Southern Country Limited, a registered company, was registered on 22 Jan 1999. 9429037686932 is the NZBN it was issued. The company has been supervised by 6 directors: Graeme Mervyn Derecourt - an active director whose contract began on 22 Jan 1999,
Michelle Ann Derecourt - an active director whose contract began on 22 Jan 1999,
Mervyn John Kirk - an inactive director whose contract began on 11 Mar 2003 and was terminated on 31 Jul 2003,
Kathleen Ann Kirk - an inactive director whose contract began on 11 Mar 2003 and was terminated on 31 Jul 2003,
Kathleen Ann Kirk - an inactive director whose contract began on 22 Jan 1999 and was terminated on 01 Apr 2002.
Last updated on 10 Jun 2025, our data contains detailed information about 1 address: 520 Leeston Road, Rd 4, Christchurch, 7674 (type: registered, physical).
Southern Country Limited had been using 5 St Martins Road, Christchurch as their registered address until 10 Feb 2012.
A total of 100000 shares are allotted to 6 shareholders (4 groups). The first group consists of 10000 shares (10 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (0.1 per cent). Lastly there is the third share allotment (100 shares 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 5 St Martins Road, Christchurch New Zealand
Registered address used from 11 Apr 2002 to 10 Feb 2012
Address: 5 St Martins Road, Christchurch New Zealand
Physical address used from 08 Apr 2002 to 10 Feb 2012
Address: 123 Woodham Road, Christchurch
Registered address used from 12 Apr 2000 to 11 Apr 2002
Address: 123 Woodham Road, Christchurch
Physical address used from 25 Jan 1999 to 08 Apr 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Individual | Hart, Scott William |
Parklands Christchurch 8083 New Zealand |
06 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Derecourt, Graeme Mervyn |
Rd 4 Christchurch 7674 New Zealand |
22 Jan 1999 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Derecourt, Michelle Ann |
Rd 4 Christchurch 7674 New Zealand |
22 Jan 1999 - |
| Shares Allocation #4 Number of Shares: 89800 | |||
| Individual | Derecourt, Graeme Mervyn |
Rd 4 Christchurch 7674 New Zealand |
22 Jan 1999 - |
| Individual | Charles, Toni Jill |
Stoke Nelson 7011 New Zealand |
01 Apr 2021 - |
| Individual | Derecourt, Michelle Ann |
Rd 4 Christchurch 7674 New Zealand |
22 Jan 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kirk, Kathleen Ann |
Avonhead Christchurch |
29 Mar 2004 - 29 Mar 2004 |
| Individual | Kirk, Mervyn John |
Avonhead Christchurch |
29 Mar 2004 - 29 Mar 2004 |
Graeme Mervyn Derecourt - Director
Appointment date: 22 Jan 1999
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 01 Feb 2012
Michelle Ann Derecourt - Director
Appointment date: 22 Jan 1999
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 01 Feb 2012
Mervyn John Kirk - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 31 Jul 2003
Address: Avonhead, Christchurch,
Address used since 11 Mar 2003
Kathleen Ann Kirk - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 31 Jul 2003
Address: Avonhead, Christchurch,
Address used since 11 Mar 2003
Kathleen Ann Kirk - Director (Inactive)
Appointment date: 22 Jan 1999
Termination date: 01 Apr 2002
Address: Christchurch,
Address used since 22 Jan 1999
Mervyn John Kirk - Director (Inactive)
Appointment date: 22 Jan 1999
Termination date: 01 Apr 2002
Address: Christchurch,
Address used since 22 Jan 1999