Shortcuts

Southern Corporation Limited

Type: NZ Limited Company (Ltd)
9429038335556
NZBN
805456
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Unit F, Level 1, 100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Physical & registered address used since 05 Apr 2019

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).

Addresses

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

Contact info
64 3 3790500
Phone
info@sfl.co.nz
Email
www.sfl.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 252947
Individual Herbert Lawrence John Govan Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anthony Raymond Wilkins Mairehau
Christchurch
8013
New Zealand
Individual Maureen Elizabeth Wilkins Mairehau
Christchurch
8013
New Zealand
Individual Christopher G Weir Christchurch
Individual Peter Wallace Phillips Christchurch 8013

New Zealand
Individual Michael Thomas Ansett Burwood
Christchurch
8083
New Zealand
Directors

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

Nearby companies

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

Similar companies