Shortcuts

Smythes Rd Piggeries Limited

Type: NZ Limited Company (Ltd)
9429040501215
NZBN
92848
Company Number
Registered
Company Status
Current address
60 Percy Street
Warkworth
Warkworth 0910
New Zealand
Other address (Address For Share Register) used since 19 Aug 2010
19 Hudson Road
Rd 4
Warkworth 0910
New Zealand
Physical & service address used since 22 Nov 2019
Level 1, 4 Vinery Lane
Whangarei 0110
New Zealand
Registered address used since 22 Nov 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 501
Director Pimm, Lyndsay Kathleen
Director Lomas, Heather-mae Rolyat Rd 4
Warkworth
0984
New Zealand
Shares Allocation #2 Number of Shares: 499
Director Pimm, Lyndsay Kathleen
Director Lomas, Heather-mae Rolyat Rd 4
Warkworth
0984
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pipe, Christine Elizabeth Rd 1
Howick
2571
New Zealand
Individual Kerekes, Raewyn Valda Joy Warkworth
Warkworth
0910
New Zealand
Other Null - W L Ford Family Trust
Other Null - H M Ford Family Trust
Individual Pipe, Christine Elizabeth Rd 1
Howick
2571
New Zealand
Other H M Ford Family Trust
Other W L Ford Family Trust
Individual Gladwell, Hugh Kenneth Rd 2
Warkworth
0982
New Zealand
Directors

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