Southern Hemisphere Proving Grounds Limited, a registered company, was registered on 22 Dec 2004. 9429035041740 is the business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company is classified. This company has been supervised by 7 directors: George Arthur Churchill Gould - an active director whose contract started on 22 Dec 2004,
Richard John Somerville - an active director whose contract started on 26 Oct 2005,
Annabel Emily Acland - an active director whose contract started on 29 Nov 2016,
Annabelle Emily Acland - an active director whose contract started on 29 Nov 2016,
Thomas George Elworthy - an inactive director whose contract started on 22 Dec 2004 and was terminated on 04 Dec 2019.
Updated on 18 Mar 2024, our data contains detailed information about 2 addresses the company uses, specifically: 20 Desmond Street, Christchurch, 8140 (physical address),
20 Desmond Street, Christchurch, 8140 (service address),
478 Glenmark Drive, Rd 3, Amberley, 7483 (registered address).
Southern Hemisphere Proving Grounds Limited had been using 478 Glenmark Drive, Amberley as their physical address until 26 Aug 2021.
Old names for the company, as we identified at BizDb, included: from 22 Dec 2004 to 18 Mar 2005 they were named Southern Hemisphere Proving Ground Limited.
One entity controls all company shares (exactly 10 shares) - Gould Holdings Limited - located at 8140, Rd 3, Amberley.
Principal place of activity
478 Glenmark Drive, Rd 3, Amberley, 7483 New Zealand
Previous addresses
Address #1: 478 Glenmark Drive, Amberley, 7483 New Zealand
Physical address used from 25 Aug 2021 to 26 Aug 2021
Address #2: 478 Glenmark Drive, Rd 3, Amberley, 7483 New Zealand
Physical address used from 13 Oct 2016 to 25 Aug 2021
Address #3: 478 Glenmark Drive, Rd 3, Amberley, 7483 New Zealand
Registered & physical address used from 11 Dec 2012 to 13 Oct 2016
Address #4: 36 Helmores Lane, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 19 Dec 2011 to 11 Dec 2012
Address #5: Level 2, Warren House, 84 Gloucester St, Christchurch New Zealand
Registered & physical address used from 22 Dec 2004 to 19 Dec 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Gould Holdings Limited Shareholder NZBN: 9429037500702 |
Rd 3 Amberley 7483 New Zealand |
22 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 |
22 Dec 2004 - 27 Jun 2010 | |
Individual | Allan, Timothy Paul |
Beckenham Christchurch |
22 Dec 2004 - 27 Jun 2010 |
Individual | Elworthy, Thomas George |
Sumner Christchurch |
22 Dec 2004 - 27 Jun 2010 |
Individual | Sleigh, Michael James |
Sumner Christchurch |
22 Dec 2004 - 27 Jun 2010 |
Entity | Mtt Investments Limited Shareholder NZBN: 9429034953228 Company Number: 1600523 |
31 May 2005 - 23 Sep 2016 | |
Entity | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 |
22 Dec 2004 - 27 Jun 2010 | |
Entity | Mtt Investments Limited Shareholder NZBN: 9429034953228 Company Number: 1600523 |
31 May 2005 - 23 Sep 2016 |
Ultimate Holding Company
George Arthur Churchill Gould - Director
Appointment date: 22 Dec 2004
Address: Rd3, Amberley, 7483 New Zealand
Address used since 03 Dec 2012
Richard John Somerville - Director
Appointment date: 26 Oct 2005
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 May 2016
Annabel Emily Acland - Director
Appointment date: 29 Nov 2016
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Nov 2016
Annabelle Emily Acland - Director
Appointment date: 29 Nov 2016
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Nov 2016
Thomas George Elworthy - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 04 Dec 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 22 Dec 2004
Michael James Sleigh - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 20 Sep 2016
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 May 2016
Timothy Paul Allan - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 19 Sep 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 May 2016
Desmond Assets Limited
478 Glenmark Drive
Gould Holdings Limited
478 Glenmark Drive
Thistle And Vine Limited
410 Glenmark Drive
Fespacific Group Limited
Jenkins Anderson Ltd
Gillies Commercial Limited
8 Kanakana Place
Homebush Holdings Limited
35 Blackett Street
Moana Farms Limited
9 The Stables
Ragtop Holdings Limited
35 Blackett Street
Zomar Holdings Limited
15 Harakeke Way