Sf Holdings (2014) Limited, a registered company, was launched on 17 Apr 1996. 9429038334351 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is categorised. This company has been managed by 4 directors: Herbert Lawrence John Govan - an active director whose contract began on 17 Apr 1996,
Michael John Bushell - an active director whose contract began on 26 Nov 2004,
Anthony Raymond Wilkins - an inactive director whose contract began on 17 Apr 1996 and was terminated on 16 Jul 2015,
Warwick David Brian Johnstone - an inactive director whose contract began on 01 Sep 2002 and was terminated on 30 Apr 2010.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 181 Montreal Street, Christchurch Central, Christchurch, 8011 (type: postal, office).
Sf Holdings (2014) Limited had been using Pwc, 5 Sir Gil Simpson Drive, Christchurch as their physical address up until 14 Dec 2016.
Former names for this company, as we established at BizDb, included: from 17 Apr 1996 to 20 Oct 2014 they were called Southern Finance Limited.
A total of 1465912 shares are issued to 4 shareholders (2 groups). The first group consists of 483751 shares (33%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 982161 shares (67%).
Other active addresses
Address #4: 181 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand
Postal & office & delivery address used from 04 Jul 2023
Principal place of activity
60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Jun 2012 to 14 Dec 2016
Address #2: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Apr 2011 to 20 Jun 2012
Address #3: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 10 May 2010 to 07 Apr 2011
Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 07 Aug 2006 to 10 May 2010
Address #5: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch
Registered address used from 07 Aug 2005 to 10 May 2010
Address #6: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 07 Aug 2006
Address #7: C/o Walker Davey And Co, 118 Victoria Street, Christchurch
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address #8: C/o Walker Davey And Co, 118 Victoria Street, Christchurch
Registered address used from 01 Aug 2000 to 07 Aug 2005
Address #9: C/o Walker Davey Ltd, 118 Victoria Street, Christchurch
Physical address used from 01 Aug 2000 to 10 Apr 2005
Address #10: C/o Walker Davey And Co, 118 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 01 Aug 2000
Basic Financial info
Total number of Shares: 1465912
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 483751 | |||
Individual | Bushell, Jacqueline Ann |
Merivale Christchurch 8014 New Zealand |
25 Aug 2023 - |
Entity (NZ Limited Company) | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 |
Central City Christchurch 8011 New Zealand |
29 Sep 2005 - |
Individual | Bushell, Michael John |
Merivale Christchurch 8014 New Zealand |
29 Sep 2005 - |
Shares Allocation #2 Number of Shares: 982161 | |||
Entity (NZ Limited Company) | Southern Corporation Limited Shareholder NZBN: 9429038335556 |
Christchurch Central Christchurch 8011 New Zealand |
17 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bushell, Jacqueline Anne |
Merivale Christchurch 8014 New Zealand |
29 Sep 2005 - 25 Aug 2023 |
Individual | Bushell, Jacqueline Anne |
Merivale Christchurch 8014 New Zealand |
29 Sep 2005 - 25 Aug 2023 |
Individual | Bushell, Jacqueline Anne |
Christchurch (pps) |
03 Jun 2008 - 03 Jun 2008 |
Individual | Janssens, Willy Hendrikus |
Avonhead Christchurch 8042 New Zealand |
23 Aug 2006 - 21 Dec 2015 |
Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
01 Sep 2005 - 01 Sep 2005 | |
Individual | Bushell, Michael John |
Christchurch |
01 Sep 2005 - 01 Sep 2005 |
Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
03 Jun 2008 - 03 Jun 2008 | |
Individual | Bushell, Michael John |
Christchurch (pps) |
03 Jun 2008 - 03 Jun 2008 |
Individual | Bushell, Jacqueline Ann |
Christchurch |
01 Sep 2005 - 01 Sep 2005 |
Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
01 Sep 2005 - 01 Sep 2005 | |
Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
03 Jun 2008 - 03 Jun 2008 |
Herbert Lawrence John Govan - Director
Appointment date: 17 Apr 1996
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 14 Jul 2015
Michael John Bushell - Director
Appointment date: 26 Nov 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Jul 2016
Anthony Raymond Wilkins - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 16 Jul 2015
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 14 Jul 2015
Warwick David Brian Johnstone - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 30 Apr 2010
Address: R.d. 2, Kaiapoi, 7692 New Zealand
Address used since 01 Sep 2002
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Trineo Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street
Bf Enterprises Limited
C/- Ernst & Young Ltd
Dwsl Holdings Limited
Hsbc Tower
Farstock (n Z) Limited
254 Montreal Street
Hepfos Investments Limited
62 Worcester Boulevard
Investment World Limited
Level 8, Hsbc Tower
Ruse Ulah Limited
Hsbc Tower, Level 8