton
Individual Carter, William Alfred Rd 1
Carterton
Individual Hicks, Gillian Rd 1
Carterton
5791
New Zealand
Individual Hicks, Simeon James Carterton
Individual Hicks, Lyall Henry Rd 1
Carterton
Individual Preece, Lindsay Rogerstone Gwent
United Kingdom, Npi 9 Gb
Individual Hall, Yvonne Mary Carterton
Individual Vines, Bernard Rd 1
Greytown

New Zealand
Directors

Isobel May Hicks - Director

Appointment date: 23 Oct 2020

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 23 Oct 2020


Raymond William Hicks - Director

Appointment date: 20 Sep 2021

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 20 Sep 2021


Amanda Bedingfield - Director

Appointment date: 20 Sep 2021

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 20 Sep 2021


Raymond Hicks - Director

Appointment date: 20 Sep 2021

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 20 Sep 2021


Amanda Ann Bedingfield - Director (Inactive)

Appointment date: 20 Sep 2021

Termination date: 14 Jun 2023

Address: Rd 1, Masterton, 5791 New Zealand

Address used since 01 Jul 2023

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 20 Sep 2021


Ian Raymond Hicks - Director (Inactive)

Appointment date: 21 Sep 2004

Termination date: 28 Oct 2020

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 09 Oct 2015


Lyall Henry Hicks - Director (Inactive)

Appointment date: 12 May 2011

Termination date: 26 Jun 2014

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 12 May 2011


Andrea Sutherland - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 31 Mar 2011

Address: Pahiatua, 4910 New Zealand

Address used since 21 Oct 2010


Lyall Henry Hicks - Director (Inactive)

Appointment date: 21 Sep 2004

Termination date: 17 Dec 2007

Address: Rd 1, Carterton,

Address used since 21 Sep 2004


William Alfred Carter - Director (Inactive)

Appointment date: 21 Sep 2004

Termination date: 02 Nov 2007

Address: Rd 1, Carterton,

Address used since 21 Sep 2004


Yvonne Mary Hall - Director (Inactive)

Appointment date: 21 Feb 1994

Termination date: 21 Sep 2004

Address: Carterton,

Address used since 21 Feb 1994


Martin Lindsay Preece - Director (Inactive)

Appointment date: 21 Feb 1994

Termination date: 21 Sep 2004

Address: Carterton,

Address used since 21 Feb 1994


Simeon James Hicks - Director (Inactive)

Appointment date: 21 Feb 1994

Termination date: 19 Dec 2003

Address: Carterton,

Address used since 21 Feb 1994


Maurice Hicks - Director (Inactive)

Appointment date: 21 Feb 1994

Termination date: 29 Sep 1998

Address: Carterton,

Address used since 21 Feb 1994


Staurt Alan Laird - Director (Inactive)

Appointment date: 21 Feb 1994

Termination date: 14 Apr 1997

Address: Carterton,

Address used since 21 Feb 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 21 Apr 1994

Address: Johnsonville, Wellington,

Address used since 17 Dec 1993

Similar companies

Maxwell Livestock Limited
81 Montana Road

Neilson Livestock Limited
Business H Q

Paul Bayes Livestock Limited
36 Argyll Crescent

Stockx Limited
Business H Q

Stockx Nominees Limited
Business H Q

Weir Management Limited
184 Glasgow Street