Shortcuts

Southern Fresh Produce Limited

Type: NZ Limited Company (Ltd)
9429038856105
NZBN
586022
Company Number
Registered
Company Status
Current address
58 Union Road
Rd 3
Pukekohe 2678
New Zealand
Physical & registered & service address used since 13 Jun 2016
58 Union Road
Rd 3
Pukekohe 2678
New Zealand
Office address used since 31 May 2024

Southern Fresh Produce Limited, a registered company, was started on 22 Apr 1993. 9429038856105 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: Kevin Paul Wilcox - an active director whose contract began on 23 Jul 1993,
Brent Michael Wilcox - an active director whose contract began on 14 Dec 2000,
Glen Andrew Wilcox - an inactive director whose contract began on 14 Dec 2000 and was terminated on 31 Aug 2020,
Michael John Ivamy - an inactive director whose contract began on 14 Dec 2000 and was terminated on 24 Mar 2011,
Alexander Greer Wilcox - an inactive director whose contract began on 23 Jul 1993 and was terminated on 04 Dec 2008.
Last updated on 17 May 2025, BizDb's database contains detailed information about 1 address: 58 Union Road, Rd 3, Pukekohe, 2678 (type: office, registered).
Southern Fresh Produce Limited had been using 4Th Floor, 3 Osterley Way, Manukau City as their registered address up until 29 Oct 1997.
Former names for this company, as we identified at BizDb, included: from 22 Apr 1993 to 09 Aug 1993 they were called Truscott Holdings Limited.
A total of 100000 shares are allocated to 3 shareholders (3 groups). The first group consists of 70000 shares (70%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20000 shares (20%). Finally the next share allocation (10000 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 4th Floor, 3 Osterley Way, Manukau City

Registered & physical address used from 29 Oct 1997 to 29 Oct 1997

Address #2: Union Road, Rd 3, Pukekohe New Zealand

Registered & physical address used from 29 Oct 1997 to 13 Jun 2016

Address #3: Union Road, R D 3, Pukekohe

Registered address used from 05 Apr 1995 to 29 Oct 1997

Address #4: Norfolk House, 18 High Street, Auckland

Registered address used from 27 Jul 1993 to 05 Apr 1995

Contact info
www.sofresh.co.nz
31 May 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 24 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70000
Entity (NZ Limited Company) A. S. Wilcox & Sons Limited
Shareholder NZBN: 9429040720524
Pukekohe
Shares Allocation #2 Number of Shares: 20000
Entity (NZ Limited Company) A. S. Wilcox & Sons Limited
Shareholder NZBN: 9429040720524
Pukekohe
Shares Allocation #3 Number of Shares: 10000
Entity (NZ Limited Company) A. S. Wilcox & Sons Limited
Shareholder NZBN: 9429040720524
Pukekohe

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ivamy, Michael John Pukekohe

New Zealand
Individual Gibb, Gordon Robert Patamahoe
1730 Franklin

Ultimate Holding Company

A. S. Wilcox & Sons Limited
Name
Ltd
Type
51206
Ultimate Holding Company Number
NZ
Country of origin
58 Union Road
Rd 3
Pukekohe 2678
New Zealand
Address
Directors

Kevin Paul Wilcox - Director

Appointment date: 23 Jul 1993

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 02 Jun 2016


Brent Michael Wilcox - Director

Appointment date: 14 Dec 2000

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 02 Jun 2016


Glen Andrew Wilcox - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 31 Aug 2020

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 02 Jun 2016


Michael John Ivamy - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 24 Mar 2011

Address: Pukekohe, 2120 New Zealand

Address used since 17 Feb 2010


Alexander Greer Wilcox - Director (Inactive)

Appointment date: 23 Jul 1993

Termination date: 04 Dec 2008

Address: Mauku, R D 3, Pukekohe,

Address used since 23 Jul 1993


Gordon Robert Gibb - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 04 Dec 2008

Address: Patamahoe, 1730, Franklin,

Address used since 19 Feb 2003


Ross Allan Seagar - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 03 Jul 2001

Address: R D 5, Papakura,

Address used since 01 Feb 1996


Glen Wilcox - Director (Inactive)

Appointment date: 23 Aug 1993

Termination date: 01 Feb 1996

Address: Mauku R D 3, Pukekohe,

Address used since 23 Aug 1993


Brent Wilcox - Director (Inactive)

Appointment date: 23 Aug 1993

Termination date: 01 Feb 1996

Address: Mauku R D 3, Pukekohe,

Address used since 23 Aug 1993


Robert Narev - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 23 Jul 1993

Address: Okahu Bay, Auckland 5,

Address used since 22 Apr 1993


Jack Lee Porus - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 23 Jul 1993

Address: Remuera, Auckland 5,

Address used since 22 Apr 1993

Nearby companies