South Port New Zealand Limited, a registered company, was started on 03 Oct 1988. 9429039452528 is the NZ business number it was issued. "Port operator" (ANZSIC I521240) is how the company was classified. The company has been run by 29 directors: Philip Wade Cory-Wright - an active director whose contract began on 30 Sep 2010,
Clare Margaret Kearney - an active director whose contract began on 20 Oct 2016,
Nicola Jean Greer - an active director whose contract began on 08 Nov 2019,
Michelle Anne Henderson - an active director whose contract began on 29 Oct 2021,
William John Schol - an active director whose contract began on 01 Nov 2022.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: Po Box 1, Bluff, Bluff, 9842 (type: postal, office).
A total of 26234898 shares are allocated to 12 shareholders (10 groups). The first group consists of 1318454 shares (5.03 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 78804 shares (0.3 per cent). Finally we have the third share allocation (77184 shares 0.29 per cent) made up of 1 entity.
Principal place of activity
251 Foreshore Road, Island Harbour, Bluff, 9814 New Zealand
Basic Financial info
Total number of Shares: 26234898
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1318454 | |||
| Individual | Field, Russell John |
Avonhead Christchurch 8042 New Zealand |
15 Jul 2011 - |
| Individual | Palmer, Anthony James |
Avonhead Christchurch 8042 New Zealand |
15 Jul 2011 - |
| Shares Allocation #2 Number of Shares: 78804 | |||
| Individual | Zingel, Howard Cedric |
Rd 6 Tauranga 3176 New Zealand |
16 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 77184 | |||
| Individual | Anderson, Fern Annette |
Christchurch Central Christchurch 8013 New Zealand |
16 Jul 2024 - |
| Shares Allocation #4 Number of Shares: 1706663 | |||
| Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
16 Jul 2024 - |
| Shares Allocation #5 Number of Shares: 233240 | |||
| Individual | Mayger, Michael Robert |
Rd 1 Richmond 7081 New Zealand |
15 Jul 2021 - |
| Individual | Mayger, Eleanor Margaret |
Rd 1 Richmond 7081 New Zealand |
15 Jul 2021 - |
| Shares Allocation #6 Number of Shares: 178264 | |||
| Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
05 Jul 2022 - |
| Shares Allocation #7 Number of Shares: 1625621 | |||
| Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
10 Jul 2023 - |
| Shares Allocation #8 Number of Shares: 102087 | |||
| Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
11 Cable Street Wellington 6011 New Zealand |
10 Jul 2023 - |
| Shares Allocation #9 Number of Shares: 175364 | |||
| Individual | Noonan, Daniel Martin |
Clareville New South Wales 2107 Australia |
03 Oct 1988 - |
| Shares Allocation #10 Number of Shares: 17441573 | |||
| Other (Other) | Southland Regional Council |
Invercargill New Zealand |
03 Oct 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
03 Jul 2020 - 15 Jul 2021 | |
| Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
15 Jul 2021 - 05 Jul 2022 | |
| Individual | Douglas, Michelle Mckenney |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Individual | Johnston, Glenn Owen |
Dannevirke |
08 Jul 2004 - 13 Jul 2006 |
| Individual | Douglas, James Jr |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 10 Jul 2023 |
| Individual | Douglas, Michelle Mckenney |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Individual | Douglas, Michelle |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Individual | Douglas, Michelle |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Individual | Douglas, Kevin Glen |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Individual | Douglas, Kevin Glen |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Individual | Douglas, Kevin |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Individual | Douglas, Kevin |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Individual | Douglas, Kevin |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 16 Jul 2024 |
| Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
03 Jul 2020 - 10 Jul 2023 |
| Entity | Tasman Pacific Insurance Limited Shareholder NZBN: 9429037067380 Company Number: 1103863 |
08 Jul 2004 - 08 Jul 2004 | |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
20 Jul 2015 - 04 Jul 2017 | |
| Individual | Landmark, Lynn |
Te Puna R D 6, Tauranga |
03 Oct 1988 - 11 Jul 2012 |
| Individual | Zingel, Howard Cedric |
Rd 6 Tauranga 3176 New Zealand |
17 Jul 2014 - 15 Jul 2021 |
| Individual | Mckee, Stephen Thomas |
Opawa Christchurch 8023 New Zealand |
11 Jul 2012 - 03 Jul 2020 |
| Other | Bank Of New York (brussels) | 03 Oct 1988 - 08 Jul 2004 | |
| Individual | Rockefeller Jnr, Herman |
East Malvrn Victoria 3145, Australia |
20 Jul 2005 - 20 Jul 2005 |
| Individual | Stapel, Pauline Ann |
Opawa Christchurch 8023 New Zealand |
11 Jul 2012 - 03 Jul 2020 |
| Individual | Douglas, Jean Ann |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 10 Jul 2023 |
| Individual | Douglas, Jean Ann |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 10 Jul 2023 |
| Individual | Douglas, James Jr |
Suite 200 Greenbrae, California 94904 United States |
16 Jul 2009 - 10 Jul 2023 |
| Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland 1010 New Zealand |
15 Jul 2021 - 10 Jul 2023 |
| Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
03 Oct 1988 - 08 Jul 2004 | |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
10 Jul 2007 - 15 Jul 2011 | |
| Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
03 Jul 2020 - 15 Jul 2021 | |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
15 Jul 2011 - 03 Jul 2020 |
| Individual | Anderson, Kenneth Ritchie |
Merivale Christchurch 8014 New Zealand |
11 Jul 2012 - 03 Jul 2020 |
| Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
15 Jul 2021 - 05 Jul 2022 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
10 Jul 2007 - 15 Jul 2011 | |
| Individual | Zingel, Howard Cecil |
Te Puna R D 6, Tauranga |
03 Oct 1988 - 11 Jul 2012 |
| Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
03 Jul 2020 - 15 Jul 2021 |
| Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
03 Oct 1988 - 08 Jul 2004 | |
| Individual | Zingel, Howard Cedric |
Rd 6 Tauranga 3176 New Zealand |
17 Jul 2014 - 15 Jul 2021 |
| Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
03 Jul 2020 - 15 Jul 2021 |
| Individual | Grindell, David |
Ngaio Wellington |
03 Oct 1988 - 08 Jul 2004 |
| Individual | Urquhart, James Ian |
62 Dryden Street Sumner, Christchurch New Zealand |
03 Oct 1988 - 15 Jul 2011 |
| Other | Ballance Agri-nutrients Co-op Limited | 03 Oct 1988 - 08 Jul 2004 | |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
15 Jul 2011 - 03 Jul 2020 |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
15 Jul 2011 - 03 Jul 2020 |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
15 Jul 2011 - 03 Jul 2020 |
| Other | Anz Nominees Limited | 21 Jul 2010 - 15 Jul 2011 | |
| Other | Null - 51991 - Ballance Agri-nutrients Co-op Limited | 03 Oct 1988 - 08 Jul 2004 | |
| Other | Null - Forsyth Barr Custodians Ltd | 20 Jul 2005 - 09 Jul 2008 | |
| Other | Null - Bank Of New York (brussels) | 03 Oct 1988 - 08 Jul 2004 | |
| Other | Null - 644859 - New Zealand Central Securities Depository Limited | 03 Oct 1988 - 21 Jul 2010 | |
| Other | Null - Anz Nominees Limited | 21 Jul 2010 - 15 Jul 2011 | |
| Other | Null - National Nominees New Zealand Limited | 21 Jul 2010 - 15 Jul 2011 | |
| Entity | M A Janssen Limited Shareholder NZBN: 9429037403553 Company Number: 1007667 |
08 Jul 2004 - 20 Jul 2015 | |
| Other | New Zealand Central Securities Depository Limited | 03 Oct 1988 - 21 Jul 2010 | |
| Entity | Tasman Pacific Insurance Limited Shareholder NZBN: 9429037067380 Company Number: 1103863 |
08 Jul 2004 - 08 Jul 2004 | |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
10 Jul 2007 - 21 Jul 2010 | |
| Individual | Grindell, David |
Ngaio Wellington |
13 Jul 2006 - 13 Jul 2006 |
| Other | National Nominees New Zealand Limited | 21 Jul 2010 - 15 Jul 2011 | |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
10 Jul 2007 - 21 Jul 2010 | |
| Entity | M A Janssen Limited Shareholder NZBN: 9429037403553 Company Number: 1007667 |
08 Jul 2004 - 20 Jul 2015 | |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
20 Jul 2015 - 04 Jul 2017 | |
| Individual | Anderson, Kenneth Ritchie |
Fendalton Christchurch 8014 New Zealand |
03 Oct 1988 - 15 Jul 2011 |
| Other | Forsyth Barr Custodians Ltd | 20 Jul 2005 - 09 Jul 2008 |
Philip Wade Cory-wright - Director
Appointment date: 30 Sep 2010
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Sep 2010
Clare Margaret Kearney - Director
Appointment date: 20 Oct 2016
Address: Awamoa, Oamaru, 9495 New Zealand
Address used since 20 Oct 2016
Nicola Jean Greer - Director
Appointment date: 08 Nov 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Nov 2019
Michelle Anne Henderson - Director
Appointment date: 29 Oct 2021
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 29 Oct 2021
William John Schol - Director
Appointment date: 01 Nov 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 19 Feb 2024
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 01 Nov 2022
Cassandra Rose Crowley - Director
Appointment date: 31 Oct 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 31 Oct 2023
Rex Thomas Chapman - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 31 Oct 2023
Address: Invercargill, 9876 New Zealand
Address used since 05 Jul 2022
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 20 Jul 2015
Jeremy James Mcclean - Director (Inactive)
Appointment date: 27 Sep 2011
Termination date: 01 Nov 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 27 Sep 2011
Thomas Mccuish Foggo - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 29 Oct 2021
Address: Clyde, Clyde, 9330 New Zealand
Address used since 28 Nov 2017
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 20 Jul 2015
Richard Gordon Maxwell Christie - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 08 Nov 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 Jul 2015
Graham Douglas Heenan - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 20 Oct 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Oct 2015
John Arthur Harrington - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 27 Sep 2011
Address: Arrowtown,
Address used since 26 Sep 1994
Gary John Kirk - Director (Inactive)
Appointment date: 07 Oct 2004
Termination date: 30 Sep 2010
Address: Riversdale, 6012 New Zealand
Address used since 07 Oct 2004
Richard Gilbert Bettle - Director (Inactive)
Appointment date: 23 Oct 1998
Termination date: 01 Oct 2009
Address: 105 Thorndon Quay, Wellington,
Address used since 20 Dec 2003
John Allen Dobson - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 07 Oct 2004
Address: Fendalton, Christchurch,
Address used since 30 Oct 1998
Warren Howard Conway - Director (Inactive)
Appointment date: 14 Oct 1999
Termination date: 25 Jun 2004
Address: Invercargill,
Address used since 14 Oct 1999
Rex William Powley - Director (Inactive)
Appointment date: 19 Jul 1990
Termination date: 02 Oct 2003
Address: Bluff,
Address used since 19 Jul 1990
Ian Tulloch - Director (Inactive)
Appointment date: 14 Oct 1999
Termination date: 03 Oct 2002
Address: Mataura,
Address used since 14 Oct 1999
Peter Athol Low - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 14 Oct 1999
Address: R D 2, Invercargill,
Address used since 11 Dec 1992
Atherton Anderson - Director (Inactive)
Appointment date: 11 Oct 1996
Termination date: 14 Oct 1999
Address: Dunedin,
Address used since 11 Oct 1996
Dugald Stuart Collie - Director (Inactive)
Appointment date: 19 Jul 1990
Termination date: 15 Oct 1998
Address: R.d.4, Invercargill,
Address used since 19 Jul 1990
Bruce George Robertson - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 15 Oct 1998
Address: No 6 R D, Invercargill,
Address used since 26 Sep 1994
Ian Herbert Roy Guise - Director (Inactive)
Appointment date: 19 Jul 1990
Termination date: 05 Aug 1998
Address: Invercargill,
Address used since 19 Jul 1990
Margot Isabel Buick - Director (Inactive)
Appointment date: 28 Oct 1993
Termination date: 11 Oct 1996
Address: Invercargill,
Address used since 28 Oct 1993
Harold William Richardson - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 26 Sep 1994
Address: Invercargill,
Address used since 11 Dec 1992
Neil Charles Cantrick - Director (Inactive)
Appointment date: 19 Jul 1990
Termination date: 28 Apr 1994
Address: Otatara, No. 9 Rdgill, Invercargill,
Address used since 19 Jul 1990
Leonard Thomas Shirley - Director (Inactive)
Appointment date: 19 Jul 1990
Termination date: 28 Oct 1993
Address: Gore,
Address used since 19 Jul 1990
James Douglas Moir - Director (Inactive)
Appointment date: 19 Jul 1990
Termination date: 11 Dec 1992
Address: Invercargill,
Address used since 19 Jul 1990
Clifford Maurice Broad - Director (Inactive)
Appointment date: 29 Mar 1990
Termination date: 22 Oct 1992
Address: Invercargill,
Address used since 29 Mar 1990
Awarua Holdings Limited
Island Harbour
Coastguard Bluff Incorporated
355 Foreshore Road
Bco 5 Association Incorporated
160 Foreshore Road
The Bluff New Life Church
277 Foyle Street
Nora Limited
364 Barrow Street
The Bluff Sports Trust Board
C/o Bluff Council Offices
Diving Services Nz Limited
43 Sowman St
Lyttelton Port Company Limited
Norwich Quay
Port Marlborough New Zealand Limited
14 Auckland Street
Port Nelson Limited
10 Low Street
Port Otago Limited
5 Beach Street
Primeport Timaru Limited
Ritchie Street