Caird Logging Limited was launched on 03 Feb 1989 and issued an NZ business identifier of 9429039364548. This registered LTD company has been run by 5 directors: Lyall Kerry Caird - an active director whose contract began on 15 May 1992,
Leona Marie Caird - an active director whose contract began on 30 Jan 1996,
Anthony Caird - an inactive director whose contract began on 12 Oct 1992 and was terminated on 30 Jan 1996,
Dean Andrew Collins - an inactive director whose contract began on 15 May 1992 and was terminated on 12 Oct 1992,
Leanne Collins - an inactive director whose contract began on 15 May 1992 and was terminated on 12 Oct 1992.
As stated in BizDb's data (updated on 11 Apr 2024), the company uses 1 address: 77 Titiraupenga Street, Taupo, 3330 (type: physical, registered).
Up until 26 Mar 2009, Caird Logging Limited had been using 100 Horomatangi Street, Taupo as their registered address.
BizDb found previous names used by the company: from 08 Jun 1995 to 29 Jan 2002 they were named Caird Sawmilling Limited, from 03 Feb 1989 to 08 Jun 1995 they were named Colcaird Logging Limited.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1400 shares are held by 1 entity, namely:
Caird, Lyall Kerry (an individual) located at Lynmore, Rotorua postcode 3010.
The second group consists of 1 shareholder, holds 30 per cent shares (exactly 600 shares) and includes
Caird, Leona Marie - located at Lynmore, Rotorua.
Previous addresses
Address: 100 Horomatangi Street, Taupo
Registered & physical address used from 14 Apr 2003 to 26 Mar 2009
Address: 107 Heu Heu Street, Taupo
Registered & physical address used from 08 Feb 2002 to 14 Apr 2003
Address: 14 Ruapehu Street, Taupo
Registered address used from 20 Jul 1995 to 08 Feb 2002
Address: Iles And Campbell, 30 Heu Heu Street, Taupo
Registered address used from 20 Jul 1995 to 20 Jul 1995
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Same As The Registered Office
Physical address used from 20 Feb 1992 to 08 Feb 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1400 | |||
Individual | Caird, Lyall Kerry |
Lynmore Rotorua 3010 New Zealand |
03 Feb 1989 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Caird, Leona Marie |
Lynmore Rotorua 3010 New Zealand |
03 Feb 1989 - |
Lyall Kerry Caird - Director
Appointment date: 15 May 1992
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 18 Sep 2018
Address: Rotorua, 3010 New Zealand
Address used since 01 Nov 2010
Address: Taupo, Taupo, 3330 New Zealand
Address used since 08 Nov 2017
Leona Marie Caird - Director
Appointment date: 30 Jan 1996
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 18 Sep 2018
Address: Rotorua, 3010 New Zealand
Address used since 01 Nov 2010
Address: Taupo, Taupo, 3330 New Zealand
Address used since 08 Nov 2017
Anthony Caird - Director (Inactive)
Appointment date: 12 Oct 1992
Termination date: 30 Jan 1996
Address: Taupo,
Address used since 12 Oct 1992
Dean Andrew Collins - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 12 Oct 1992
Address: Taupo,
Address used since 15 May 1992
Leanne Collins - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 12 Oct 1992
Address: Taupo,
Address used since 15 May 1992
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Copies Etcetera (2013) Limited
77 Titiraupenga Street