Shortcuts

Tractor Hire South Limited

Type: NZ Limited Company (Ltd)
9429037766603
NZBN
924518
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 20 Aug 2019

Tractor Hire South Limited was started on 06 Oct 1998 and issued a business number of 9429037766603. The registered LTD company has been managed by 6 directors: Murray David Wilson - an active director whose contract started on 22 Mar 1999,
Neil Anthony Mcara - an active director whose contract started on 10 Aug 2018,
Christopher William Ward - an inactive director whose contract started on 28 Jul 2015 and was terminated on 12 Jun 2023,
Craig Allan Wilson - an inactive director whose contract started on 22 Mar 1999 and was terminated on 10 Aug 2018,
Allan Murray Wilson - an inactive director whose contract started on 22 Mar 1999 and was terminated on 01 Aug 2011.
According to our information (last updated on 25 Mar 2024), the company uses 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Until 20 Aug 2019, Tractor Hire South Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address.
BizDb identified past names for the company: from 26 Feb 1999 to 01 Nov 2010 they were named Tractor Hire 2000 Limited, from 06 Oct 1998 to 26 Feb 1999 they were named Jack Investments Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Geo Wilson & Sons Ltd (an other) located at Invercargill 9810.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 23 Aug 2013 to 20 Aug 2019

Address: Whk South, 173 Spey Street, Inverargill, 9810 New Zealand

Physical & registered address used from 27 Jul 2011 to 23 Aug 2013

Address: Whk South, 62 Deveron Street, Inverargill, 9810 New Zealand

Physical & registered address used from 08 Sep 2010 to 27 Jul 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical address used from 04 Sep 2009 to 08 Sep 2010

Address: Whk, 62 Deveron Street, Inverargill 9810 New Zealand

Registered address used from 04 Sep 2009 to 08 Sep 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 22 Aug 2007 to 04 Sep 2009

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Registered & physical address used from 27 Aug 2002 to 22 Aug 2007

Address: Ward Wilson, 62 Deveron Street, Invercargill

Registered address used from 12 Apr 2000 to 27 Aug 2002

Address: Ward Wilson, 62 Deveron Street, Invercargill

Physical address used from 07 Oct 1998 to 27 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Geo Wilson & Sons Ltd Invercargill 9810

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
George Wilson Group Limited
Name
Ltd
Type
2342828
Ultimate Holding Company Number
NZ
Country of origin
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Address
Directors

Murray David Wilson - Director

Appointment date: 22 Mar 1999

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 15 Aug 2013


Neil Anthony Mcara - Director

Appointment date: 10 Aug 2018

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 10 Aug 2018


Christopher William Ward - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 12 Jun 2023

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 20 Feb 2017


Craig Allan Wilson - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 10 Aug 2018

Address: Makarewa Rd6, Invercargill, 9876 New Zealand

Address used since 27 Aug 2015


Allan Murray Wilson - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 01 Aug 2011

Address: Invercargill, 9810 New Zealand

Address used since 22 Mar 1999


Peter James Heenan - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 22 Mar 1999

Address: Invercargill,

Address used since 06 Oct 1998

Nearby companies