C.b. & D.m. Southey Limited, a registered company, was incorporated on 19 Sep 1984. 9429039904379 is the NZ business number it was issued. "Craft material and supply retailing" (ANZSIC G427923) is how the company was classified. This company has been run by 2 directors: Dianne Marise Southey - an active director whose contract started on 19 Sep 1984,
Colin Basil Southey - an active director whose contract started on 19 Sep 1984.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Mediterranean Grove, Fitzherbert, Palmerston North, 4410 (category: registered, service).
C.b. & D.m. Southey Limited had been using 2 Mediterranean Grove, Fitzherbert, Palmerston North as their registered address up to 02 Oct 2023.
A total of 8000 shares are issued to 2 shareholders (2 groups). The first group includes 4000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4000 shares (50%).
Previous addresses
Address #1: 2 Mediterranean Grove, Fitzherbert, Palmerston North, 4410 New Zealand
Registered & service address used from 13 Jan 2021 to 02 Oct 2023
Address #2: 112 Princess Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 05 Mar 2019 to 13 Jan 2021
Address #3: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 Nov 2014 to 05 Mar 2019
Address #4: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered address used from 05 May 2010 to 07 Nov 2014
Address #5: Bdo Manawatu Ltd, 32 Amesbury Street, Palmerston North New Zealand
Physical address used from 05 May 2010 to 07 Nov 2014
Address #6: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 05 Nov 2009 to 05 May 2010
Address #7: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 18 Oct 2007 to 05 Nov 2009
Address #8: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 11 May 2007 to 18 Oct 2007
Address #9: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered & physical address used from 01 Nov 2004 to 11 May 2007
Address #10: Same As Registered Office
Physical address used from 02 Nov 1999 to 01 Nov 2004
Address #11: C/- Mckenzie Mcphail, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 26 Oct 1999 to 02 Nov 1999
Address #12: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 01 Jul 1997 to 01 Nov 2004
Address #13: -
Physical address used from 19 Feb 1992 to 26 Oct 1999
Basic Financial info
Total number of Shares: 8000
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Southey, Dianne Marise |
West End Palmerston North 4410 New Zealand |
19 Sep 1984 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Southey, Colin Basil |
West End Palmerston North 4410 New Zealand |
19 Sep 1984 - |
Dianne Marise Southey - Director
Appointment date: 19 Sep 1984
Address: West End, Palmerston North, 4410 New Zealand
Address used since 05 Oct 2020
Address: Palmerston North, 4410 New Zealand
Address used since 20 Oct 2015
Colin Basil Southey - Director
Appointment date: 19 Sep 1984
Address: West End, Palmerston North, 4410 New Zealand
Address used since 05 Oct 2020
Address: Palmerston North, 4410 New Zealand
Address used since 20 Oct 2015
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street
Anna Louise Limited
130 Hillcrest Drive
Fibre Flair Limited
30 Kotare Street
Reid & Fox Inc Limited
22 Albert Street
Sugared Limited
31 Seddon Street
Teddy T Limited
105 Oxford Street
Wool Criations Limited
277 Broadway Ave