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.
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
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 | Period |
|---|---|---|---|
| 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 |
26 Jan 1989 - |
| Shares Allocation #2 Number of Shares: 124937 | |||
| Entity (NZ Limited Company) | Carleton And Williams Limited Shareholder NZBN: 9429037501310 |
Invercargill 9810 New Zealand |
26 Jan 1989 - |
Ultimate Holding Company
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
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