Southland Serpentine Limited, a registered company, was incorporated on 04 Sep 2006. 9429033895680 is the NZBN it was issued. This company has been managed by 10 directors: Lyn Pearson - an active director whose contract started on 29 Jan 2008,
Lachlan Angus Aaron Mcgregor - an active director whose contract started on 19 Oct 2012,
Duncan Francis Thomson Mcgregor - an active director whose contract started on 19 Oct 2012,
Robert Logan Pearson - an active director whose contract started on 19 Oct 2012,
Gajendra Kumar Gupta - an active director whose contract started on 14 Oct 2014.
Last updated on 08 May 2025, our data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: registered, physical).
Southland Serpentine Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up until 02 Oct 2017.
Previous names used by the company, as we managed to find at BizDb, included: from 04 Sep 2006 to 21 Sep 2006 they were called Southland Serpentine (2006) Limited.
A total of 240 shares are allotted to 7 shareholders (4 groups). The first group includes 45 shares (18.75%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 90 shares (37.5%). Finally there is the next share allocation (45 shares 18.75%) made up of 2 entities.
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 05 Jan 2010 to 02 Oct 2017
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical & registered address used from 05 Mar 2009 to 05 Jan 2010
Address: 35 Inglewood Road, Invercargill
Physical & registered address used from 04 Sep 2006 to 05 Mar 2009
Basic Financial info
Total number of Shares: 240
Annual return filing month: May
Annual return last filed: 26 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 45 | |||
| Individual | Elder, Norman James |
Winton Winton 9720 New Zealand |
02 Dec 2024 - |
| Individual | Mcgregor, Lachlan Angus Aaron |
Rd 1 Winton 9781 New Zealand |
14 Aug 2015 - |
| Shares Allocation #2 Number of Shares: 90 | |||
| Individual | Pearson, Lynette |
Manapouri Te Anau 9679 New Zealand |
14 Aug 2015 - |
| Individual | Pearson, Robert Logan |
Manapouri Te Anau 9679 New Zealand |
14 Aug 2015 - |
| Shares Allocation #3 Number of Shares: 45 | |||
| Individual | Mcgregor, Duncan Francis Thomson |
Rd 2 Te Anau 9672 New Zealand |
14 Aug 2015 - |
| Individual | Mcgregor, Christina Lilian |
Rd 2 Te Anau 9672 New Zealand |
14 Aug 2015 - |
| Shares Allocation #4 Number of Shares: 60 | |||
| Other (Other) | Getax Agrifert Dmcc |
Unit 1601 Dubai 1405 JBC United Arab Emirates |
31 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcgregor, Brenda Jane |
Rd 1 Winton 9781 New Zealand |
14 Aug 2015 - 02 Dec 2024 |
| Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
11 Feb 2010 - 17 Oct 2012 | |
| Individual | Ingram, Lorraine Esther |
Riverton Riverton 9822 New Zealand |
11 Feb 2010 - 17 Oct 2012 |
| Director | Mcgregor, Lachlan Angus Aaron |
Rd 1 Winton 9781 New Zealand |
10 Oct 2014 - 14 Aug 2015 |
| Director | Mcgregor, Duncan Francis Thomson |
Winton Winton 9720 New Zealand |
10 Oct 2014 - 14 Aug 2015 |
| Individual | Pearson, Robert Logan |
Rd 1 Te Anau 9679 New Zealand |
17 Oct 2012 - 14 Aug 2015 |
| Entity | Southland Serpentine Blackridge Limited Shareholder NZBN: 9429034149522 Company Number: 1808915 |
04 Sep 2006 - 05 Sep 2007 | |
| Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
11 Feb 2010 - 17 Oct 2012 | |
| Individual | Ingram, John Francis |
Riverton 9822 New Zealand |
05 Sep 2007 - 17 Oct 2012 |
| Individual | Ingram, John Francis |
Riverton Riverton 9822 New Zealand |
11 Feb 2010 - 17 Oct 2012 |
| Entity | Southland Serpentine Blackridge Limited Shareholder NZBN: 9429034149522 Company Number: 1808915 |
04 Sep 2006 - 05 Sep 2007 | |
| Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
04 Sep 2006 - 27 Jun 2010 | |
| Individual | Pearson, Lyn |
Manapouri 9679 New Zealand |
07 Feb 2008 - 14 Aug 2015 |
| Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
04 Sep 2006 - 27 Jun 2010 |
Lyn Pearson - Director
Appointment date: 29 Jan 2008
Address: Winton, Winton, 9720 New Zealand
Address used since 31 May 2022
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 12 May 2010
Lachlan Angus Aaron Mcgregor - Director
Appointment date: 19 Oct 2012
Address: Rd 1, Winton, 9781 New Zealand
Address used since 19 Oct 2012
Duncan Francis Thomson Mcgregor - Director
Appointment date: 19 Oct 2012
Address: Winton, Winton, 9720 New Zealand
Address used since 19 Oct 2012
Robert Logan Pearson - Director
Appointment date: 19 Oct 2012
Address: Winton, Winton, 9720 New Zealand
Address used since 31 May 2022
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 19 Oct 2012
Gajendra Kumar Gupta - Director
Appointment date: 14 Oct 2014
Address: Unit 1601, Dubai 1405, JBC 2 United Arab Emirates
Address used since 14 Oct 2014
Douglas Chalmers Burgess - Director (Inactive)
Appointment date: 08 May 2015
Termination date: 23 Oct 2018
Address: Surfers Paradise, Queensland, 4217 Australia
Address used since 08 May 2015
John Francis Ingram - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 17 Sep 2012
Address: Riverton, 9822 New Zealand
Address used since 13 Oct 2009
Robert Logan Pearson - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 29 Jan 2008
Address: Kauana, Winton,
Address used since 04 Sep 2006
Scott O'donnell - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 23 Aug 2007
Address: Invercargill,
Address used since 04 Sep 2006
Jocelyn Jane O'donnell - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 23 Aug 2007
Address: Invercargill,
Address used since 04 Sep 2006
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1
Rosevale Dairy Farm Limited
Level 1