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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Ford, Bridget Susan Rutherford |
Rd 3 Waipara 7483 New Zealand |
29 Aug 2018 - |
Shares Allocation #2 Number of Shares: 19 | |||
Individual | Lee, William Woodhouse |
Rd 3 Waipara 7483 New Zealand |
31 Aug 2005 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Lee, Jacqueline Talei Rutherford |
Rd 3 Waipara 7483 New Zealand |
26 Apr 2018 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Lee, Susan Elizabeth |
Rd 3 Waipara 7483 New Zealand |
12 Nov 2008 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Hamilton, Phillip Craig |
Merivale Christchurch 8014 New Zealand |
05 Aug 2008 - |
Individual | Manttan, Nicola Fleur |
Merivale Christchurch 8014 New Zealand |
05 Aug 2008 - |
Shares Allocation #6 Number of Shares: 15 | |||
Individual | Spence, Douglas Eldrid |
Cashmere Christchurch 8022 New Zealand |
29 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Matthew Stewart |
Rd 3 Waipara 7483 New Zealand |
29 Aug 2018 - 14 Dec 2023 |
Individual | Morrissey, Estate John |
Cashmere Christchurch New Zealand |
05 Aug 2008 - 02 Mar 2015 |
Entity | Mangawhai Coastal Estates Limited Shareholder NZBN: 9429035837046 Company Number: 1369783 |
12 Oct 2004 - 27 Jun 2010 | |
Individual | Ussher, Mowat Earle Gray |
Fendalton Christchurch |
31 Aug 2005 - 31 Aug 2005 |
Entity | The Canterbury Hospitality Group Limited Shareholder NZBN: 9429037936808 Company Number: 889124 |
03 Dec 2008 - 02 Mar 2015 | |
Entity | Durham North Holdings Limited Shareholder NZBN: 9429035823902 Company Number: 1375122 |
29 Apr 2008 - 02 Mar 2015 | |
Entity | Durham North Holdings Limited Shareholder NZBN: 9429035823902 Company Number: 1375122 |
29 Apr 2008 - 02 Mar 2015 | |
Entity | Mangawhai Coastal Estates Limited Shareholder NZBN: 9429035837046 Company Number: 1369783 |
12 Oct 2004 - 27 Jun 2010 | |
Entity | The Canterbury Hospitality Group Limited Shareholder NZBN: 9429037936808 Company Number: 889124 |
03 Dec 2008 - 02 Mar 2015 | |
Individual | Allison, Mark Keith |
Mairehau Christchurch 8052 New Zealand |
26 Apr 2018 - 26 Apr 2018 |
Individual | Mckenzie, Cyril Warren |
Christchurch |
31 Aug 2005 - 31 Aug 2005 |
Individual | Shadbolt, Charles |
Christchurch 8052 New Zealand |
29 Aug 2008 - 26 Apr 2018 |
Entity | Fendal Finance Limited (in Liq) Shareholder NZBN: 9429037949846 Company Number: 886256 |
12 Nov 2008 - 12 Nov 2008 | |
Entity | Fendal Finance Limited (in Liq) Shareholder NZBN: 9429037949846 Company Number: 886256 |
12 Nov 2008 - 12 Nov 2008 |
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
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
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