Southey Sayer Limited, a registered company, was incorporated on 18 May 1998. 9429037862374 is the business number it was issued. The company has been run by 6 directors: Leanne Southey - an active director whose contract began on 01 May 2002,
Rebecca Elizabeth Schofield - an active director whose contract began on 31 Dec 2009,
Rebecca Elizabeth Sayer - an active director whose contract began on 31 Dec 2009,
Allan Walter Newman - an inactive director whose contract began on 18 May 1998 and was terminated on 31 Dec 2012,
Roderick Arnold Oakly - an inactive director whose contract began on 18 May 1998 and was terminated on 31 Dec 2009.
Last updated on 22 May 2025, our data contains detailed information about 1 address: 110 Dixon Street, Masterton, 5810 (type: registered, physical).
Southey Sayer Limited had been using 2Nd Floor, 124 Queens Street, Masterton as their registered address up to 19 Feb 2015.
Previous aliases used by the company, as we managed to find at BizDb, included: from 13 Dec 2012 to 04 Mar 2013 they were named Sadler Oakly Limited, from 18 May 1998 to 13 Dec 2012 they were named Sadler Oakly Newman Limited.
A total of 75360 shares are issued to 9 shareholders (6 groups). The first group consists of 165 shares (0.22%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 170 shares (0.23%). Finally there is the third share allotment (37510 shares 49.77%) made up of 1 entity.
Previous addresses
Address: 2nd Floor, 124 Queens Street, Masterton, 5810 New Zealand
Registered & physical address used from 17 Jul 2013 to 19 Feb 2015
Address: 2 Church Street, Masterton New Zealand
Registered address used from 13 Apr 2000 to 17 Jul 2013
Address: 2 Church Street, Masterton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 2 Church Street, Masterton New Zealand
Physical address used from 19 May 1998 to 17 Jul 2013
Basic Financial info
Total number of Shares: 75360
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 165 | |||
| Individual | Southey, Leanne |
Masterton |
18 May 1998 - |
| Individual | Schofield, Rebecca Elizabeth |
40 Gimson Street Masterton 5810 New Zealand |
13 Sep 2022 - |
| Shares Allocation #2 Number of Shares: 170 | |||
| Entity (NZ Limited Company) | Park Street Trustees Limited Shareholder NZBN: 9429037457969 |
Carterton 5713 New Zealand |
25 Oct 2022 - |
| Individual | Mckenna, Peter |
Masterton 5810 New Zealand |
25 Oct 2022 - |
| Individual | Southey, Leanne |
52 Perry Street Masterton |
18 May 1998 - |
| Shares Allocation #3 Number of Shares: 37510 | |||
| Individual | Southey, Leanne |
Masterton |
18 May 1998 - |
| Shares Allocation #4 Number of Shares: 15 | |||
| Director | Schofield, Rebecca Elizabeth |
Solway Masterton 5810 New Zealand |
04 Apr 2022 - |
| Shares Allocation #5 Number of Shares: 32500 | |||
| Director | Schofield, Rebecca Elizabeth |
Solway Masterton 5810 New Zealand |
04 Apr 2022 - |
| Shares Allocation #6 Number of Shares: 5000 | |||
| Director | Schofield, Rebecca Elizabeth |
Solway Masterton 5810 New Zealand |
04 Apr 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Oakly, Roderick Arnold |
Masterton |
18 May 1998 - 26 Nov 2009 |
| Individual | Sayer, Rebecca Elizabeth |
9a Fraser Street Masterton 5810 New Zealand |
11 Jan 2010 - 04 Apr 2022 |
| Individual | Newman, Allan Walter |
Masterton New Zealand |
18 May 1998 - 07 Jan 2013 |
| Individual | Sayer, Rebecca Elizabeth |
9a Fraser Street Masterton 5810 New Zealand |
11 Jan 2010 - 04 Apr 2022 |
| Individual | Sayer, Rebecca Elizabeth |
9a Fraser Street Masterton 5810 New Zealand |
11 Jan 2010 - 04 Apr 2022 |
| Individual | Sayer, Rebecca Elizabeth |
Masterton 5810 New Zealand |
11 Jan 2010 - 04 Apr 2022 |
| Individual | Oakly, Roderick Arnold |
77 Manuka Street Masterton |
18 May 1998 - 26 Nov 2009 |
| Individual | Newman, Allan Walter |
18 Tankersley Street Masterton New Zealand |
18 May 1998 - 07 Jan 2013 |
Leanne Southey - Director
Appointment date: 01 May 2002
Address: Masterton, Masterton, 5810 New Zealand
Address used since 04 May 2015
Rebecca Elizabeth Schofield - Director
Appointment date: 31 Dec 2009
Address: Solway, Masterton, 5810 New Zealand
Address used since 11 Nov 2022
Address: Masterton, 5810 New Zealand
Address used since 01 Sep 2019
Rebecca Elizabeth Sayer - Director
Appointment date: 31 Dec 2009
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 29 Jul 2016
Address: Masterton, 5810 New Zealand
Address used since 01 Sep 2019
Allan Walter Newman - Director (Inactive)
Appointment date: 18 May 1998
Termination date: 31 Dec 2012
Address: Masterton, 5810 New Zealand
Address used since 26 Jul 2006
Roderick Arnold Oakly - Director (Inactive)
Appointment date: 18 May 1998
Termination date: 31 Dec 2009
Address: Masterton,
Address used since 18 May 1998
James Alan Sadler - Director (Inactive)
Appointment date: 18 May 1998
Termination date: 01 May 2002
Address: Masterton,
Address used since 18 May 1998
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street