General information

Crv Limited

Type: NZ Limited Company (Ltd)
9429040064789
New Zealand Business Number
196023
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
28363443
GST Number
A052923 - Artificial Insemination Service
Industry classification codes with description

Crv Limited (issued a New Zealand Business Number of 9429040064789) was started on 25 Mar 1976. 5 addresess are in use by the company: Po Box 176, Hamilton, 3240 (type: postal, office). Cambridge Road, Hamilton had been their physical address, up to 03 May 1999. Crv Limited used other aliases, namely: Ambreed N.z. Limited from 24 May 1979 to 08 Dec 2008, Ambreed N.z. (1976) Limited (25 Mar 1976 to 24 May 1979). 3600210 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100210 shares (2.78% of shares). "Artificial insemination service" (ANZSIC A052923) is the category the ABS issued to Crv Limited. Businesscheck's database was updated on 03 Apr 2024.

Current address Type Used since
Melody Lane, Innovation Park, Ruakura, Hamilton, 3214 Physical & service 21 Mar 2014
Melody Lane, Innovation Park, Ruakura, Hamilton, 3214 Registered 24 Mar 2014
Po Box 176, Hamilton, 3240 Postal 02 Apr 2019
Melody Lane, Innovation Park, Ruakura, Hamilton, 3214 Office & delivery 02 Apr 2019
Contact info
64 7 8567500
Phone (Phone)
customersupport@crv4all.co.nz
Email (General Enquiries)
accounts@crv4all.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.crv4all.co.nz
Website
Directors
Name and Address Role Period
Angus H.
Devonport, Auckland, 0624
Address used since 10 Aug 2015
Director 20 Jul 2009 - current
James Thomas Norman Smallwood
Rd 1, Greytown, 5794
Address used since 08 Sep 2020
Director 08 Sep 2020 - current
Egon V. Director 08 Sep 2020 - current
Peter Douglas Scott
Rd 8, Hamilton, 3288
Address used since 26 Feb 2020
Director 26 Feb 2020 - 29 Jul 2021
Roald V. Director 28 Jun 2012 - 11 Sep 2020
Johannes K. Director 19 Jan 2010 - 26 Feb 2020
Ate Lindeboom
6661 Aj Elst, The Netherlands,
Address used since 08 Jan 2007
Director 08 Jan 2007 - 19 Jan 2010
Jozef Nicolaas Maria Koopman
Cambridge,
Address used since 30 Aug 2007
Director 08 Jan 2007 - 20 Jul 2009
Graham Maxwell Bowen
Rd1, Cambridge,
Address used since 01 Nov 2006
Director 30 Nov 1999 - 22 Aug 2007
Jan Jansen
7361 Gg Beekbergen, The Netherlands,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 08 Jan 2007
Philip Edward Letford
R D 2, Hamilton,
Address used since 30 Nov 1999
Director 30 Nov 1999 - 31 Oct 2003
Charles Gilbert Sinclair
Tauranga,
Address used since 30 Nov 1999
Director 30 Nov 1999 - 31 Oct 2003
Anthony Michael Kirton
R D 1, Hamilton,
Address used since 30 Nov 1999
Director 30 Nov 1999 - 31 Oct 2003
Lynnette Ruth Goodall
Hamilton,
Address used since 30 Nov 1999
Director 30 Nov 1999 - 31 Oct 2003
Simon Redding Makgill
R D 3, Cambridge,
Address used since 10 Mar 2000
Director 10 Mar 2000 - 31 Oct 2003
John Hartley Clark
Whangarei,
Address used since 09 May 2002
Director 09 May 2002 - 31 Oct 2003
Russell Peter Davenport
Levin,
Address used since 30 Nov 1999
Director 30 Nov 1999 - 22 Mar 2002
David James Steele
Khandallah, Wellington,
Address used since 27 Nov 1990
Director 27 Nov 1990 - 30 Nov 1999
Kevin M Oliver
Khandallah, Wellington,
Address used since 29 Sep 1995
Director 29 Sep 1995 - 30 Nov 1999
Anthony Gordon Wilding
R D 1, Tirau,
Address used since 10 Aug 1999
Director 10 Aug 1999 - 30 Nov 1999
John Douglas Storey
R D 1, Te Awamutu,
Address used since 31 Mar 1993
Director 31 Mar 1993 - 09 Aug 1999
Kevin William Carter
Hamilton,
Address used since 30 Nov 1990
Director 30 Nov 1990 - 30 Jun 1999
Graham Bowen
Tauwhare, Hamilton,
Address used since 30 Nov 1990
Director 30 Nov 1990 - 06 Sep 1996
Douglas Maxwell Lovelace Bull
Rd 2, Whakatane,
Address used since 27 Nov 1990
Director 27 Nov 1990 - 31 Mar 1993
Thomas Wallace
Cambridge,
Address used since 30 Nov 1990
Director 30 Nov 1990 - 23 Mar 1993
Addresses
Other active addresses
Type Used since
Melody Lane, Innovation Park, Ruakura, Hamilton, 3214 Office & delivery 02 Apr 2019
Principal place of activity
Melody Lane, Innovation Park , Ruakura , Hamilton , 3214
Previous address Type Period
Cambridge Road, Hamilton Physical & registered 03 May 1999 - 03 May 1999
1129 Hamilton Cambridge Highway, Hamilton Registered 03 May 1999 - 24 Mar 2014
1129 Hamilton Cambridge Highway, Hamilton Physical 03 May 1999 - 21 Mar 2014
Ambreed N.z. Limited,, Cambridge Road,, Hamilton. Registered 30 Jun 1997 - 03 May 1999
Financial Data
Financial info
3600210
Total number of Shares
March
Annual return filing month
August
Financial report filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100210
Shareholder Name Address Period
Crv International Bv
Other (Other)
30 Mar 2004 - current
Shares Allocation #2 Number of Shares: 3500000
Shareholder Name Address Period
Crv International Bv
Other (Other)
30 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Breeding Services New Zealand Limited
Shareholder NZBN: 9429038210884
Company Number: 832230
Entity
30 Mar 2004 - 30 Mar 2004
Breeding Services New Zealand Limited
Shareholder NZBN: 9429038210884
Company Number: 832230
Entity
30 Mar 2004 - 30 Mar 2004

Ultimate Holding Company
Effective Date 01 Aug 2021
Name Crv Holding B.v.
Type Co Operative
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
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
Granite Farms Limited
Level 2, Kettlewell House, 680 Colombo Street
Warrenheip Genetics Limited
188 Shakespeare Street
Genetic Choice New Zealand Limited
24 Birch Street