Shortcuts

Southern Prime Limited

Type: NZ Limited Company (Ltd)
9429038079306
NZBN
858879
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Jul 2017

Southern Prime Limited, a registered company, was started on 22 May 1997. 9429038079306 is the business number it was issued. The company has been managed by 3 directors: Hugh Gerard Earl Taylor - an active director whose contract began on 22 May 1997,
Glenn Logan Morris - an active director whose contract began on 22 May 1997,
James Lawrence Paulden - an inactive director whose contract began on 22 May 1997 and was terminated on 22 May 1997.
Last updated on 05 Jun 2025, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Southern Prime Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 12 Jul 2017.
Former names used by this company, as we identified at BizDb, included: from 18 Mar 2003 to 22 Sep 2003 they were named Southern Prime Finishing Limited, from 22 May 1997 to 18 Mar 2003 they were named Oxford Feedlot Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 250 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25%). Finally there is the 3rd share allocation (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 01 Sep 2014 to 12 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Jan 2013 to 01 Sep 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 29 Jan 2013 to 12 Jul 2017

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurc, 8013 New Zealand

Physical & registered address used from 22 Aug 2012 to 29 Jan 2013

Address: 452 Raineys Rd, View Hill,, Oxford, 7495 New Zealand

Physical address used from 02 Sep 2010 to 22 Aug 2012

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered address used from 05 Nov 2009 to 22 Aug 2012

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Physical address used from 05 Nov 2009 to 02 Sep 2010

Address: Diane Taylor, 452 Raineys Rd, View Hill, Oxford

Physical address used from 07 Sep 2007 to 05 Nov 2009

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 01 Oct 2005 to 07 Sep 2007

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 01 Oct 2005 to 05 Nov 2009

Address: C/ - Polson Higgs & Co, Level 6, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch

Physical address used from 04 Oct 2002 to 01 Oct 2005

Address: C/o Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 04 Oct 2002 to 01 Oct 2005

Address: C/- R J Power, A E Q Building, Ground Floor, 61 Cambridge Terrace, Christchurch

Registered address used from 11 Apr 2000 to 04 Oct 2002

Address: C/- R J Power, A E Q Building, Ground Floor, 61 Cambridge Terrace, Christchurch

Physical address used from 23 May 1997 to 04 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 29 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Taylor, Diane Mary Rd 2
Rangiora
7472
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Morris, Glenn Logan Rd 1
Oxford
7495
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Morris, Sharon Marie Rd 1
Oxford
7495
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Taylor, Hugh Gerard Earl Rd 2
Rangiora
7472
New Zealand
Directors

Hugh Gerard Earl Taylor - Director

Appointment date: 22 May 1997

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 27 May 2016


Glenn Logan Morris - Director

Appointment date: 22 May 1997

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 03 May 2018

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 27 May 2016


James Lawrence Paulden - Director (Inactive)

Appointment date: 22 May 1997

Termination date: 22 May 1997

Address: Christchurch,

Address used since 22 May 1997

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North