Shortcuts

Southern Packers Limited

Type: NZ Limited Company (Ltd)
9429037462673
NZBN
983153
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 27 Oct 2011

Southern Packers Limited was registered on 22 Oct 1999 and issued a New Zealand Business Number of 9429037462673. The registered LTD company has been supervised by 10 directors: Dean Robert Pye - an active director whose contract began on 22 Oct 1999,
Murray Alan Turley - an active director whose contract began on 22 Oct 1999,
Ross Stewart Hewson - an active director whose contract began on 06 Mar 2012,
Nicola Ann Webster - an active director whose contract began on 13 Jan 2020,
Colin Wesley Glass - an inactive director whose contract began on 17 Mar 2004 and was terminated on 29 Sep 2022.
As stated in BizDb's data (last updated on 04 May 2025), this company filed 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Until 27 Oct 2011, Southern Packers Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address.
A total of 12000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 3000 shares are held by 1 entity, namely:
Turley Farms Limited (an entity) located at Rd 26, Temuka postcode 7986.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 3000 shares) and includes
Webster Farming Limited - located at Ashburton.
The next share allotment (3000 shares, 25%) belongs to 1 entity, namely:
Hewson Farms (Nz) Limited, located at Ashburton (an entity).

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 09 Mar 2010 to 27 Oct 2011

Address: Hubbard Churcher & Co, Chartered Accountant, 39 George Street, Timaru

Registered address used from 12 Apr 2000 to 09 Mar 2010

Address: Hubbard Churcher & Co, Chartered Accountant, 39 George Street, Timaru

Physical address used from 22 Oct 1999 to 09 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Entity (NZ Limited Company) Turley Farms Limited
Shareholder NZBN: 9429036032792
Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 3000
Entity (NZ Limited Company) Webster Farming Limited
Shareholder NZBN: 9429050639823
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 3000
Entity (NZ Limited Company) Hewson Farms (nz) Limited
Shareholder NZBN: 9429046413130
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 3000
Entity (NZ Limited Company) Pye Produce Limited
Shareholder NZBN: 9429033381428
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hewson, Rochelle Rd 7
Ashburton
7777
New Zealand
Individual Turley, Alan G Rd 26
Temuka
Individual Turley, Margaret Heather Rd 26
Temuka 7986

New Zealand
Individual Turley, Murray Alan Rd 26
Temuka 7986

New Zealand
Individual Hewson, Rochelle Anne Rd 7
Ashburton
7777
New Zealand
Individual Hewson, Ross Stewart Rd 7
Ashburton
7777
New Zealand
Individual Turley, Murray Alan Rd 26
Temuka 7986

New Zealand
Individual Turley, Murray Alan Rd 26
Temuka 7986

New Zealand
Individual Turley, Margaret Heather Rd 26
Temuka 7986

New Zealand
Individual Turley, Margaret Heather Rd 26
Temuka 7986

New Zealand
Entity Rhodes Hills Limited
Shareholder NZBN: 9429037448288
Company Number: 986343
Ashburton
7700
New Zealand
Individual Hewson, Ross Stewart Rd 7
Ashburton
7777
New Zealand
Individual Hewson, Ross Stewart Rd 7
Ashburton
7777
New Zealand
Individual Hewson, Ross Stewart Rd 7
Ashburton
7777
New Zealand
Individual Hewson, Rochelle Anne Rd 7
Ashburton
7777
New Zealand
Individual Hewson, Rochelle Anne Rd 7
Ashburton
7777
New Zealand
Entity Southern Packers 2019 Limited
Shareholder NZBN: 9429047541436
Company Number: 7568596
Timaru
Timaru
7910
New Zealand
Individual Pye, Dean Robert Rd 7
Ashburton 7777

New Zealand
Entity Alpine Fresh Limited
Shareholder NZBN: 9429037690243
Company Number: 940383
Martinborough
5711
New Zealand
Individual Pye, Leighton J Rd 26
Temuka
Entity Alpine Fresh Limited
Shareholder NZBN: 9429037690243
Company Number: 940383
Martinborough
5711
New Zealand
Individual Pye, Dean R Rd 26
Temuka
Individual Pye, Phillippa Jayne Rd 7
Ashburton 7777

New Zealand
Directors

Dean Robert Pye - Director

Appointment date: 22 Oct 1999

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 11 Nov 2015


Murray Alan Turley - Director

Appointment date: 22 Oct 1999

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 02 Mar 2010


Ross Stewart Hewson - Director

Appointment date: 06 Mar 2012

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 18 Mar 2015


Nicola Ann Webster - Director

Appointment date: 13 Jan 2020

Address: No 11 Rd, Rakaia, 7781 New Zealand

Address used since 13 Jan 2020


Colin Wesley Glass - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 29 Sep 2022

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 11 Nov 2015

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 11 Nov 2015


Antony Charles Howey - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 05 Jul 2019

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 11 Nov 2015


Leighton James Pye - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 17 Mar 2004

Address: Rd 26, Temuka,

Address used since 22 Oct 1999


John Grant Sinclair - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 12 Dec 2001

Address: Lowry Bay, Eastern Hutt,

Address used since 31 May 2001


John Regis Smith - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 29 Jun 2001

Address: Cahmere, Christchurch,

Address used since 22 Oct 1999


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 31 May 2001

Address: Christchurch,

Address used since 22 Oct 1999

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street