Shortcuts

Northern Livestock Services Limited

Type: NZ Limited Company (Ltd)
9429039417503
NZBN
403825
Company Number
Registered
Company Status
Current address
104 Sealey Street
Thames
Thames 3500
New Zealand
Registered & physical & service address used since 27 Jan 2021

Northern Livestock Services Limited, a registered company, was started on 04 Aug 1988. 9429039417503 is the NZBN it was issued. This company has been managed by 5 directors: Simon Marmion Smith - an active director whose contract started on 17 Jun 2004,
Peter Marmion Smith - an active director whose contract started on 12 Jun 2007,
Michael Marmion Smith - an active director whose contract started on 12 Jun 2007,
Helen Mary Smith - an inactive director whose contract started on 04 Aug 1988 and was terminated on 18 Jun 2007,
Anthony Marmion Smith - an inactive director whose contract started on 04 Aug 1988 and was terminated on 23 May 2004.
Last updated on 05 Jun 2025, our database contains detailed information about 1 address: 104 Sealey Street, Thames, Thames, 3500 (category: registered, physical).
Northern Livestock Services Limited had been using 309B Pollen Street, Thames, Thames as their registered address up until 27 Jan 2021.
A total of 4998 shares are issued to 8 shareholders (4 groups). The first group includes 1666 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6 shares (0.12 per cent). Finally there is the third share allocation (1666 shares 33.33 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 309b Pollen Street, Thames, Thames, 3500 New Zealand

Registered & physical address used from 05 Mar 2015 to 27 Jan 2021

Address: Barrie Price & Associates, Chartered Accountants, 309b Pollen Street, Thames New Zealand

Physical address used from 23 May 2007 to 05 Mar 2015

Address: Barrie Price & Associates Limited, Chartered Accountants, 309b Pollen Street, Thames New Zealand

Registered address used from 23 May 2007 to 05 Mar 2015

Address: C/-price & Barker, Chartered Accountants, 309b Pollen Street, Thames

Physical & registered address used from 30 May 2005 to 23 May 2007

Address: Kopu, R D 1, Thames

Physical & registered address used from 01 Jul 1997 to 30 May 2005

Financial Data

Basic Financial info

Total number of Shares: 4998

Annual return filing month: February

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1666
Individual Smith, Michael Marmion Coromandel
Coromandel
3506
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Smith, Peter Marmion Fairfield
Hamilton
3214
New Zealand
Shares Allocation #3 Number of Shares: 1666
Individual Smith, Bridget Anne Wadestown
Wellington
6012
New Zealand
Individual Smith, Peter Marmion Fairfield
Hamilton
3214
New Zealand
Individual Smith, Simon Marmion Wadestown
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 1660
Individual Smith, Peter Marmion Fairfield
Hamilton
3214
New Zealand
Individual Smith, Megan Jane Fairfield
Hamilton
3214
New Zealand
Individual Smith, Simon Marmion Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Helen Mary R D 1
Thames
Individual Smith, Anthony Marmion R D 1
Thames
Directors

Simon Marmion Smith - Director

Appointment date: 17 Jun 2004

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 26 Feb 2016


Peter Marmion Smith - Director

Appointment date: 12 Jun 2007

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 04 Feb 2020

Address: Hamilton, 3210 New Zealand

Address used since 08 Sep 2015


Michael Marmion Smith - Director

Appointment date: 12 Jun 2007

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 04 Feb 2020

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 22 Feb 2018

Address: Hamilton, 3210 New Zealand

Address used since 08 Sep 2015


Helen Mary Smith - Director (Inactive)

Appointment date: 04 Aug 1988

Termination date: 18 Jun 2007

Address: R D 1, Thames,

Address used since 04 Aug 1988


Anthony Marmion Smith - Director (Inactive)

Appointment date: 04 Aug 1988

Termination date: 23 May 2004

Address: R D 1, Thames,

Address used since 04 Aug 1988

Nearby companies

Read Bros Hardware Limited
308 Pollen Street

Waiwhenua Consultants Limited
Hauraki Taxation Services

La Vada Hair Limited
328 Pollen Street

Micmat Limited
328 Pollen Street

Jac Vansi Limited
328 Pollen Street

Zk-ynz Limited
328 Pollen Street