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
Registered & physical & service address used since 13 Jun 2016

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 02 Mar 2024, BizDb's database contains detailed information about 1 address: 58 Union Road, Rd 3, Pukekohe, 2678 (type: registered, physical).
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: 4th Floor, 3 Osterley Way, Manukau City

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

Address: Union Road, Rd 3, Pukekohe New Zealand

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

Address: Union Road, R D 3, Pukekohe

Registered address used from 05 Apr 1995 to 29 Oct 1997

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 27 Jul 1993 to 05 Apr 1995

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

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