Shortcuts

Crv Limited

Type: NZ Limited Company (Ltd)
9429040064789
NZBN
196023
Company Number
Registered
Company Status
28363443
GST Number
No Abn Number
Australian Business Number
A052923
Industry classification code
Artificial Insemination Service
Industry classification description
Current address
Melody Lane, Innovation Park
Ruakura
Hamilton 3214
New Zealand
Physical & service address used since 21 Mar 2014
Melody Lane, Innovation Park
Ruakura
Hamilton 3214
New Zealand
Registered address used since 24 Mar 2014
Po Box 176
Hamilton 3240
New Zealand
Postal address used since 02 Apr 2019

Crv Limited, a registered company, was incorporated on 25 Mar 1976. 9429040064789 is the NZ business number it was issued. "Artificial insemination service" (business classification A052923) is how the company has been categorised. The company has been run by 25 directors: Angus H. - an active director whose contract began on 20 Jul 2009,
James Thomas Norman Smallwood - an active director whose contract began on 08 Sep 2020,
Egon V. - an active director whose contract began on 08 Sep 2020,
Peter Douglas Scott - an inactive director whose contract began on 26 Feb 2020 and was terminated on 29 Jul 2021,
Roald V. - an inactive director whose contract began on 28 Jun 2012 and was terminated on 11 Sep 2020.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 176, Hamilton, 3240 (types include: postal, office).
Crv Limited had been using Cambridge Road, Hamilton as their physical address up to 03 May 1999.
Other names for this company, as we managed to find at BizDb, included: from 24 May 1979 to 08 Dec 2008 they were called Ambreed N.z. Limited, from 25 Mar 1976 to 24 May 1979 they were called Ambreed N.z. (1976) Limited.
A total of 3600210 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100210 shares (2.78 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3500000 shares (97.22 per cent).

Addresses

Other active addresses

Address #4: Melody Lane, Innovation Park, Ruakura, Hamilton, 3214 New Zealand

Office & delivery address used from 02 Apr 2019

Principal place of activity

Melody Lane, Innovation Park, Ruakura, Hamilton, 3214 New Zealand


Previous addresses

Address #1: Cambridge Road, Hamilton

Physical & registered address used from 03 May 1999 to 03 May 1999

Address #2: 1129 Hamilton Cambridge Highway, Hamilton New Zealand

Registered address used from 03 May 1999 to 24 Mar 2014

Address #3: 1129 Hamilton Cambridge Highway, Hamilton New Zealand

Physical address used from 03 May 1999 to 21 Mar 2014

Address #4: Ambreed N.z. Limited,, Cambridge Road,, Hamilton.

Registered address used from 30 Jun 1997 to 03 May 1999

Contact info
64 7 8567500
02 Apr 2019 Phone
customersupport@crv4all.co.nz
11 Mar 2022 General Enquiries
accounts@crv4all.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.crv4all.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3600210

Annual return filing month: March

Financial report filing month: August

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100210
Other (Other) Crv International Bv
Shares Allocation #2 Number of Shares: 3500000
Other (Other) Crv International Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Breeding Services New Zealand Limited
Shareholder NZBN: 9429038210884
Company Number: 832230
Entity Breeding Services New Zealand Limited
Shareholder NZBN: 9429038210884
Company Number: 832230

Ultimate Holding Company

01 Aug 2021
Effective Date
Crv Holding B.v.
Name
Co Operative
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Angus H. - Director

Appointment date: 20 Jul 2009

Address: Devonport, Auckland, 0624 New Zealand

Address used since 10 Aug 2015


James Thomas Norman Smallwood - Director

Appointment date: 08 Sep 2020

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 08 Sep 2020


Egon V. - Director

Appointment date: 08 Sep 2020


Peter Douglas Scott - Director (Inactive)

Appointment date: 26 Feb 2020

Termination date: 29 Jul 2021

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 26 Feb 2020


Roald V. - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 11 Sep 2020


Johannes K. - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 26 Feb 2020


Ate Lindeboom - Director (Inactive)

Appointment date: 08 Jan 2007

Termination date: 19 Jan 2010

Address: 6661 Aj Elst, The Netherlands,

Address used since 08 Jan 2007


Jozef Nicolaas Maria Koopman - Director (Inactive)

Appointment date: 08 Jan 2007

Termination date: 20 Jul 2009

Address: Cambridge,

Address used since 30 Aug 2007


Graham Maxwell Bowen - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 22 Aug 2007

Address: Rd1, Cambridge,

Address used since 01 Nov 2006


Jan Jansen - Director (Inactive)

Appointment date: 31 Oct 2003

Termination date: 08 Jan 2007

Address: 7361 Gg Beekbergen, The Netherlands,

Address used since 31 Oct 2003


Philip Edward Letford - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 31 Oct 2003

Address: R D 2, Hamilton,

Address used since 30 Nov 1999


Charles Gilbert Sinclair - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 31 Oct 2003

Address: Tauranga,

Address used since 30 Nov 1999


Anthony Michael Kirton - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 31 Oct 2003

Address: R D 1, Hamilton,

Address used since 30 Nov 1999


Lynnette Ruth Goodall - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 31 Oct 2003

Address: Hamilton,

Address used since 30 Nov 1999


Simon Redding Makgill - Director (Inactive)

Appointment date: 10 Mar 2000

Termination date: 31 Oct 2003

Address: R D 3, Cambridge,

Address used since 10 Mar 2000


John Hartley Clark - Director (Inactive)

Appointment date: 09 May 2002

Termination date: 31 Oct 2003

Address: Whangarei,

Address used since 09 May 2002


Russell Peter Davenport - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 22 Mar 2002

Address: Levin,

Address used since 30 Nov 1999


David James Steele - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 30 Nov 1999

Address: Khandallah, Wellington,

Address used since 27 Nov 1990


Kevin M Oliver - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 30 Nov 1999

Address: Khandallah, Wellington,

Address used since 29 Sep 1995


Anthony Gordon Wilding - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 30 Nov 1999

Address: R D 1, Tirau,

Address used since 10 Aug 1999


John Douglas Storey - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 09 Aug 1999

Address: R D 1, Te Awamutu,

Address used since 31 Mar 1993


Kevin William Carter - Director (Inactive)

Appointment date: 30 Nov 1990

Termination date: 30 Jun 1999

Address: Hamilton,

Address used since 30 Nov 1990


Graham Bowen - Director (Inactive)

Appointment date: 30 Nov 1990

Termination date: 06 Sep 1996

Address: Tauwhare, Hamilton,

Address used since 30 Nov 1990


Douglas Maxwell Lovelace Bull - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 31 Mar 1993

Address: Rd 2, Whakatane,

Address used since 27 Nov 1990


Thomas Wallace - Director (Inactive)

Appointment date: 30 Nov 1990

Termination date: 23 Mar 1993

Address: Cambridge,

Address used since 30 Nov 1990

Nearby companies

Dj Phillips Trustees Limited
Waikato Innovation Park

Dairy & Beef Global Solutions Limited
Waikato Innovation Park

Vgrid Limited
Waikato Innovation Park, Ruakura Lane

Improvement Inc Projects Limited
Waikato Innovation Park

Jokuda Holdings Limited
Waikato Innovation Park

Quantec Limited
Waikato Innovation Park

Similar companies

Apata Livestock Limited
235 Sh2 North

Genetic Choice New Zealand Limited
Unit 5 ,65 Morrin Rd

Granite Farms Limited
70 Albert Park Drive

Warrenheip Genetics Limited
30 Duke St