Shortcuts

Southern Hemisphere Proving Grounds Limited

Type: NZ Limited Company (Ltd)
9429035041740
NZBN
1585228
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
478 Glenmark Drive
Rd 3
Amberley 7483
New Zealand
Registered address used since 13 Oct 2016
20 Desmond Street
Christchurch 8140
New Zealand
Physical & service address used since 26 Aug 2021

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.

Addresses

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

Contact info
64 27 5776699
Phone
murray.chamberlain@gouldholdings.com
Email
www.shpg.co.nz
21 Apr 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Gould Holdings Limited
Shareholder NZBN: 9429037500702
Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Victoria Trustee Company No 1 Limited
Shareholder NZBN: 9429036965625
Company Number: 1124280
Individual Allan, Timothy Paul Beckenham
Christchurch
Individual Elworthy, Thomas George Sumner
Christchurch
Individual Sleigh, Michael James Sumner
Christchurch
Entity Mtt Investments Limited
Shareholder NZBN: 9429034953228
Company Number: 1600523
Entity Victoria Trustee Company No 1 Limited
Shareholder NZBN: 9429036965625
Company Number: 1124280
Entity Mtt Investments Limited
Shareholder NZBN: 9429034953228
Company Number: 1600523

Ultimate Holding Company

21 Jul 1991
Effective Date
Gould Holdings Limited
Name
Ltd
Type
976245
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

Desmond Assets Limited
478 Glenmark Drive

Gould Holdings Limited
478 Glenmark Drive

Thistle And Vine Limited
410 Glenmark Drive

Similar companies

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