Shortcuts

Southhills Forest Limited

Type: NZ Limited Company (Ltd)
9429038674587
NZBN
633183
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru 7910
New Zealand
Physical & registered & service address used since 20 Nov 2017

Southhills Forest Limited was launched on 24 Dec 1993 and issued a business number of 9429038674587. This registered LTD company has been supervised by 3 directors: Kenneth Francis Mckenzie - an active director whose contract started on 24 Dec 1993,
Tony Michael Wright - an active director whose contract started on 20 Oct 2015,
Allan James Hubbard - an inactive director whose contract started on 24 Dec 1993 and was terminated on 02 Sep 2011.
As stated in BizDb's information (updated on 07 May 2024), this company registered 1 address: 4C Sefton Street East, Timaru, 7910 (category: physical, registered).
Until 20 Nov 2017, Southhills Forest Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Hubbard, Jane (an individual) located at Burnside, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Denton, Eleanor Joan Hubbard - located at The Wood, Nelson.
The 3rd share allotment (200 shares, 20%) belongs to 1 entity, namely:
Limbe, Leslie Margaret, located at Rangitata, Rd22, Geraldine (an individual).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 20 Nov 2017

Address: 269 Stafford Street, Timaru, 7910 New Zealand

Registered & physical address used from 19 Apr 2012 to 31 Mar 2014

Address: 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 25 Feb 2010 to 19 Apr 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Registered & physical address used from 04 Mar 2008 to 25 Feb 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 13 Mar 2005 to 04 Mar 2008

Address: C/- Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered address used from 25 Jun 1997 to 13 Mar 2005

Address: 39 George Street, Timaru

Physical address used from 25 Jun 1997 to 04 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Hubbard, Jane Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Denton, Eleanor Joan Hubbard The Wood
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Limbe, Leslie Margaret Rangitata, Rd22
Geraldine
7992
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Reid, Gwenyth Mary Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Linton, Christine Anne Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubbard, Allan James Timaru 7910

New Zealand
Individual Hubbard, Allan James Timaru 7910

New Zealand
Individual Hubbard, Margaret Glenwood
Timaru
7910
New Zealand
Directors

Kenneth Francis Mckenzie - Director

Appointment date: 24 Dec 1993

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 17 Aug 2015


Tony Michael Wright - Director

Appointment date: 20 Oct 2015

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 20 Oct 2015


Allan James Hubbard - Director (Inactive)

Appointment date: 24 Dec 1993

Termination date: 02 Sep 2011

Address: Timaru, 7910 New Zealand

Address used since 26 Feb 2008

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East