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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1666 | |||
| Individual | Smith, Michael Marmion |
Coromandel Coromandel 3506 New Zealand |
12 Jun 2007 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Smith, Peter Marmion |
Fairfield Hamilton 3214 New Zealand |
12 Jun 2007 - |
| Shares Allocation #3 Number of Shares: 1666 | |||
| Individual | Smith, Bridget Anne |
Wadestown Wellington 6012 New Zealand |
19 Jan 2009 - |
| Individual | Smith, Peter Marmion |
Fairfield Hamilton 3214 New Zealand |
19 Jan 2009 - |
| Individual | Smith, Simon Marmion |
Wadestown Wellington 6012 New Zealand |
19 Jan 2009 - |
| Shares Allocation #4 Number of Shares: 1660 | |||
| Individual | Smith, Peter Marmion |
Fairfield Hamilton 3214 New Zealand |
12 Jun 2007 - |
| Individual | Smith, Megan Jane |
Fairfield Hamilton 3214 New Zealand |
12 Jun 2007 - |
| Individual | Smith, Simon Marmion |
Wadestown Wellington 6012 New Zealand |
12 Jun 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Helen Mary |
R D 1 Thames |
04 Aug 1988 - 25 May 2005 |
| Individual | Smith, Anthony Marmion |
R D 1 Thames |
04 Aug 1988 - 25 May 2005 |
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
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