Southern Pine Products Limited was incorporated on 10 Dec 1998 and issued a number of 9429000023917. This registered LTD company has been managed by 4 directors: Colin Gordon Thomas Whitefield - an active director whose contract started on 29 Jan 1999,
Michael Morgan Taylor - an inactive director whose contract started on 29 Jan 1999 and was terminated on 31 Aug 2018,
Ross Patrick Everard - an inactive director whose contract started on 29 Jan 1999 and was terminated on 30 Jun 2015,
Hans Derk Peter Van Schreven - an inactive director whose contract started on 10 Dec 1998 and was terminated on 29 Jan 1999.
According to our database (updated on 16 Mar 2024), the company registered 1 address: 328 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Until 05 Dec 2016, Southern Pine Products Limited had been using Level 1, 104 Victoria Street, Christchurch as their registered address.
A total of 7560 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Whitefield, Colin Gordon Thomas (a director) located at Roslyn, Dunedin postcode 9010.
Then there is a group that consists of 1 shareholder, holds 99.87% shares (exactly 7550 shares) and includes
Whitefield Family Company Limited - located at Dunedin.
Principal place of activity
635 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address: Level 1, 104 Victoria Street, Christchurch New Zealand
Registered & physical address used from 31 Oct 2008 to 05 Dec 2016
Address: C/-southern Cross Forest Products, Carncross Street, Mosgiel
Registered & physical address used from 22 Jul 2008 to 31 Oct 2008
Address: Level 1, 104 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 22 Jul 2008
Address: Level 1, 104 Victoria Street, Christchurch
Physical address used from 11 Dec 1998 to 22 Jul 2008
Basic Financial info
Total number of Shares: 7560
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Whitefield, Colin Gordon Thomas |
Roslyn Dunedin 9010 New Zealand |
06 Dec 2017 - |
Shares Allocation #2 Number of Shares: 7550 | |||
Other (Other) | Whitefield Family Company Limited |
Dunedin 9016 New Zealand |
25 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Michael |
Christchurch 8014 New Zealand |
25 Nov 2003 - 03 Sep 2018 |
Individual | Mc Phail, Alexander |
Christchurch |
25 Nov 2003 - 25 Nov 2003 |
Individual | Everard, Ross |
Mt Wellington Auckland New Zealand |
25 Nov 2003 - 02 Sep 2015 |
Individual | Everard, Ross |
Mt Wellington Auckland New Zealand |
25 Nov 2003 - 02 Sep 2015 |
Individual | Whitefield, Family Trust |
Dunedin New Zealand |
10 Dec 1998 - 06 Dec 2017 |
Individual | Van Schreven, Hans |
Christchurch New Zealand |
10 Dec 1998 - 03 Sep 2018 |
Individual | Hally, Grant |
Auckland New Zealand |
10 Dec 1998 - 02 Sep 2015 |
Individual | Taylor, Michael |
Christchurch 8014 New Zealand |
25 Nov 2003 - 03 Sep 2018 |
Individual | Everard, Anne |
Auckland |
10 Dec 1998 - 27 Jun 2010 |
Individual | Whitefield, Tom |
Dunedin |
10 Dec 1998 - 25 Nov 2005 |
Colin Gordon Thomas Whitefield - Director
Appointment date: 29 Jan 1999
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 20 Mar 2015
Michael Morgan Taylor - Director (Inactive)
Appointment date: 29 Jan 1999
Termination date: 31 Aug 2018
Address: Christchurch, Canterbury, 8014 New Zealand
Address used since 01 Apr 2015
Ross Patrick Everard - Director (Inactive)
Appointment date: 29 Jan 1999
Termination date: 30 Jun 2015
Address: Mt Wellington, Auckland, New Zealand
Address used since 01 Nov 2003
Hans Derk Peter Van Schreven - Director (Inactive)
Appointment date: 10 Dec 1998
Termination date: 29 Jan 1999
Address: Christchurch,
Address used since 10 Dec 1998
Wainaka Limited
328 Durham Street
Vogan Nominees Limited
328 Durham Street
Landcast Limited
328 Durham Street
Ringing Bell Limited
328 Durham Street
Stillwater Lumber Limited
328 Durham Street
Pine Products (nz) Limited
328 Durham Street