Smythes Rd Piggeries Limited, a registered company, was registered on 24 Oct 1974. 9429040501215 is the business number it was issued. This company has been supervised by 6 directors: Heather-Mae Rolyat Lomas - an active director whose contract started on 11 Aug 1986,
Lyndsay P. - an active director whose contract started on 18 Mar 2019,
Mark P. - an active director whose contract started on 18 Mar 2019,
Raewyn Valda Joy Kerekes - an inactive director whose contract started on 22 Jan 2008 and was terminated on 09 Apr 2019,
Christine Elizabeth Pipe - an inactive director whose contract started on 18 Oct 2016 and was terminated on 26 Feb 2018.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 19 Hudson Road, Rd 4, Warkworth, 0910 (physical address),
Level 1, 4 Vinery Lane, Whangarei, 0110 (registered address),
19 Hudson Road, Rd 4, Warkworth, 0910 (service address),
60 Percy Street, Warkworth, Warkworth, 0910 (other address) among others.
Smythes Rd Piggeries Limited had been using 60 Percy Street, Warkworth, Warkworth as their physical address up to 22 Nov 2019.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 501 shares (50.1 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 499 shares (49.9 per cent).
Previous addresses
Address #1: 60 Percy Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 27 Aug 2010 to 22 Nov 2019
Address #2: 60 Percy St, Warkworth New Zealand
Registered address used from 10 Oct 2008 to 27 Aug 2010
Address #3: 15 Hudson Rd, Warkworth New Zealand
Physical address used from 21 Jul 2004 to 27 Aug 2010
Address #4: C/- Kerekes, 60 Perry St, Warkworth
Registered address used from 05 Nov 2001 to 10 Oct 2008
Address #5: Macnicol & Co, Packers Building, Queen Street, Warkworth
Physical address used from 31 Aug 2000 to 21 Jul 2004
Address #6: Macnicol & Co, Packers Building, Queen Street, Warkworth
Registered address used from 31 Aug 2000 to 05 Nov 2001
Address #7: 15 Woodcocks Road, Warkworth
Physical address used from 31 Aug 2000 to 31 Aug 2000
Address #8: Suite 1a, Hallmark Building, Hillary Square, Orewa
Registered & physical address used from 21 Feb 2000 to 31 Aug 2000
Address #9: 52 Broadway, Newmarket, Auckland
Registered address used from 01 Oct 1996 to 21 Feb 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Director | Pimm, Lyndsay Kathleen | 18 Apr 2019 - | |
Director | Lomas, Heather-mae Rolyat |
Rd 4 Warkworth 0984 New Zealand |
23 Feb 2012 - |
Shares Allocation #2 Number of Shares: 499 | |||
Director | Pimm, Lyndsay Kathleen | 18 Apr 2019 - | |
Director | Lomas, Heather-mae Rolyat |
Rd 4 Warkworth 0984 New Zealand |
23 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pipe, Christine Elizabeth |
Rd 1 Howick 2571 New Zealand |
04 May 2017 - 18 Apr 2019 |
Individual | Kerekes, Raewyn Valda Joy |
Warkworth Warkworth 0910 New Zealand |
23 Feb 2012 - 18 Apr 2019 |
Other | Null - W L Ford Family Trust | 24 Oct 1974 - 23 Feb 2012 | |
Other | Null - H M Ford Family Trust | 24 Oct 1974 - 23 Feb 2012 | |
Individual | Pipe, Christine Elizabeth |
Rd 1 Howick 2571 New Zealand |
04 May 2017 - 18 Apr 2019 |
Other | H M Ford Family Trust | 24 Oct 1974 - 23 Feb 2012 | |
Other | W L Ford Family Trust | 24 Oct 1974 - 23 Feb 2012 | |
Individual | Gladwell, Hugh Kenneth |
Rd 2 Warkworth 0982 New Zealand |
23 Feb 2012 - 04 Aug 2014 |
Heather-mae Rolyat Lomas - Director
Appointment date: 11 Aug 1986
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 19 Aug 2010
Lyndsay P. - Director
Appointment date: 18 Mar 2019
Mark P. - Director
Appointment date: 18 Mar 2019
Raewyn Valda Joy Kerekes - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 09 Apr 2019
Address: Warkworth, 0910 New Zealand
Address used since 05 Aug 2015
Christine Elizabeth Pipe - Director (Inactive)
Appointment date: 18 Oct 2016
Termination date: 26 Feb 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 18 Oct 2016
Walter Lindsay Ford - Director (Inactive)
Appointment date: 11 Aug 1986
Termination date: 31 May 2002
Address: Warkworth,
Address used since 11 Aug 1986
Kerekes Kounting House Limited
60 Percy Street
Callaghan Appliance Servicing Limited
24a Walton Avenue
Norma Jean Trustee Limited
14a Palmer Street
Heng Heng Limited
18 Palmer Street
Fabricius Fishing And Marine Management Limited
6 Pulham Road
Destination Matakana Limited
8 Pulham Road