Shortcuts

Southern Cross Truffles Limited

Type: NZ Limited Company (Ltd)
9429035152514
NZBN
1562298
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F331960
Industry classification code
Tree Or Shrub, Potted - Wholesaling
Industry classification description
Current address
32b Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 11 May 2020

Southern Cross Truffles Limited, a registered company, was registered on 12 Oct 2004. 9429035152514 is the NZ business identifier it was issued. "Tree or shrub, potted - wholesaling" (ANZSIC F331960) is how the company has been categorised. This company has been supervised by 5 directors: William Woodhouse Lee - an active director whose contract started on 12 Oct 2004,
Phillip Craig Hamilton - an active director whose contract started on 01 May 2008,
Douglas Eldrid Spence - an active director whose contract started on 01 May 2008,
Peter John Morrissey - an inactive director whose contract started on 01 May 2008 and was terminated on 24 Jul 2013,
Mowat Earle Gray Ussher - an inactive director whose contract started on 01 May 2008 and was terminated on 07 May 2009.
Updated on 16 Feb 2024, the BizDb database contains detailed information about 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (type: registered, physical).
Southern Cross Truffles Limited had been using 32 B Sheffield Crescent, Burnside, Christchurch as their registered address until 11 May 2020.
A total of 104 shares are allotted to 7 shareholders (6 groups). The first group consists of 5 shares (4.81 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 19 shares (18.27 per cent). Lastly the third share allocation (40 shares 38.46 per cent) made up of 1 entity.

Addresses

Principal place of activity

32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address: 32 B Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 02 May 2014 to 11 May 2020

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 23 Jun 2011 to 02 May 2014

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 08 Sep 2009 to 23 Jun 2011

Address: Level 16, 119 Armagh Street, Christchurch

Registered & physical address used from 24 Oct 2007 to 08 Sep 2009

Address: Mckenzie Revis & Associates Ltd, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 05 Sep 2006 to 24 Oct 2007

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 18 Apr 2005 to 05 Sep 2006

Address: Level 1 Landsborough House, 287 Durham Street, Christchurch

Physical & registered address used from 12 Oct 2004 to 18 Apr 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 104

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Ford, Bridget Susan Rutherford Rd 3
Waipara
7483
New Zealand
Shares Allocation #2 Number of Shares: 19
Individual Lee, William Woodhouse Rd 3
Waipara
7483
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Lee, Jacqueline Talei Rutherford Rd 3
Waipara
7483
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Lee, Susan Elizabeth Rd 3
Waipara
7483
New Zealand
Shares Allocation #5 Number of Shares: 15
Individual Hamilton, Phillip Craig Merivale
Christchurch
8014
New Zealand
Individual Manttan, Nicola Fleur Merivale
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 15
Individual Spence, Douglas Eldrid Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ford, Matthew Stewart Rd 3
Waipara
7483
New Zealand
Individual Morrissey, Estate John Cashmere
Christchurch

New Zealand
Entity Mangawhai Coastal Estates Limited
Shareholder NZBN: 9429035837046
Company Number: 1369783
Individual Ussher, Mowat Earle Gray Fendalton
Christchurch
Entity The Canterbury Hospitality Group Limited
Shareholder NZBN: 9429037936808
Company Number: 889124
Entity Durham North Holdings Limited
Shareholder NZBN: 9429035823902
Company Number: 1375122
Entity Durham North Holdings Limited
Shareholder NZBN: 9429035823902
Company Number: 1375122
Entity Mangawhai Coastal Estates Limited
Shareholder NZBN: 9429035837046
Company Number: 1369783
Entity The Canterbury Hospitality Group Limited
Shareholder NZBN: 9429037936808
Company Number: 889124
Individual Allison, Mark Keith Mairehau
Christchurch
8052
New Zealand
Individual Mckenzie, Cyril Warren Christchurch
Individual Shadbolt, Charles Christchurch
8052
New Zealand
Entity Fendal Finance Limited (in Liq)
Shareholder NZBN: 9429037949846
Company Number: 886256
Entity Fendal Finance Limited (in Liq)
Shareholder NZBN: 9429037949846
Company Number: 886256
Directors

William Woodhouse Lee - Director

Appointment date: 12 Oct 2004

Address: Rd 3, Waipara, 7483 New Zealand

Address used since 03 May 2020

Address: Gebbies Valley R D 2, Christchurch, 7672 New Zealand

Address used since 31 May 2016


Phillip Craig Hamilton - Director

Appointment date: 01 May 2008

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Sep 2009


Douglas Eldrid Spence - Director

Appointment date: 01 May 2008

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 May 2020

Address: Christchurch, 8022 New Zealand

Address used since 31 May 2016


Peter John Morrissey - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 24 Jul 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 May 2008


Mowat Earle Gray Ussher - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 07 May 2009

Address: Christchurch,

Address used since 01 May 2008

Nearby companies

Great Southern Deer Farms Limited
32b Sheffield Crescent

Mccaw Contracting Limited
32b Sheffield Crescent

Allen Custom Drills Limited
32b Sheffield Crescent

Awatere Holdings Limited
32b Sheffield Crescent

Bertone Limited
32b Sheffield Crescent

Manaburn Farms Limited
32b Sheffield Crescent

Similar companies

Allwood Trees Limited
8 Bernadette Street

Bay Tree Nursery Limited
105 Crawford Road

Blackburn Industries Limited
10 Nalder Place

Matakana Gardener Limited
177 Church Street

Twiggy Estate Limited
55 Regent Street

Yly Nz Co. Limited
44 Longmuir Street