Southern Outfitters Limited, a removed company, was started on 19 Jul 2006. 9429033981321 is the number it was issued. "Commercial photography service" (business classification M699110) is how the company was classified. The company has been supervised by 2 directors: Erika Anne Hollow - an active director whose contract started on 19 Jul 2006,
Brent Stephen Hollow - an active director whose contract started on 19 Jul 2006.
Last updated on 24 Dec 2023, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 28 Grove Avenue, Weston, Oamaru, 9401 (registered address),
28 Grove Avenue, Weston, Oamaru, 9401 (physical address),
28 Grove Avenue, Weston, Oamaru, 9401 (service address),
8 Haydens Road, Marsden, Greymouth, 7805 (other address) among others.
Southern Outfitters Limited had been using 8 Haydens Road, Marsden, Greymouth as their registered address up until 07 Sep 2021.
Previous aliases used by this company, as we found at BizDb, included: from 30 Nov 2015 to 08 Sep 2020 they were called Lakemed Limited, from 26 Mar 2008 to 30 Nov 2015 they were called Junction Health Limited and from 19 Jul 2006 to 26 Mar 2008 they were called Doccrom Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 8 Haydens Road, Marsden, Greymouth, 7805 New Zealand
Registered & physical address used from 12 Aug 2020 to 07 Sep 2021
Address #2: 19 Opaki Road, Lansdowne, Masterton, 5810 New Zealand
Physical & registered address used from 03 Sep 2018 to 12 Aug 2020
Address #3: 13 Harris Place, Rd 3, Wanaka, 9383 New Zealand
Registered & physical address used from 23 Jul 2018 to 03 Sep 2018
Address #4: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Registered & physical address used from 09 May 2014 to 23 Jul 2018
Address #5: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 11 Oct 2007 to 09 May 2014
Address #6: 51 Wishart Crescent, Cromwell
Registered & physical address used from 19 Jul 2006 to 11 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hollow, Brent Stephen |
Weston Oamaru 9401 New Zealand |
19 Jul 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hollow, Erika Anne |
Weston Oamaru 9401 New Zealand |
19 Jul 2006 - |
Erika Anne Hollow - Director
Appointment date: 19 Jul 2006
Address: Weston, Oamaru, 9401 New Zealand
Address used since 30 Aug 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 17 Aug 2015
Brent Stephen Hollow - Director
Appointment date: 19 Jul 2006
Address: Weston, Oamaru, 9401 New Zealand
Address used since 30 Aug 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 17 Aug 2015
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Andy Thompson Photography Nz Limited
61 Harrington Street
Arc Photo Limited
Second Floor
Country Wedding Photography Limited
2 Rockal Street
F22 Photography Limited
24 Matariki Street
Graham Warman Photography Limited
25 Mailer Street
Pizzini Limited
26 Oregon Street