Shortcuts

Transport Services Southland Limited

Type: NZ Limited Company (Ltd)
9429039361028
NZBN
422758
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Registered & physical & service address used since 01 Apr 1997
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 11 Aug 2023
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 14 Feb 2025

Transport Services Southland Limited was started on 26 Jan 1989 and issued an NZ business number of 9429039361028. This registered LTD company has been managed by 17 directors: Wayne Stuart Williams - an active director whose contract began on 01 Sep 1999,
Dean Rennie Carleton - an active director whose contract began on 01 Sep 1999,
Scott O'donnell - an active director whose contract began on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract began on 17 Dec 2021,
Colm Martin Hamrogue - an inactive director whose contract began on 01 Sep 2019 and was terminated on 04 Mar 2022.
As stated in our database (updated on 01 Jun 2025), the company registered 1 address: 25 Esk Street, Level 6, Invercargill, 9810 (types include: registered, service).
Up to 01 Apr 1997, Transport Services Southland Limited had been using 160 Spey Street, Invercargill as their physical address.
BizDb found previous names used by the company: from 26 Jan 1989 to 09 May 1989 they were called Narbonne Holdings Limited.
A total of 249874 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 124937 shares are held by 1 entity, namely:
H. W. Richardson Group Limited (an entity) located at Level 6, Invercargill postcode 9810.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 124937 shares) and includes
Carleton and Williams Limited - located at Invercargill.

Addresses

Previous addresses

Address #1: 160 Spey Street, Invercargill

Physical address used from 01 Apr 1997 to 01 Apr 1997

Address #2: Messrs Coopers & Lybrand, Chartered Accountants, 160 Spey Street, Invercargill

Registered address used from 01 Apr 1997 to 01 Apr 1997

Address #3: -

Physical address used from 21 Sep 1995 to 01 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 249874

Annual return filing month: August

Annual return last filed: 12 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 124937
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 124937
Entity (NZ Limited Company) Carleton And Williams Limited
Shareholder NZBN: 9429037501310
Invercargill
9810
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
Directors

Wayne Stuart Williams - Director

Appointment date: 01 Sep 1999

Address: Nightcaps, 9630 New Zealand

Address used since 20 Aug 2010


Dean Rennie Carleton - Director

Appointment date: 01 Sep 1999

Address: Winton, Winton, 9720 New Zealand

Address used since 12 Aug 2013


Scott O'donnell - Director

Appointment date: 09 Jun 2020

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Colm Martin Hamrogue - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 04 Mar 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Sep 2019


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Scott O'donnell - Director (Inactive)

Appointment date: 08 Dec 1999

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 12 Aug 2015


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 12 Aug 2015


Peter John Carnahan - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 07 Feb 2006

Address: Invercargill,

Address used since 08 Apr 2005


Harold William Richardson - Director (Inactive)

Appointment date: 03 Feb 1997

Termination date: 27 Mar 2005

Address: Invercargill,

Address used since 03 Feb 1997


Peter John Carnahan - Director (Inactive)

Appointment date: 03 Feb 1997

Termination date: 08 Dec 1999

Address: Invercargill,

Address used since 03 Feb 1997


Peter Robert Stevenson - Director (Inactive)

Appointment date: 28 May 1999

Termination date: 01 Sep 1999

Address: Riversdale,

Address used since 28 May 1999


Ian Frederick Steel - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 03 Feb 1997

Address: Ohai,

Address used since 05 Jun 1992


Stephen Daniel Blair-edie - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 03 Feb 1997

Address: No 2 R D, Otautau,

Address used since 29 Jun 1992


Ian Herbert Roy Guise - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 03 Feb 1997

Address: Invercargill,

Address used since 29 Jun 1992


Eric Hamish Ryan - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 03 Feb 1997

Address: Mossburn, No 2 R D, Lumsden,

Address used since 17 May 1996


Colin Douglas Simpson - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 17 Jan 1997

Address: Nightcaps,

Address used since 29 Jun 1992

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road