Southern Limited, a registered company, was started on 07 Nov 1997. 9429037966577 is the number it was issued. This company has been managed by 6 directors: Phillip John Blacktopp - an active director whose contract began on 17 Sep 2001,
Neil Clark - an inactive director whose contract began on 22 Dec 1997 and was terminated on 01 Apr 2014,
Anthony John Mcmaster - an inactive director whose contract began on 22 Dec 1997 and was terminated on 17 Sep 2001,
Elizabeth June Mcmaster - an inactive director whose contract began on 22 Dec 1997 and was terminated on 17 Sep 2001,
Elizabeth Talbot - an inactive director whose contract began on 22 Dec 1997 and was terminated on 17 Sep 2001.
Last updated on 25 May 2025, our data contains detailed information about 1 address: 36 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
Southern Limited had been using The Office Of Phillip Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch as their physical address up until 31 Mar 2015.
Previous aliases for this company, as we identified at BizDb, included: from 07 Nov 1997 to 04 Sep 1998 they were named Malco Shelf No. 39 Limited.
A single entity owns all company shares (exactly 100 shares) - Blacktopp, Phillip John - located at 8024, Avonhead, Christchurch.
Previous addresses
Address: The Office Of Phillip Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch New Zealand
Physical & registered address used from 13 Mar 2005 to 31 Mar 2015
Address: The Office Of Phillip Blacktopp, Unit 12, St James Court, 77 Gloucester Street, Christchurch
Physical & registered address used from 07 Apr 2003 to 13 Mar 2005
Address: C/- Malley & Co, 7th Floor, A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 12 Apr 2000 to 07 Apr 2003
Address: 66 Greendale Avenue, Avonhead, Christchurch
Registered address used from 03 Apr 2000 to 12 Apr 2000
Address: Phillip Blacktopp, Unit 12, St James Court, Gloucester Street, Christchurch
Physical address used from 03 Apr 2000 to 07 Apr 2003
Address: 66 Greendale Avenue, Avonhead, Christchurch
Physical address used from 03 Apr 2000 to 03 Apr 2000
Address: 208 Antigua Street, Christchurch
Registered address used from 08 Apr 1998 to 03 Apr 2000
Address: C/- Malley & Co, 7th Floor, A M P Centre, 47 Cathedral Square, Christchurch
Physical address used from 08 Apr 1998 to 03 Apr 2000
Address: C/- Malley & Co, 7th Floor, A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 08 Jan 1998 to 08 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Blacktopp, Phillip John |
Avonhead Christchurch |
07 Nov 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clark, Neil |
Christchurch |
07 Nov 1997 - 02 Apr 2014 |
Phillip John Blacktopp - Director
Appointment date: 17 Sep 2001
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 17 Sep 2001
Neil Clark - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 01 Apr 2014
Address: Christchurch, 8041 New Zealand
Address used since 22 Dec 1997
Anthony John Mcmaster - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 17 Sep 2001
Address: Christchurch,
Address used since 22 Dec 1997
Elizabeth June Mcmaster - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 17 Sep 2001
Address: Christchurch,
Address used since 22 Dec 1997
Elizabeth Talbot - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 17 Sep 2001
Address: Christchurch,
Address used since 22 Dec 1997
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 07 Nov 1997
Termination date: 22 Dec 1997
Address: Christchurch,
Address used since 07 Nov 1997
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Testing And Tagging Limited
36 Birmingham Drive
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive