Shortcuts

South Island Property Trust Limited

Type: NZ Limited Company (Ltd)
9429038683466
NZBN
630893
Company Number
Registered
Company Status
Current address
17 Main Street
Oxford 7430
New Zealand
Registered & physical & service address used since 01 Mar 2013

South Island Property Trust Limited was registered on 19 Nov 1993 and issued a number of 9429038683466. This registered LTD company has been supervised by 5 directors: Donald Gordon Harvey - an active director whose contract started on 26 Apr 1999,
Garry Donald Aitken - an active director whose contract started on 25 Mar 2025,
Paul Albert Dallimore - an inactive director whose contract started on 19 Nov 1993 and was terminated on 25 Mar 2025,
Leslie Hugh Wilson - an inactive director whose contract started on 26 Apr 1999 and was terminated on 25 Mar 2025,
Colin Stanley Strang - an inactive director whose contract started on 26 Apr 1999 and was terminated on 29 Nov 2004.
According to BizDb's database (updated on 13 May 2025), this company uses 1 address: 17 Main Street, Oxford, 7430 (category: registered, physical).
Up to 01 Mar 2013, South Island Property Trust Limited had been using Level 5, Torrens House, 195 Hereford Street, Christchurch as their physical address.
A total of 100 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Td Logistics Limited (an entity) located at 481 Moray Place, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Td Logistics Limited - located at 481 Moray Place, Dunedin.
The next share allocation (12 shares, 12%) belongs to 1 entity, namely:
Td Logistics Limited, located at 481 Moray Place, Dunedin (an entity).

Addresses

Previous addresses

Address: Level 5, Torrens House, 195 Hereford Street, Christchurch New Zealand

Physical & registered address used from 10 May 2002 to 01 Mar 2013

Address: 2nd Floor, Deloitte House, 32 Oxford Terrace, Christchurch

Physical address used from 31 Aug 2001 to 10 May 2002

Address: Level 1, The Carnegie Centre, 110 Moray Place, Dunedin

Registered address used from 31 Aug 2001 to 10 May 2002

Address: Carnegie Centre, 110 Moray Place, Dunedin

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address: 110 Moray Place, Dunedin

Registered address used from 31 Mar 1997 to 31 Aug 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 09 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Td Logistics Limited
Shareholder NZBN: 9429031048828
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Td Logistics Limited
Shareholder NZBN: 9429031048828
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 12
Entity (NZ Limited Company) Td Logistics Limited
Shareholder NZBN: 9429031048828
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Harvey, Donald Gordon Mosgiel
Dunedin
9024
New Zealand
Entity (NZ Limited Company) Td Logistics Limited
Shareholder NZBN: 9429031048828
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 12
Director Harvey, Donald Gordon Mosgiel
Dunedin
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dallimore, Paul Albert 17 Main Street
Oxford
7430
New Zealand
Individual Wilson, Leslie Hugh Dunedin
Individual Cameron, Robert James 106 Felton Road
Bannockburn
9384
New Zealand
Other Paul Dallimore Family Trust
Individual Harvey, Donald Gordon Dunedin
Other C S Strang Family Trust
Other Null - Paul Dallimore Family Trust
Other Null - C S Strang Family Trust
Individual Harvey, Wendy Ann Dunedin
Directors

Donald Gordon Harvey - Director

Appointment date: 26 Apr 1999

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 26 Apr 1999


Garry Donald Aitken - Director

Appointment date: 25 Mar 2025

Address: Temuka, Temuka, 7920 New Zealand

Address used since 25 Mar 2025


Paul Albert Dallimore - Director (Inactive)

Appointment date: 19 Nov 1993

Termination date: 25 Mar 2025

Address: Oxford, Oxford, 7430 New Zealand

Address used since 01 Jan 2015


Leslie Hugh Wilson - Director (Inactive)

Appointment date: 26 Apr 1999

Termination date: 25 Mar 2025

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Mar 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 May 2015


Colin Stanley Strang - Director (Inactive)

Appointment date: 26 Apr 1999

Termination date: 29 Nov 2004

Address: Dunedin,

Address used since 26 Apr 1999

Nearby companies