Southern Garments Limited, a registered company, was started on 19 Apr 1996. 9429038345951 is the NZ business number it was issued. The company has been run by 5 directors: Lesley Margaret Limbe - an active director whose contract began on 01 Aug 1996,
Christine Anne Linton - an inactive director whose contract began on 01 Aug 1996 and was terminated on 01 Oct 2012,
Olwyn Elizabeth Palmer - an inactive director whose contract began on 19 Apr 1996 and was terminated on 01 Aug 1996,
Brian James Palmer - an inactive director whose contract began on 19 Apr 1996 and was terminated on 01 Aug 1996,
Olwyn Elizabeth Palmer - an inactive director whose contract began on 01 Aug 1996 and was terminated on 01 Aug 1996.
Updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (types include: physical, service).
Southern Garments Limited had been using Level 2, 161 Burnett Street, Ashburton as their physical address up to 31 Oct 2019.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Level 2, 161 Burnett Street, Ashburton, 7740 New Zealand
Physical & registered address used from 30 Nov 2011 to 31 Oct 2019
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 30 Sep 2009 to 30 Nov 2011
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered & physical address used from 02 Nov 2004 to 30 Sep 2009
Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 11 Apr 2000 to 02 Nov 2004
Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 22 Apr 1996 to 02 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Limbe, Rachel Moyenda |
Rd 22 Geraldine 7992 New Zealand |
02 Oct 2015 - |
| Individual | Limbe, Lesley Margaret |
Rd 22 Geraldine 7992 New Zealand |
19 Apr 1996 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Limbe, Lesley Margaret |
Rd 22 Geraldine 7992 New Zealand |
19 Apr 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Linton, Christine Anne |
Timaru 7910 New Zealand |
19 Apr 1996 - 02 Oct 2015 |
Lesley Margaret Limbe - Director
Appointment date: 01 Aug 1996
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 22 Oct 2019
Address: R D 22, Geraldine, 7992 New Zealand
Address used since 19 Oct 2015
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 26 Oct 2018
Christine Anne Linton - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 01 Oct 2012
Address: Timaru 7910,
Address used since 23 Sep 2009
Olwyn Elizabeth Palmer - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 01 Aug 1996
Address: 22 R D Geraldine,
Address used since 19 Apr 1996
Brian James Palmer - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 01 Aug 1996
Address: 22 R D Geraldine,
Address used since 19 Apr 1996
Olwyn Elizabeth Palmer - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 01 Aug 1996
Address: R D 22, Geraldine,
Address used since 01 Aug 1996
Ngatahi Farming 2013 Limited
Level 2, 161 Burnett Street
Kemdale Farming Limited
Level 2, 161 Burnett Street
Automotive Diagnostics & Servicing Limited
Level 2, 161 Burnett Street
Caithness Enterprises Limited
Level 2, 161 Burnett Street
Stevens Family Trustees (ashburton) Limited
228 Wills Street
Why Knot Wood Limited
228 Street Wills