Southern Corporation Limited was started on 17 Apr 1996 and issued a New Zealand Business Number of 9429038335556. The registered LTD company has been run by 3 directors: Herbert Lawrence John Govan - an active director whose contract began on 18 Apr 1996,
Michael Thomas Ansett - an inactive director whose contract began on 16 Jul 2015 and was terminated on 17 Dec 2015,
Anthony Raymond Wilkins - an inactive director whose contract began on 18 Apr 1996 and was terminated on 16 Jul 2015.
As stated in our data (last updated on 30 Nov 2021), this company uses 1 address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (category: physical, registered).
Up to 05 Apr 2019, Southern Corporation Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 252947 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 252947 shares are held by 1 entity, namely:
Herbert Govan (an individual) located at Riccarton, Christchurch postcode 8041. Southern Corporation Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
183 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Jun 2018 to 05 Apr 2019
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Dec 2016 to 15 Jun 2018
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 06 Jul 2011 to 08 Dec 2016
Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 19 May 2010 to 06 Jul 2011
Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch
Physical & registered address used from 11 May 2010 to 19 May 2010
Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 26 Apr 2007 to 11 May 2010
Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch
Registered address used from 09 Jul 2005 to 11 May 2010
Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 26 Apr 2007
Address: C/-walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 30 Jun 2000 to 09 Jul 2005
Address: C/-walker Davey & Co, 118 Victoria Street, Christchurch
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address: C/- Walker Davey Ltd, 118 Victoria Street, Christchurch
Physical address used from 30 Jun 2000 to 10 Apr 2005
Address: C/-walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 30 Jun 2000
Basic Financial info
Total number of Shares: 252947
Annual return filing month: June
Annual return last filed: 28 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 252947 | |||
Individual | Herbert Lawrence John Govan |
Riccarton Christchurch 8041 New Zealand |
17 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anthony Raymond Wilkins |
Mairehau Christchurch 8013 New Zealand |
17 Apr 1996 - 05 Aug 2015 |
Individual | Maureen Elizabeth Wilkins |
Mairehau Christchurch 8013 New Zealand |
17 Apr 1996 - 22 Dec 2015 |
Individual | Christopher G Weir |
Christchurch |
17 Apr 1996 - 18 Apr 2007 |
Individual | Peter Wallace Phillips |
Christchurch 8013 New Zealand |
17 Apr 1996 - 26 Jun 2012 |
Individual | Michael Thomas Ansett |
Burwood Christchurch 8083 New Zealand |
05 Aug 2015 - 22 Dec 2015 |
Herbert Lawrence John Govan - Director
Appointment date: 18 Apr 1996
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 23 Dec 2015
Michael Thomas Ansett - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 17 Dec 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 16 Jul 2015
Anthony Raymond Wilkins - Director (Inactive)
Appointment date: 18 Apr 1996
Termination date: 16 Jul 2015
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 04 May 2012
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
Aucom Holdings Limited
Level 1
Big Star Restaurants (palms) Limited
60 Cashel Street
Gojo Properties Limited
2/56 Cashel Street
Primary Collaboration New Zealand Limited
52 Cashel Street
Rooney Irrigation Funding Limited
60 Cashel Street
Yamamoto Limited
254 Montreal Street