Smith Anvil Properties Limited (issued a New Zealand Business Number of 9429038274657) was registered on 18 Jul 1996. 5 addresess are in use by the company: Lowry Bay, Eastbourne, Lower Hutt, 5013 (type: postal, delivery). Suite 7, 8Th Floor, Wakefield House, 90 The Terrace, Wellington had been their registered address, up to 14 May 2015. Smith Anvil Properties Limited used other names, namely: Fifeshire Resources Limited from 18 Jul 1996 to 02 Sep 1996. 2366642 shares are allocated to 12 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 48509 shares (2.05 per cent of shares), namely:
Crawford, Sarah (an individual) located at Lower Shotover, Queenstown postcode 9304. As far as the second group is concerned, a total of 1 shareholder holds 2.05 per cent of all shares (48509 shares); it includes
Woodhams, Jonathan (an individual) - located at Mount Eden, Auckland. The third group of shareholders, share allocation (179121 shares, 7.57%) belongs to 2 entities, namely:
Horner, Olivia Alice, located at Meadowbank, Auckland (an individual),
Smith, Thane Briton, located at Remuera, Auckland (an individual). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Smith Anvil Properties Limited. The Businesscheck database was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Lowry Bay, Eastbourne, Lower Hutt, 5013 | Registered & physical & service | 14 May 2015 |
| Lowry Bay, Eastbourne, Lower Hutt, 5013 | Postal & delivery & office | 08 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Saxon Patricia Margaret Crawford
Remuera, Auckland, 1050
Address used since 23 Jul 2015 |
Director | 28 Feb 1997 - current |
|
Andrew James Smith
Remuera, Auckland, 1050
Address used since 11 Jul 2012 |
Director | 28 Feb 1997 - current |
|
Thane Briton Smith
Remuera, Auckland, 1050
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - current |
|
Briton Wlliam Smith
St Heliers, Auckland, 1071
Address used since 03 Jun 2018
Orakei, Auckland, 1071
Address used since 23 Jul 2015 |
Director | 14 Mar 2013 - current |
|
David Bentley Graves
Remuera, Auckland,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 03 Mar 2004 |
|
Christopher John Lynskey
Lowry Bay, Eastbourne,
Address used since 21 Aug 1996
Lowry Bay, Eastbourne,
Address used since 21 Aug 1996 |
Director | 21 Aug 1996 - 28 Feb 1997 |
|
Garth Osmond Melville
Freemans Bay, Auckland,
Address used since 18 Jul 1996 |
Director | 18 Jul 1996 - 21 Aug 1996 |
| Lowry Bay , Eastbourne , Lower Hutt , 5013 |
| Previous address | Type | Period |
|---|---|---|
| Suite 7, 8th Floor, Wakefield House, 90 The Terrace, Wellington | Registered | 15 Nov 2001 - 14 May 2015 |
| Suite 7, 8th Floor, Wakefield House, 90 The Terrace, Wellington | Physical | 15 Nov 2001 - 14 May 2015 |
| C/ Lynskey, 9th Floor Bnz Centre, 1 Willis Street, Wellington | Registered | 15 Nov 2001 - 15 Nov 2001 |
| C/ Lynskey Nalder, 9th Floor, Bnz Centre, 1willis Street, Wellington | Physical | 15 Nov 2001 - 15 Nov 2001 |
| 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington | Registered | 11 Apr 2000 - 15 Nov 2001 |
| C/- Lynskey Nalder, 9th Floor Bnz Centre, 1 Willis Street, Wellington | Physical | 20 Sep 1996 - 15 Nov 2001 |
| 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington | Registered | 18 Sep 1996 - 11 Apr 2000 |
| 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington | Physical | 19 Jul 1996 - 20 Sep 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crawford, Sarah Individual |
Lower Shotover Queenstown 9304 |
12 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodhams, Jonathan Individual |
Mount Eden Auckland 1024 |
12 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horner, Olivia Alice Individual |
Meadowbank Auckland 1051 |
13 Feb 2025 - current |
|
Smith, Thane Briton Individual |
Remuera Auckland |
13 Dec 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Briton Wlliam Director |
St Heliers Auckland 1071 |
13 Feb 2025 - current |
|
Smith, Thane Briton Individual |
Remuera Auckland |
13 Dec 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Thane Briton Individual |
Remuera Auckland |
13 Dec 2007 - current |
|
Smith, Briton Wlliam Director |
St Heliers Auckland 1071 |
13 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowper, Bruce Ian James Individual |
Auckland |
18 Jul 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Susan Elizabeth Individual |
Remuera Auckland |
18 Jul 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Thane Briton Individual |
Remuera Auckland |
13 Dec 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Jennifer Elizabeth Individual |
Remuera Auckland 1050 |
18 Jul 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reeves, Virginia Individual |
St Heliers Auckland |
25 Jul 2005 - 11 Jul 2014 |
|
Crawford, Saxon Margaret Patricia Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 11 Jul 2014 |
|
Crawford, Saxon Margaret Patricia Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 11 Jul 2014 |
|
Kelly, Dorothy Individual |
Tawa, Wellington |
18 Jul 1996 - 26 Aug 2010 |
|
Crawford, Saxon Margaret Patricia Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 11 Jul 2014 |
|
Smith, Michael Forbes Individual |
Nelson |
18 Jul 1996 - 13 Feb 2025 |
|
Smith, Thane Briton Individual |
Remuera Auckland |
18 Jul 1996 - 11 Jul 2014 |
|
Smith, James Andrew Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 11 Jul 2014 |
|
Crawford, Trevor Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 12 Apr 2024 |
|
Gendall, John Warwick Individual |
Eastbourne |
18 Jul 1996 - 11 Jul 2014 |
|
Smith, Gill Individual |
Ponsonby Auckland |
25 Jul 2005 - 11 Jul 2014 |
|
Smith, Andrew James Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 11 Jul 2014 |
|
Potter, Philippa Individual |
Lowry Bay Eastbourne, Wellington |
18 Jul 1996 - 11 Jul 2014 |
|
Crawford, Saxon Margaret Patricia Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 11 Jul 2014 |
|
Graves, David Bentley Individual |
Remuera Auckland |
18 Jul 1996 - 27 Jul 2004 |
|
Graves, David Bentley Individual |
Remuera Auckland |
18 Jul 1996 - 27 Jul 2004 |
|
Smith, Robert Borrie Individual |
Kerikeri |
18 Jul 1996 - 27 Jul 2004 |
|
Crawford, Saxon Patricia Margaret Individual |
Remuera Auckland 1050 |
13 Dec 2007 - 11 Jul 2014 |
|
Smith, Thane Briton Individual |
Remuera Auckland |
18 Jul 1996 - 11 Jul 2014 |
|
Graves, David Individual |
Remuera Auckland |
18 Jul 1996 - 27 Jul 2004 |
|
Lynskey, Christopher John Individual |
Lowry Bay Eastbourne |
18 Jul 1996 - 11 Jul 2014 |
|
Smith, Robert Borrie Individual |
Kerikeri |
18 Jul 1996 - 27 Jul 2004 |
|
Smith, Andrew James Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 11 Jul 2014 |
|
Lynskey, Mary Gabrielle Individual |
Lowry Bay Eastbourne |
18 Jul 1996 - 11 Jul 2014 |
|
Lynskey, Christopher John Individual |
Lowry Bay Eastbourne |
24 Jul 2008 - 11 Jul 2014 |
|
Warren, Alan Individual |
Ponsonby Auckland |
13 Dec 2007 - 11 Jul 2014 |
|
Joyce`, Genevieve Mignon Individual |
Ngongotaha Rotorua |
18 Jul 1996 - 11 Jul 2014 |
|
Mcwilliam, Linley Louise Individual |
Masterton |
18 Jul 1996 - 25 Jul 2005 |
|
Potter, Phillipa Individual |
Devonport Auckland |
18 Jul 1996 - 11 Jul 2014 |
|
Lynskey, Mary Individual |
Lowry Bay Eastbourne, Wellington |
18 Jul 1996 - 25 Jul 2005 |
|
Hole, John David Individual |
Orakei Mail Centre |
18 Jul 1996 - 27 Jul 2004 |
|
Crawford, Saxon Margaret Patricia Individual |
Remuera Auckland 1050 |
18 Jul 1996 - 11 Jul 2014 |
![]() |
Smith/anvil Nominees Limited Lowry Bay |
![]() |
Lowry Bay Yacht Club Incorporated Lowry Bay Yacht Club Inc |
![]() |
Wellington Radio Yacht Club Incorporated Wellington Radio Yacht Club Inc |
![]() |
Mg Composites NZ Limited Unit 4, 100 Port Road |
![]() |
Malaccy Limited 100 Port Road |
![]() |
Fujitsu General New Zealand Limited 1st Floor, 109 Port Road |
|
Smith/anvil Nominees Limited Lowry Bay |
|
Retreva Limited 45 Seaview Road |
|
Macaulay Properties Limited 45 Seaview Road |
|
St Laurence Securities Limited 19 Seaview Road |
|
Teleports NZ Limited 57 Walter Road |
|
Knot Limited 15 Marine Parade |