Cemac Southern Limited, a registered company, was started on 30 Aug 1993. 9429038841279 is the NZ business number it was issued. The company has been managed by 4 directors: John Douglas Swallow - an active director whose contract began on 30 Sep 1993,
Euan Keith Muirson - an inactive director whose contract began on 30 Sep 1993 and was terminated on 28 Nov 1997,
Neil Ross Grant - an inactive director whose contract began on 30 Aug 1993 and was terminated on 30 Sep 1993,
Jonathan Allan Taylor - an inactive director whose contract began on 30 Aug 1993 and was terminated on 30 Sep 1993.
Updated on 19 Feb 2024, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: physical, registered).
Cemac Southern Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 30 Mar 2022.
Other names used by the company, as we identified at BizDb, included: from 30 Aug 1993 to 27 Oct 1993 they were called Forthwith Shelf Company No 85 Limited.
All company shares (20000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Torea Trustees Limited (an entity) located at Christchurch postcode 8011,
Swallow, Melanie Jayne (an individual) located at Parklands, Christchurch postcode 8083,
Swallow, John Douglas (an individual) located at Parklands, Christchurch postcode 8083.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical address used from 14 Sep 2018 to 30 Mar 2022
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 01 Aug 2017 to 30 Mar 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 06 Nov 2015 to 14 Sep 2018
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 06 Nov 2015 to 01 Aug 2017
Address: 48 Lunns Road, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 06 May 2011 to 06 Nov 2015
Address: 185 Antigua Street, Christchurch New Zealand
Physical & registered address used from 03 Feb 2009 to 06 May 2011
Address: 49 Coleridge Street, Sydenham, Christchurch
Physical & registered address used from 23 Mar 2004 to 03 Feb 2009
Address: 24 Byron Street, Christchurch
Physical address used from 30 Jun 1997 to 23 Mar 2004
Address: 46 Coleridge Street, Christchurch
Registered address used from 01 May 1995 to 23 Mar 2004
Address: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington
Registered address used from 05 Oct 1993 to 01 May 1995
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Torea Trustees Limited Shareholder NZBN: 9429042181170 |
Christchurch 8011 New Zealand |
10 Mar 2017 - |
Individual | Swallow, Melanie Jayne |
Parklands Christchurch 8083 New Zealand |
01 Feb 2010 - |
Individual | Swallow, John Douglas |
Parklands Christchurch 8083 New Zealand |
19 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Joanne & John Swallow Family Trust | 30 Aug 1993 - 27 Jun 2010 | |
Other | Null - Joanne & John Swallow Family Trust | 30 Aug 1993 - 27 Jun 2010 | |
Individual | Swallow, Geoffrey John |
Cashmere Christchurch |
07 Dec 2009 - 27 Jun 2010 |
John Douglas Swallow - Director
Appointment date: 30 Sep 1993
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Jun 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 08 Mar 2013
Euan Keith Muirson - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 28 Nov 1997
Address: Christchurch,
Address used since 30 Sep 1993
Neil Ross Grant - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 30 Sep 1993
Address: Paremata,
Address used since 30 Aug 1993
Jonathan Allan Taylor - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 30 Sep 1993
Address: Wellington,
Address used since 30 Aug 1993
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road