Shortcuts

Southern Industrial Limited

Type: NZ Limited Company (Ltd)
9429033212791
NZBN
1972082
Company Number
Registered
Company Status
Current address
65 Durham Street South
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 15 Nov 2022
65 Durham Street South
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 26 Sep 2024

Southern Industrial Limited, a registered company, was incorporated on 14 Aug 2007. 9429033212791 is the number it was issued. The company has been supervised by 2 directors: Vanessa Louise Gillespie Scott - an active director whose contract began on 18 Sep 2024,
Murray Hamish William Otway - an inactive director whose contract began on 14 Aug 2007 and was terminated on 17 Oct 2024.
Updated on 16 May 2025, the BizDb database contains detailed information about 1 address: 65 Durham Street South, Sydenham, Christchurch, 8023 (types include: registered, service).
Southern Industrial Limited had been using 264 Greenpark Road, Rd 4, Lincoln as their registered address until 15 Nov 2022.
Old names used by the company, as we managed to find at BizDb, included: from 14 Aug 2007 to 23 Oct 2014 they were named Outhire Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Gibbs, Hugo (an individual) located at Birkdale, Auckland postcode 0626,
Scott, Vanessa Louise Gillespie (a director) located at Rd 4, Lincoln postcode 7674.

Addresses

Previous addresses

Address #1: 264 Greenpark Road, Rd 4, Lincoln, 7674 New Zealand

Registered & physical address used from 11 Jan 2021 to 15 Nov 2022

Address #2: 60b Whincops Road, Halswell, Christchurch, 8025 New Zealand

Registered & physical address used from 10 Dec 2019 to 11 Jan 2021

Address #3: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Registered address used from 23 Feb 2017 to 10 Dec 2019

Address #4: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Physical address used from 19 Oct 2016 to 10 Dec 2019

Address #5: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Registered address used from 19 Oct 2016 to 23 Feb 2017

Address #6: 14 The Terrace, Timaru New Zealand

Physical & registered address used from 03 Feb 2009 to 19 Oct 2016

Address #7: 10 Andrew Street, Cave

Physical & registered address used from 14 Aug 2007 to 03 Feb 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gibbs, Hugo Birkdale
Auckland
0626
New Zealand
Director Scott, Vanessa Louise Gillespie Rd 4
Lincoln
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Otway, Murray Hamish William Lincoln
7674
New Zealand
Individual Walmsley, Michael Paeroa
Individual Otway, Murray James William Waihi
Directors

Vanessa Louise Gillespie Scott - Director

Appointment date: 18 Sep 2024

Address: Rd 4, Lincoln, 7674 New Zealand

Address used since 18 Sep 2024


Murray Hamish William Otway - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 17 Oct 2024

Address: Lincoln, 7674 New Zealand

Address used since 05 Jan 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jan 2015

Nearby companies