Smart Ag Solutions Limited (issued an NZ business number of 9429041013502) was registered on 05 Dec 2013. 1 address is in use by the company: 67 Scott Road Rd 26, Timaru, Timaru, 7986 (type: registered, physical). 24 The Terrace, Timaru, Timaru had been their physical address, up to 27 Sep 2021. 100 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Nicholas Ward (a director) located at Rd 26, Temuka postcode 7986. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Michael Tayler (a director) - located at Rd 26, Temuka. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Colin Hurst, located at Rd 1, Timaru (a director). "Agricultural services nec" (ANZSIC A052920) is the category the Australian Bureau of Statistics issued Smart Ag Solutions Limited. The Businesscheck database was updated on 20 Feb 2022.
| Current address | Type | Used since |
|---|---|---|
| 67 Scott Road Rd 26, Timaru, Timaru, 7986 | Registered & physical | 27 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas George Ward
Rd 26, Temuka, 7986
Address used since 05 Dec 2013 |
Director | 05 Dec 2013 - current |
|
Colin Thomas Hurst
Rd 1, Timaru, 7971
Address used since 05 Dec 2013 |
Director | 05 Dec 2013 - current |
|
Michael Kenneth Peter Tayler
Rd 26, Temuka, 7986
Address used since 05 Dec 2013 |
Director | 05 Dec 2013 - current |
|
Hugh Patrick Wigley
Rd 8, Waimate, 7978
Address used since 05 Dec 2013 |
Director | 05 Dec 2013 - current |
|
Seaun Frederick Lovell
Rd 26, Temuka, 7986
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 23 Mar 2017 |
| Previous address | Type | Period |
|---|---|---|
| 24 The Terrace, Timaru, Timaru, 7910 | Physical & registered | 31 Oct 2018 - 27 Sep 2021 |
| 4c Sefton Street East, Timaru, 7910 | Registered & physical | 27 Nov 2017 - 31 Oct 2018 |
| 4c Sefton Street East, Timaru, 7910 | Registered & physical | 31 Mar 2014 - 27 Nov 2017 |
| 269 Stafford Street, Timaru, 7910 | Registered & physical | 05 Dec 2013 - 31 Mar 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholas George Ward Director |
Rd 26 Temuka 7986 |
05 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael Kenneth Peter Tayler Director |
Rd 26 Temuka 7986 |
05 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Colin Thomas Hurst Director |
Rd 1 Timaru 7971 |
05 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hugh Patrick Wigley Director |
Rd 8 Waimate 7978 |
05 Dec 2013 - current |
|
Elizabeth Catherine Wigley Individual |
Rd 8 Waimate 7978 |
05 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seaun Frederick Lovell Individual |
Rd 4 Ashburton 7774 |
22 Jul 2016 - 23 Mar 2017 |
![]() |
Makikihi Fries Limited 4c Sefton Street East |
![]() |
High Country Building Limited 4c Sefton Street East |
![]() |
High Country Construction Limited 4c Sefton Street East |
![]() |
Hunter Downs Water Limited 4e Sefton Street East |
![]() |
Tekapo Rise Limited 4c Sefton Street East |
![]() |
Symes Farming Limited 4c Sefton Street East |
|
Mehrtens Agri Limited 4c Sefton Street East |
|
Sam Fenwick Contracting Limited 4c Sefton Street East |
|
Terrace Dairy Farm Limited 324 Stafford Street |
|
Wanaka Spraying 2022 Limited Level 1 |
|
Wallace Contracting 2017 Limited Level 1 |
|
Sc Conveyor Services Limited 24 The Terrace |