Southern Produce Limited, a registered company, was started on 16 Oct 1996. 9429000026444 is the NZBN it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company was classified. This company has been managed by 9 directors: Antony Mckenzie Ponder - an active director whose contract started on 16 Oct 1996,
Alistair Colin Young - an active director whose contract started on 17 Jun 2010,
Robert Alfred Kenneth Nugan - an active director whose contract started on 14 Jun 2017,
Carwyn Edward Williams - an inactive director whose contract started on 17 Jun 2010 and was terminated on 16 Jun 2017,
Grant Scott Eynon - an inactive director whose contract started on 31 Aug 2005 and was terminated on 01 Apr 2014.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 16077, Bethlehem, Tauranga, 3147 (types include: postal, office).
Southern Produce Limited had been using Staples Rodway Tauranga, Level 1, 247 Cameron Road, Tauranga as their registered address up until 30 Sep 2019.
Former names for the company, as we identified at BizDb, included: from 17 Apr 2000 to 13 Apr 2004 they were called Prendo Produce New Zealand Limited, from 16 Oct 1996 to 17 Apr 2000 they were called Team Horticultural Services Limited.
A total of 15000 shares are allocated to 11 shareholders (7 groups). The first group is comprised of 4498 shares (29.99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally there is the third share allotment (1 share 0.01%) made up of 1 entity.
Principal place of activity
37 Newnham Road, Rd 4, Whakamarama, 3174 New Zealand
Previous addresses
Address #1: Staples Rodway Tauranga, Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 05 Oct 2012 to 30 Sep 2019
Address #2: Staples Rodway Tauranga, 132 First Avenue, Tauranga New Zealand
Registered & physical address used from 04 Oct 2004 to 05 Oct 2012
Address #3: C/- Murray Crossman & Partners Ltd, 132 First Avenue, Tauranga
Registered & physical address used from 04 Oct 2002 to 04 Oct 2004
Address #4: Kennedy Road, R D 3, Tauranga
Registered address used from 11 Apr 2000 to 04 Oct 2002
Address #5: Kennedy Road, R D 3, Tauranga
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address #6: C/- Murray Crossman & Partners, 132 First Avenue, Tauranga
Physical address used from 09 Oct 1998 to 04 Oct 2002
Address #7: 1st Floor, Churchill Building, 45 Grey Street, Tauranga
Registered address used from 09 Oct 1998 to 11 Apr 2000
Address #8: Kennedy Road, R D 3, Tauranga
Registered address used from 14 Nov 1997 to 09 Oct 1998
Basic Financial info
Total number of Shares: 15000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4498 | |||
Individual | Ponder, Nicola Anne |
Te Puna Tauranga |
16 Oct 1996 - |
Entity (NZ Limited Company) | Ponder Trustees Limited Shareholder NZBN: 9429047485617 |
Tauranga Tauranga 3110 New Zealand |
23 Sep 2020 - |
Individual | Ponder, Antony Mckenzie |
Te Puna Tauranga |
16 Oct 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ponder, Nicola Anne |
Te Puna Tauranga |
16 Oct 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ponder, Antony Mckenzie |
Te Puna Tauranga |
16 Oct 1996 - |
Shares Allocation #4 Number of Shares: 4500 | |||
Other (Other) | Fresh Produce Group Holdings Pty. Limited |
Sydney Markets Nsw 2129 Australia |
16 Jun 2017 - |
Shares Allocation #5 Number of Shares: 4499 | |||
Entity (NZ Limited Company) | Sr Tga Trustee 2009 Limited Shareholder NZBN: 9429033683539 |
Tauranga 3110 New Zealand |
18 Oct 2011 - |
Director | Young, Alistair Colin |
Rd 8 Whakamarama 3180 New Zealand |
18 Oct 2011 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Helen Young Trustee Company Limited Shareholder NZBN: 9429042141693 |
415 Cameron Road Tauranga 3110 New Zealand |
18 Nov 2016 - |
Individual | Young, Helen |
Rd 3 Tauranga 3173 New Zealand |
18 Oct 2011 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Young, Alistair Colin |
Rd 8 Whakamarama 3180 New Zealand |
18 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Eastpack Limited Shareholder NZBN: 9429040035284 Company Number: 199417 |
27 Sep 2005 - 25 Aug 2014 | |
Individual | Williams, Amanda Maree |
Te Puna Tauranga 3174 New Zealand |
18 Oct 2011 - 16 Jun 2017 |
Entity | Sharp Tudhope Trustee Services No 6 Limited Shareholder NZBN: 9429035420712 Company Number: 1508441 |
18 Oct 2011 - 18 Nov 2016 | |
Individual | Williams, Carwyn Edward |
Te Puna Tauranga 3174 New Zealand |
18 Oct 2011 - 16 Jun 2017 |
Entity | Team Horticulture 2006 Limited Shareholder NZBN: 9429034034477 Company Number: 1831762 |
18 Jun 2010 - 18 Oct 2011 | |
Entity | Harris Tate Trustees Limited Shareholder NZBN: 9429038230370 Company Number: 827861 |
Tauranga |
27 Sep 2005 - 23 Sep 2020 |
Entity | Eastpack Limited Shareholder NZBN: 9429040035284 Company Number: 199417 |
27 Sep 2005 - 25 Aug 2014 | |
Entity | Sharp Tudhope Trustee Services No 6 Limited Shareholder NZBN: 9429035420712 Company Number: 1508441 |
18 Oct 2011 - 18 Nov 2016 | |
Entity | Harris Tate Trustees Limited Shareholder NZBN: 9429038230370 Company Number: 827861 |
Tauranga Tauranga 3110 New Zealand |
27 Sep 2005 - 23 Sep 2020 |
Entity | Htt 2007 Limited Shareholder NZBN: 9429033661711 Company Number: 1900642 |
18 Oct 2011 - 16 Jun 2017 | |
Director | Carwyn Edward Williams |
Te Puna Tauranga 3174 New Zealand |
18 Oct 2011 - 16 Jun 2017 |
Entity | Htt 2007 Limited Shareholder NZBN: 9429033661711 Company Number: 1900642 |
18 Oct 2011 - 16 Jun 2017 | |
Entity | Team Horticulture 2006 Limited Shareholder NZBN: 9429034034477 Company Number: 1831762 |
18 Jun 2010 - 18 Oct 2011 |
Antony Mckenzie Ponder - Director
Appointment date: 16 Oct 1996
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 01 May 2021
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 30 Sep 2009
Alistair Colin Young - Director
Appointment date: 17 Jun 2010
Address: Whakamarama, 3180 New Zealand
Address used since 01 Sep 2020
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 01 Jan 2015
Robert Alfred Kenneth Nugan - Director
Appointment date: 14 Jun 2017
ASIC Name: Fresh Produce Group Holdings Pty. Limited
Address: Mosman, Nsw, 2088 Australia
Address used since 14 Jun 2017
Address: Sydney Markets, Nsw, 2129 Australia
Address: Sydney Markets, Nsw, 2129 Australia
Carwyn Edward Williams - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 16 Jun 2017
Address: Te Puna, Tauranga, 3174 New Zealand
Address used since 01 May 2015
Grant Scott Eynon - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 01 Apr 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Sep 2010
Maurice George Kidd - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 13 Oct 2013
Address: Parnell, Auckland 1052,
Address used since 17 Jun 2010
Nicola Anne Ponder - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 17 Jun 2010
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 30 Sep 2009
Anthony John Hawken - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 17 Jun 2010
Address: Edgecumbe,
Address used since 31 Aug 2005
David John Goodwin - Director (Inactive)
Appointment date: 16 Oct 1996
Termination date: 04 Aug 1998
Address: R D 3, Tauranga,
Address used since 16 Oct 1996
Rotary Club Of Tauranga Sunrise Incorporated
Staples Rodway Tauranga Ltd
D155 Limited
Level 1, 59 The Strand
Matataki Limited
Level 1,59 The Strand
Dixons Resources Limited
Level 1, 59 The Strand
A & R Earthmovers Limited
Level 1, 59 The Strand
Tauriko West Limited
Level 1,59 The Strand
Blink Strategic Communications Limited
1st Floor, 77 Devonport Road
Grace Road Media Limited
30 Cameron Road
Lead Limited
Kpmg
Manson Consultants Limited
C/- T A Carr,
Pachemu Consulting Limited
254 Devonport Road
Taico Brands Limited
556 Cameron Road