Southern Pub Company Limited was registered on 22 Aug 2002 and issued a number of 9429036360765. The registered LTD company has been supervised by 4 directors: Kevin Desmond Lester Buckley - an active director whose contract began on 22 Aug 2002,
Olga Kay Buckley - an active director whose contract began on 22 Aug 2002,
Christopher Jason Buckley Buckley - an inactive director whose contract began on 03 Feb 2003 and was terminated on 14 Oct 2008,
Robert Charles Derek Dynes - an inactive director whose contract began on 22 Aug 2002 and was terminated on 18 Mar 2008.
According to BizDb's database (last updated on 27 Mar 2024), the company filed 1 address: 333 Harewood Road, Bishopdale, Christchurch, 8053 (type: registered, service).
Until 14 Sep 2023, Southern Pub Company Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb found old names for the company: from 02 Sep 2002 to 07 Feb 2003 they were named The Pub Company Limited, from 22 Aug 2002 to 02 Sep 2002 they were named Victoria Square Holdings Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Buckley, Kevin Desmond Lester (an individual) located at Clarkville, R D 2, Kaiapoi 7692.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Buckley, Olga Kay - located at Clarkville, R D 2, Kaiapoi 7692. Southern Pub Company Limited has been classified as "Bar - licensed" (business classification H452010).
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 27 Mar 2018 to 14 Sep 2023
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Dec 2016 to 27 Mar 2018
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 17 Oct 2014 to 14 Dec 2016
Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Apr 2011 to 17 Oct 2014
Address #5: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 02 Jul 2009 to 07 Apr 2011
Address #6: C/-pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin
Physical & registered address used from 23 Sep 2004 to 02 Jul 2009
Address #7: Pricewaterhousecoopers, 119 Armagh Street, Christchurch
Registered & physical address used from 22 Aug 2002 to 23 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Buckley, Kevin Desmond Lester |
Clarkville R D 2, Kaiapoi 7692 New Zealand |
22 Aug 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Buckley, Olga Kay |
Clarkville R D 2, Kaiapoi 7692 New Zealand |
22 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dynes, Robert Charles Derek |
Christchurch |
22 Aug 2002 - 16 Sep 2004 |
Individual | Buckley, Christopher Jason Buckley |
Clarkville R D 1, Kaiapoi |
16 Sep 2004 - 18 Mar 2008 |
Kevin Desmond Lester Buckley - Director
Appointment date: 22 Aug 2002
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 15 Mar 2010
Olga Kay Buckley - Director
Appointment date: 22 Aug 2002
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 15 Mar 2010
Christopher Jason Buckley Buckley - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 14 Oct 2008
Address: Papanui, Christchurch,
Address used since 11 Mar 2005
Robert Charles Derek Dynes - Director (Inactive)
Appointment date: 22 Aug 2002
Termination date: 18 Mar 2008
Address: Edgeware, Christchurch,
Address used since 11 Mar 2005
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Goodbye Blue Monday Limited
Level 3, 50 Victoria Street
Pixelsmith Limited
Level 3, 50 Victoria Street
Tai Tapu Hotel Limited
Level 4, 123 Victoria Street
Tbd Investment Group Limited
Level 4, 60 Cashel Street
The Baretta Hospitality Company Limited
Level 4, 123 Victoria Street
The Miller Bar (2014) Limited
Level 3, 50 Victoria Street