General information

Country Livestock Limited

Type: NZ Limited Company (Ltd)
9429038792557
New Zealand Business Number
605270
Company Number
Registered
Company Status
F380010 - Auctioning Service - Livestock
Industry classification codes with description

Country Livestock Limited (issued an NZ business identifier of 9429038792557) was launched on 17 Dec 1993. 2 addresses are in use by the company: 11-15 Broadway, Carterton, 5713 (type: physical, registered). 139 Main Street, Pahiatua had been their physical address, until 07 Jun 2011. Country Livestock Limited used other aliases, namely: Universal Design Limited from 17 Dec 1993 to 11 Mar 1994. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Hicks, Isobel May (a director) located at Rd 1, Carterton postcode 5791. "Auctioning service - livestock" (ANZSIC F380010) is the classification the Australian Bureau of Statistics issued Country Livestock Limited. Our data was last updated on 01 Apr 2024.

Current address Type Used since
11-15 Broadway, Carterton, 5713 Physical & registered & service 07 Jun 2011
Contact info
64 6 3797775
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Isobel May Hicks
Rd 1, Carterton, 5791
Address used since 23 Oct 2020
Director 23 Oct 2020 - current
Raymond William Hicks
Rd 1, Carterton, 5791
Address used since 20 Sep 2021
Director 20 Sep 2021 - current
Amanda Bedingfield
Rd 1, Carterton, 5791
Address used since 20 Sep 2021
Director 20 Sep 2021 - current
Raymond Hicks
Rd 1, Carterton, 5791
Address used since 20 Sep 2021
Director 20 Sep 2021 - current
Amanda Ann Bedingfield
Rd 1, Masterton, 5791
Address used since 01 Jul 2023
Rd 1, Carterton, 5791
Address used since 20 Sep 2021
Director 20 Sep 2021 - 14 Jun 2023
Ian Raymond Hicks
Rd 1, Carterton, 5791
Address used since 09 Oct 2015
Director 21 Sep 2004 - 28 Oct 2020
Lyall Henry Hicks
Rd 1, Carterton, 5791
Address used since 12 May 2011
Director 12 May 2011 - 26 Jun 2014
Andrea Sutherland
Pahiatua, 4910
Address used since 21 Oct 2010
Director 01 Apr 2004 - 31 Mar 2011
Lyall Henry Hicks
Rd 1, Carterton,
Address used since 21 Sep 2004
Director 21 Sep 2004 - 17 Dec 2007
William Alfred Carter
Rd 1, Carterton,
Address used since 21 Sep 2004
Director 21 Sep 2004 - 02 Nov 2007
Yvonne Mary Hall
Carterton,
Address used since 21 Feb 1994
Director 21 Feb 1994 - 21 Sep 2004
Martin Lindsay Preece
Carterton,
Address used since 21 Feb 1994
Director 21 Feb 1994 - 21 Sep 2004
Simeon James Hicks
Carterton,
Address used since 21 Feb 1994
Director 21 Feb 1994 - 19 Dec 2003
Maurice Hicks
Carterton,
Address used since 21 Feb 1994
Director 21 Feb 1994 - 29 Sep 1998
Staurt Alan Laird
Carterton,
Address used since 21 Feb 1994
Director 21 Feb 1994 - 14 Apr 1997
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 17 Dec 1993
Director 17 Dec 1993 - 21 Apr 1994
Addresses
Principal place of activity
11-15 Broadway , Carterton , 5713
Previous address Type Period
139 Main Street, Pahiatua, 4910 Physical & registered 01 Nov 2010 - 07 Jun 2011
11 Mangahoa Road, Pahiatua 4910 Physical 13 Jan 2010 - 01 Nov 2010
11 Mangahao Road, Pahiatua 4910 Registered 13 Jan 2010 - 01 Nov 2010
1405 Castlepoint Rd, Masterton Registered & physical 31 Jan 2008 - 13 Jan 2010
113 Castlepoint Road, Masterton Registered & physical 28 Oct 2004 - 31 Jan 2008
7 Frederick St, Carterton Physical 11 Nov 2001 - 28 Oct 2004
106 Chester Road, Carterton Registered 11 Nov 2001 - 28 Oct 2004
106 Chester Road, Carterton Physical 11 Nov 2001 - 11 Nov 2001
124 Main Street, Greytown Physical 05 Apr 1998 - 11 Nov 2001
124 Main Street,, Greytown Registered 05 Apr 1998 - 11 Nov 2001
J'mall Office Block, Broderick Road, Johnsonville, Wellington Registered 01 Mar 1994 - 05 Apr 1998
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Hicks, Isobel May
Director
Rd 1
Carterton
5791
04 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Preece, Martin Lindsay
Individual
Carterton
17 Dec 1993 - 28 Oct 2004
Hicks, Ian Raymond
Individual
Rd 1
Carterton
28 Oct 2004 - 04 Feb 2021
Sutherland, Andrea
Individual
Rd 9
Masterton
28 Oct 2004 - 01 Mar 2011
Hicks, Valerie Noleen
Individual
Masterton
17 Dec 1993 - 28 Oct 2004
Carter, William Alfred
Individual
Rd 1
Carterton
28 Oct 2004 - 03 Nov 2008
Hicks, Gillian
Individual
Rd 1
Carterton
5791
27 May 2011 - 09 Oct 2015
Hicks, Simeon James
Individual
Carterton
17 Dec 1993 - 28 Oct 2004
Hicks, Lyall Henry
Individual
Rd 1
Carterton
28 Oct 2004 - 28 Oct 2004
Preece, Lindsay
Individual
Rogerstone Gwent
United Kingdom, Npi 9 Gb
17 Dec 1993 - 28 Oct 2004
Hall, Yvonne Mary
Individual
Carterton
17 Dec 1993 - 28 Oct 2004
Vines, Bernard
Individual
Rd 1
Greytown
04 Feb 2009 - 21 Oct 2010
Location
Similar companies
Maxwell Livestock Limited
53 Tauhara Rd
Tilko Livestock Company Limited
369 Devon Street East
Fergus Rural Limited
99 Rakaukaka Road
Ta Livestock Limited
28/5 Pirongia Road
D B Livestock Limited
40 Kaiaua Road
Gisborne East Coast Farmers Limited
393 Gladstone Road