Shortcuts

Caird Logging Limited

Type: NZ Limited Company (Ltd)
9429039364548
NZBN
421681
Company Number
Registered
Company Status
Current address
77 Titiraupenga Street
Taupo 3330
New Zealand
Physical & registered & service address used since 26 Mar 2009

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1400
Individual Caird, Lyall Kerry Lynmore
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Caird, Leona Marie Lynmore
Rotorua
3010
New Zealand
Directors

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

Nearby companies

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