Shortcuts

South Pine (nelson) Limited

Type: NZ Limited Company (Ltd)
9429040196626
NZBN
166787
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C141130
Industry classification code
Saw Mill Operation
Industry classification description
Current address
67 Quarantine Road
Stoke
Nelson New Zealand
Physical & service address used since 30 Jun 1997
67 Quarantine Road
Stoke
Nelson New Zealand
Registered address used since 01 Aug 1997
67 Quarantine Road
Stoke
Nelson
Other (Address for Records) & records address (Address for Records) used since 22 Jul 2004

South Pine (Nelson) Limited was started on 18 Aug 1950 and issued a New Zealand Business Number of 9429040196626. The registered LTD company has been run by 18 directors: Andrew Forbes Davidson - an active director whose contract started on 05 Jun 1998,
Marion Gwenneth Archer - an active director whose contract started on 05 Jun 1998,
Grant Douglas Mcalpine - an active director whose contract started on 05 Jun 1998,
Peter Douglas Crighton - an active director whose contract started on 18 Sep 2003,
John Maxwell Duncan - an active director whose contract started on 14 Jun 2004.
According to our data (last updated on 27 Mar 2024), this company filed 1 address: P O Box 554, Nelson, Nelson, 7040 (type: postal, office).
Up until 01 Aug 1997, South Pine (Nelson) Limited had been using Quarantine Road, Stoke, Nelson as their registered address.
A total of 2750002 shares are issued to 1 group (1 sole shareholder). In the first group, 2750002 shares are held by 1 entity, namely:
Mcalpines Limited (an entity) located at Rangiora postcode 7400. South Pine (Nelson) Limited is categorised as "Saw mill operation" (business classification C141130).

Addresses

Other active addresses

Address #4: P O Box 554, Nelson, Nelson, 7040 New Zealand

Postal address used from 09 Jul 2019

Address #5: 67 Quarantine Road, Stoke, Nelson, 7011 New Zealand

Office & delivery address used from 09 Jul 2019

Principal place of activity

67 Quarantine Road, Stoke, Nelson, 7011 New Zealand


Previous address

Address #1: Quarantine Road, Stoke, Nelson

Registered address used from 01 Aug 1997 to 01 Aug 1997

Contact info
64 3 5479629
09 Jul 2019 Phone
creditors@southpine.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.southpine.co.nz
09 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2750002

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2750002
Entity (NZ Limited Company) Mcalpines Limited
Shareholder NZBN: 9429031970518
Rangiora
7400
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcalpines Limited
Name
Ltd
Type
124364
Ultimate Holding Company Number
NZ
Country of origin
No 1 Southbrook Rd
Southbrook
Rangiora New Zealand
Address
Directors

Andrew Forbes Davidson - Director

Appointment date: 05 Jun 1998

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 22 Nov 2004


Marion Gwenneth Archer - Director

Appointment date: 05 Jun 1998

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 22 Nov 2004


Grant Douglas Mcalpine - Director

Appointment date: 05 Jun 1998

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Jul 2015


Peter Douglas Crighton - Director

Appointment date: 18 Sep 2003

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 09 Jan 2017


John Maxwell Duncan - Director

Appointment date: 14 Jun 2004

Address: Rd 2, Loburn, 7472 New Zealand

Address used since 18 Sep 2020

Address: R D 3, Rangiora, 7473 New Zealand

Address used since 29 Oct 2012


Raymond Joseph Hall - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 21 Apr 2004

Address: Stoke, Nelson,

Address used since 05 Jun 1998


James Henry Tohill - Director (Inactive)

Appointment date: 25 Sep 1978

Termination date: 05 Jun 1998

Address: Nelson,

Address used since 25 Sep 1978


Peter John Coakley - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 05 Jun 1998

Address: St Heliers, Auckland,

Address used since 01 Sep 1995


Geoffrey Albert Bramley - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 05 Jun 1998

Address: Remuera, Auckland,

Address used since 21 Jun 1996


Ian Robert Boyd - Director (Inactive)

Appointment date: 07 Jul 1997

Termination date: 05 Jun 1998

Address: St Johns, Auckland,

Address used since 07 Jul 1997


Nicholas John Vaughan Roberts - Director (Inactive)

Appointment date: 21 Mar 1996

Termination date: 30 Jun 1997

Address: Nelson,

Address used since 21 Mar 1996


John Thomas Butterworth - Director (Inactive)

Appointment date: 22 Feb 1991

Termination date: 21 Jun 1996

Address: Mamaku,

Address used since 22 Feb 1991


Anthony Thomas Johnston - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 21 Mar 1996

Address: Epsom, Auckland,

Address used since 06 May 1993


James Henry Tohill - Director (Inactive)

Appointment date: 22 Feb 1991

Termination date: 29 Aug 1995

Address: Nelson,

Address used since 22 Feb 1991


Murray John Mcalonan - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 04 Aug 1995

Address: Remuera, Auckland,

Address used since 29 Jul 1993


Grant Douglas Carruthers - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 29 Jul 1993

Address: Remuera, Auckland,

Address used since 17 Feb 1993


John Fletcher Syme - Director (Inactive)

Appointment date: 22 Feb 1991

Termination date: 06 May 1993

Address: Auckland,

Address used since 22 Feb 1991


Adrian Gregory Parlane - Director (Inactive)

Appointment date: 08 Feb 1991

Termination date: 17 Feb 1993

Address: Nelson,

Address used since 08 Feb 1991

Nearby companies

Burnside Cityfitness Limited
6/74 Quarantine Road

Albany Cityfitness Limited
6/74 Quarantine Road

Papatoetoe Cityfitness Limited
6/74 Quarantine Road

Hastings Cityfitness Limited
6/74 Quarantine Road

Mt Wellington Cityfitness Limited
6/74 Quarantine Road

K Road Cityfitness Limited
6/74 Quarantine Road

Similar companies