South Island Vegetation Control 1998 Limited, a registered company, was started on 21 Sep 2007. 9429033123813 is the New Zealand Business Number it was issued. "Business administrative service" (business classification N729110) is how the company was categorised. This company has been supervised by 2 directors: Andrew Savage - an active director whose contract started on 21 Sep 2007,
Sian Savage - an active director whose contract started on 21 Sep 2007.
Last updated on 01 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 14 Canon Stack Place, Kaiapoi, Kaiapoi, 7630 (registered address),
14 Canon Stack Place, Kaiapoi, Kaiapoi, 7630 (physical address),
14 Canon Stack Place, Kaiapoi, Kaiapoi, 7630 (service address),
Po Box 154, Ulverstone, Tas, 7315 (postal address) among others.
South Island Vegetation Control 1998 Limited had been using 485 Papanui Road, Papanui, Christchurch as their physical address up to 14 Oct 2021.
Old names used by the company, as we found at BizDb, included: from 21 Sep 2007 to 11 Mar 2014 they were named Agricut Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 01 Dec 2016 to 14 Oct 2021
Address #2: 1010f Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 27 Jul 2015 to 01 Dec 2016
Address #3: 97 Ti Rakau Drive, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 19 Sep 2013 to 27 Jul 2015
Address #4: 44 Taupata Street, Redcliffs, Christchurch, 8081 New Zealand
Registered & physical address used from 08 Oct 2012 to 19 Sep 2013
Address #5: 534 Hamama Road, Rd 1, Takaka, 7183 New Zealand
Registered & physical address used from 09 Sep 2011 to 08 Oct 2012
Address #6: 97 Ti Rakau Drive, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 24 Sep 2010 to 09 Sep 2011
Address #7: 90 Oxford Street, Lyttelton New Zealand
Physical address used from 27 Aug 2008 to 24 Sep 2010
Address #8: 90 Oxford Street, Lyttelton New Zealand
Registered address used from 21 Sep 2007 to 24 Sep 2010
Address #9: 25 Welshmans Road, Rutherglen, Greymouth 7805
Physical address used from 21 Sep 2007 to 27 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Savage, Sian |
Leith Tasmania 7315 Australia |
21 Sep 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Savage, Andrew |
Rd 1 Christchurch 7671 New Zealand |
21 Sep 2007 - |
Andrew Savage - Director
Appointment date: 21 Sep 2007
ASIC Name: Humi Pty. Ltd.
Address: Leith, Tasmania, 7315 Australia
Address used since 12 Sep 2018
Address: Ulverstone, Tasmania, 7315 Australia
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 11 Aug 2015
Sian Savage - Director
Appointment date: 21 Sep 2007
ASIC Name: Humi Pty. Ltd.
Address: Ulverstone, Tasmania, 7315 Australia
Address: Leith, Tasmania, 7315 Australia
Address used since 12 Sep 2018
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 11 Aug 2015
Munich Capital Limited
485 Papanui Road
Canterbury Trustees (2010) Limited
485 Papanui Road
Hume Pine (nz) Limited
485 Papanui Road
Tasman Pacific Insurance Limited
485 Papanui Road
Lancaster Trustees Limited
485 Papanui Road----
Wurst On The Run Limited
485 Papanui Road
Acme Business Systems Limited
David Ward Chartered Accountant Limited
Allied Trades Institute Limited
99 Sawyers Arms Road
Dk Alexander Trustee 2015 Limited
Unit 1, 41 Sawyers Arms Road
Implementation Solutions Limited
9 Hawthorne Street
Innovative Business Solutions Limited
20 Mcfaddens Rd
Strada Holdings Limited
86a Proctor Street