Southern Heritage Limited, a registered company, was incorporated on 25 Jul 2005. 9429034640579 is the NZ business number it was issued. The company has been supervised by 2 directors: Garry Trevor Robertson - an active director whose contract started on 25 Jul 2005,
John Raymond Eckhold - an inactive director whose contract started on 25 Jul 2005 and was terminated on 16 Aug 2013.
Updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Southern Heritage Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 10 Nov 2021.
A total of 1200 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1199 shares (99.92 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.08 per cent).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Mar 2019 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Jul 2017 to 22 Mar 2019
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 07 Jul 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Aug 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Oct 2013 to 05 Aug 2016
Address: 42 Glencullen Drive, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 30 Sep 2013 to 04 Oct 2013
Address: 51 Laurie Southwick Parade,, Whangaparaoa,, Auckland, 0930 New Zealand
Registered & physical address used from 27 Aug 2013 to 30 Sep 2013
Address: 162 Moana Street, Invercargill New Zealand
Registered & physical address used from 25 Jul 2005 to 27 Aug 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 06 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1199 | |||
| Individual | Robertson, Garry Trevor |
Kaikoura 7371 New Zealand |
25 Jul 2005 - |
| Individual | Quinn, Peter John |
Fendalton Christchurch 8053 New Zealand |
01 Nov 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Robertson, Garry Trevor |
Kaikoura 7371 New Zealand |
25 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eckhold, John Raymond |
Invercargill |
25 Jul 2005 - 26 Aug 2013 |
| Individual | Eckhold, Allana Margaret |
Invercargill New Zealand |
25 Jul 2005 - 26 Aug 2013 |
| Individual | Donaldson, Craig George |
Invercargill New Zealand |
25 Jul 2005 - 26 Aug 2013 |
Garry Trevor Robertson - Director
Appointment date: 25 Jul 2005
Address: Kaikoura, 7371 New Zealand
Address used since 21 Feb 2022
Address: Kaikoura, 7371 New Zealand
Address used since 20 Apr 2021
Address: Kaikoura, 7371 New Zealand
Address used since 14 Mar 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 26 Sep 2013
Address: Addington, Christchurch, 8011 New Zealand
Address used since 04 Sep 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 30 Nov 2017
John Raymond Eckhold - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 16 Aug 2013
Address: Invercargill, 9810 New Zealand
Address used since 25 Jul 2005
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street