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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Gibbs, Hugo |
Birkdale Auckland 0626 New Zealand |
17 Oct 2024 - |
| Director | Scott, Vanessa Louise Gillespie |
Rd 4 Lincoln 7674 New Zealand |
17 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Otway, Murray Hamish William |
Lincoln 7674 New Zealand |
14 Aug 2007 - 17 Oct 2024 |
| Individual | Walmsley, Michael |
Paeroa |
14 Aug 2007 - 27 Jun 2010 |
| Individual | Otway, Murray James William |
Waihi |
14 Aug 2007 - 14 Aug 2007 |
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
Reg Adam Real Estate Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace
Lillamu Limited
24 The Terrace