Smp Holdings Limited (issued a New Zealand Business Number of 9429038399336) was registered on 15 Feb 1996. 4 addresses are currently in use by the company: 31 George Street, Timaru, Timaru, 7910 (type: registered, service). 53-55 Sophia Street, Timaru had been their physical address, until 20 Sep 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Geaney, Mark Charles (an individual) located at Waimate postcode 7978. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Geaney, Simon John (an individual) - located at Waimate. Businesscheck's information was last updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 156-158 Stafford Street, Timaru, Timaru, 7910 | Physical & registered & service | 20 Sep 2021 |
| 31 George Street, Timaru, Timaru, 7910 | Registered & service | 15 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon John Geaney
Waimate, 7978
Address used since 22 Nov 2021
Rd 1 Makikihi, Timaru, 7971
Address used since 22 Feb 2016 |
Director | 22 Feb 2016 - current |
|
Mark Charles Geaney
Waimate, 7978
Address used since 22 Nov 2021
Rd 1 Makikihi, Timaru, 7971
Address used since 22 Feb 2016 |
Director | 22 Feb 2016 - current |
|
Paul Nicholas Geaney
Makikihi, Rd1 Timaru, 7971
Address used since 26 Nov 2015 |
Director | 29 Mar 1996 - 10 Dec 2019 |
|
Colyn Sadie Geaney
Makikihi, Rd1 Timaru, 7971
Address used since 26 Nov 2015 |
Director | 29 Mar 1996 - 22 Feb 2016 |
|
Joseph Gordon Butterfield
Highfield, Timaru, 7910
Address used since 10 Nov 2009 |
Director | 29 Mar 1996 - 22 Feb 2016 |
|
David Bruce Timpany
Timaru,
Address used since 15 Feb 1996 |
Director | 15 Feb 1996 - 29 Mar 1996 |
| Previous address | Type | Period |
|---|---|---|
| 53-55 Sophia Street, Timaru, 7910 | Physical & registered | 09 Nov 2017 - 20 Sep 2021 |
| Foote Butterfield And Taylor, 30 Church Street, Timaru | Registered | 11 Apr 2000 - 11 Apr 2000 |
| 30 Church Street, Timaru | Registered | 11 Apr 2000 - 09 Nov 2017 |
| Foote Butterfield And Taylor, 30 Church Street, Timaru | Physical | 15 Feb 1996 - 15 Feb 1996 |
| 30 Church Street, Timaru | Physical | 15 Feb 1996 - 09 Nov 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geaney, Mark Charles Individual |
Waimate 7978 |
15 Feb 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geaney, Simon John Individual |
Waimate 7978 |
15 Feb 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geaney, Paul Nicholas Individual |
Timaru |
15 Feb 1996 - 16 Dec 2019 |
|
Geaney, Paul Nicholas Individual |
Timaru |
15 Feb 1996 - 16 Dec 2019 |
|
Butterfield, Joseph Gordon Individual |
Timaru |
15 Feb 1996 - 11 Mar 2019 |
|
Geaney, Colyn Sadie Individual |
Timaru |
15 Feb 1996 - 06 Mar 2019 |
|
Geaney, Paul Nicholas Individual |
Timaru |
15 Feb 1996 - 16 Dec 2019 |
![]() |
Footes Trustees (2013) Limited 53-55 Sophia Street |
![]() |
Sophia Investments Timaru Limited 53-55 Sophia Street |
![]() |
Skipton Scanning Limited 53 - 55 Sophia St |
![]() |
Gary Oliver Contracting Limited 53-55 Sophia Street |
![]() |
Bleeker & Weith Hydraulics Limited 53-55 Sophia Street |
![]() |
Joinery Zone (2012) Limited 53-55 Sophia Street |