Shortcuts

Smart Ag Solutions Limited

Type: NZ Limited Company (Ltd)
9429041013502
NZBN
4820106
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
67 Scott Road Rd 26
Timaru
Timaru 7986
New Zealand
Registered & physical address used since 27 Sep 2021

Smart Ag Solutions Limited was incorporated on 05 Dec 2013 and issued a number of 9429041013502. The registered LTD company has been run by 5 directors: Nicholas George Ward - an active director whose contract began on 05 Dec 2013,
Colin Thomas Hurst - an active director whose contract began on 05 Dec 2013,
Michael Kenneth Peter Tayler - an active director whose contract began on 05 Dec 2013,
Hugh Patrick Wigley - an active director whose contract began on 05 Dec 2013,
Seaun Frederick Lovell - an inactive director whose contract began on 01 Jul 2016 and was terminated on 23 Mar 2017.
As stated in our database (last updated on 20 Feb 2022), the company registered 1 address: 67 Scott Road Rd 26, Timaru, Timaru, 7986 (type: registered, physical).
Up to 27 Sep 2021, Smart Ag Solutions Limited had been using 24 The Terrace, Timaru, Timaru as their physical address.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Nicholas Ward (a director) located at Rd 26, Temuka postcode 7986.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Michael Tayler - located at Rd 26, Temuka.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Colin Hurst, located at Rd 1, Timaru (a director). Smart Ag Solutions Limited was classified as "Agricultural services nec" (business classification A052920).

Addresses

Previous addresses

Address: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 31 Oct 2018 to 27 Sep 2021

Address: 4c Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 27 Nov 2017 to 31 Oct 2018

Address: 4c Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, 7910 New Zealand

Registered & physical address used from 05 Dec 2013 to 31 Mar 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 16 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Nicholas George Ward Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Michael Kenneth Peter Tayler Rd 26
Temuka
7986
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Colin Thomas Hurst Rd 1
Timaru
7971
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Hugh Patrick Wigley Rd 8
Waimate
7978
New Zealand
Individual Elizabeth Catherine Wigley Rd 8
Waimate
7978
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seaun Frederick Lovell Rd 4
Ashburton
7774
New Zealand
Directors

Nicholas George Ward - Director

Appointment date: 05 Dec 2013

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 05 Dec 2013


Colin Thomas Hurst - Director

Appointment date: 05 Dec 2013

Address: Rd 1, Timaru, 7971 New Zealand

Address used since 05 Dec 2013


Michael Kenneth Peter Tayler - Director

Appointment date: 05 Dec 2013

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 05 Dec 2013


Hugh Patrick Wigley - Director

Appointment date: 05 Dec 2013

Address: Rd 8, Waimate, 7978 New Zealand

Address used since 05 Dec 2013


Seaun Frederick Lovell - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 23 Mar 2017

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 01 Jul 2016

Nearby companies

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

Similar companies

Andrew Swann Contracting Limited
104 Sophia Street

Fenwick Farms Services Limited
338 Stafford Street

Kamac Contracting Limited
4c Sefton Street East

Mehrtens Agri Limited
4c Sefton Street

Sam Fenwick Contracting Limited
4c Sefton Street East

Terrace Dairy Farm Limited
324 Stafford Street