99 South Limited, a registered company, was started on 16 May 2007. 9429033387529 is the NZ business identifier it was issued. This company has been managed by 7 directors: Philip John White - an active director whose contract began on 16 May 2007,
Warren James Davis - an active director whose contract began on 16 May 2007,
John Copeland White - an active director whose contract began on 18 Oct 2010,
Jamie Alexander Farrell - an active director whose contract began on 03 Aug 2017,
Michael Edmund Copeland White - an active director whose contract began on 12 Mar 2018.
Last updated on 28 Jan 2025, the BizDb data contains detailed information about 1 address: 45-49 Tirau Street, Putaruru (type: physical, registered).
99 South Limited had been using Malloch Mcclean, 45B Don Street, Invercargill 9810 as their registered address up until 11 May 2010.
A total of 2759557 shares are allotted to 8 shareholders (4 groups). The first group consists of 172472 shares (6.25%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 426147 shares (15.44%). Finally the next share allocation (1382813 shares 50.11%) made up of 3 entities.
Previous addresses
Address: Malloch Mcclean, 45b Don Street, Invercargill 9810
Registered address used from 05 Nov 2009 to 11 May 2010
Address: Malloch Mcclean, 45 Don Street, Invercargill 9810
Physical address used from 05 Nov 2009 to 11 May 2010
Address: C/-donaldson Chartered Accountants, 162 Dee Street, Invercargill
Physical & registered address used from 16 May 2007 to 05 Nov 2009
Basic Financial info
Total number of Shares: 2759557
Annual return filing month: June
Annual return last filed: 18 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 172472 | |||
Individual | Farrell, Jasmine Ruve Amanda |
Rd 1 Riverton 9881 New Zealand |
31 Aug 2017 - |
Individual | Farrell, Jamie Alexander |
Rd 1 Riverton 9881 New Zealand |
31 Aug 2017 - |
Shares Allocation #2 Number of Shares: 426147 | |||
Individual | Davis, Warren James |
Rd6 Christchurch 7676 New Zealand |
16 May 2007 - |
Individual | Davis, Amanda Trudy Joann |
Mossburn Lumsden 9792 New Zealand |
16 May 2007 - |
Shares Allocation #3 Number of Shares: 1382813 | |||
Individual | White, John Copeland |
Rd 3 Riverton 9883 New Zealand |
28 May 2007 - |
Individual | White, Renee Michelle |
Rd 3 Riverton 9883 New Zealand |
17 Aug 2018 - |
Individual | Gunn, Olivia Joy |
Rd 3 Winton 9783 New Zealand |
17 Aug 2018 - |
Shares Allocation #4 Number of Shares: 778125 | |||
Individual | White, Michael Edmund Copeland |
Rd 3 Putaruru 3483 New Zealand |
25 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Philip John |
Rd 3 Putaruru 3483 New Zealand |
29 Jun 2010 - 17 Aug 2018 |
Individual | Christie, Julia Ruth |
Rd 4 Invercargill 9874 New Zealand |
16 May 2007 - 24 Jan 2013 |
Individual | White, Thomas Kevin Copeland |
Rd 3 Putaruru 3483 New Zealand |
28 May 2007 - 17 Aug 2018 |
Entity | Waianiwa Dairy Farm Limited Shareholder NZBN: 9429037159368 Company Number: 1061228 |
16 May 2007 - 29 Jun 2010 | |
Entity | Philmara Limited Shareholder NZBN: 9429038103452 Company Number: 854393 |
16 May 2007 - 25 May 2007 | |
Individual | Hardman, Russell John |
Orepuki Riverton New Zealand |
29 May 2009 - 29 Jun 2010 |
Individual | White, Maree Therese |
Rd 3 Putaruru 3483 New Zealand |
29 Jun 2010 - 17 Aug 2018 |
Entity | Philmara Limited Shareholder NZBN: 9429038103452 Company Number: 854393 |
16 May 2007 - 25 May 2007 | |
Entity | Waianiwa Dairy Farm Limited Shareholder NZBN: 9429037159368 Company Number: 1061228 |
16 May 2007 - 29 Jun 2010 | |
Individual | Christie, Jeffrey Robert |
Rd 4 Invercargill 9874 New Zealand |
16 May 2007 - 24 Jan 2013 |
Philip John White - Director
Appointment date: 16 May 2007
Address: Rd 2, Putaruru, 2682 New Zealand
Address used since 16 May 2007
Warren James Davis - Director
Appointment date: 16 May 2007
Address: Rd6, Christchurch, 7676 New Zealand
Address used since 18 Jun 2018
Address: Mossburn, Lumsden, 9792 New Zealand
Address used since 28 Jun 2016
John Copeland White - Director
Appointment date: 18 Oct 2010
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 25 Jun 2013
Jamie Alexander Farrell - Director
Appointment date: 03 Aug 2017
Address: Rd 1, Riverton, 9881 New Zealand
Address used since 03 Aug 2017
Michael Edmund Copeland White - Director
Appointment date: 12 Mar 2018
Address: Rd 3, Putaruru, 3483 New Zealand
Address used since 18 Jun 2024
Address: Putaruru, 3483 New Zealand
Address used since 12 Mar 2018
Jeffrey Robert Christie - Director (Inactive)
Appointment date: 16 May 2007
Termination date: 22 May 2012
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 29 Jun 2010
Gavin John Macpherson - Director (Inactive)
Appointment date: 16 May 2007
Termination date: 31 May 2010
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 29 Jun 2010
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street