Shortcuts

Southern Recycle Limited

Type: NZ Limited Company (Ltd)
9429039907707
NZBN
254098
Company Number
Registered
Company Status
Current address
26 Canon Street
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 02 Sep 2022

Southern Recycle Limited, a registered company, was registered on 15 Oct 1984. 9429039907707 is the business number it was issued. This company has been managed by 6 directors: John Stuart Cocks - an active director whose contract started on 22 Sep 1992,
Sharon Gail Morrison - an inactive director whose contract started on 22 Sep 1992 and was terminated on 31 Aug 1999,
Eric David Morrison - an inactive director whose contract started on 22 Sep 1992 and was terminated on 31 Aug 1999,
Denise Joan Cocks - an inactive director whose contract started on 22 Sep 1992 and was terminated on 31 Aug 1999,
Leonard James Murray - an inactive director whose contract started on 17 Jan 1991 and was terminated on 22 Sep 1992.
Updated on 21 May 2025, our data contains detailed information about 1 address: 26 Canon Street, Timaru, Timaru, 7910 (types include: registered, physical).
Southern Recycle Limited had been using Elginshire Street, Washdyke, Timaru as their physical address up until 02 Sep 2022.
Previous aliases for the company, as we found at BizDb, included: from 15 Oct 1984 to 08 Mar 1995 they were named Value Tours (Chc) Limited.

Addresses

Previous addresses

Address: Elginshire Street, Washdyke, Timaru New Zealand

Physical address used from 01 Jul 1997 to 02 Sep 2022

Address: Elginshire Street, Washdyke, Timaru New Zealand

Registered address used from 25 Sep 1992 to 02 Sep 2022

Address: The Midtown Centre, Ashburton Rakaia Road, Methven

Registered address used from 24 Sep 1992 to 25 Sep 1992

Address: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Registered address used from 26 Aug 1991 to 24 Sep 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 30 Aug 2024

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Martin Wakefield Trust 2014 Limited
Shareholder NZBN: 9429041120903
Company Number: 5011320
26 Canon Street
Timaru 7910
0000
New Zealand
Individual Cocks, Denise Joan Timaru
Individual Cocks, John Stuart West End
Timaru
7910
New Zealand
Individual Cocks, John Stuart West End
Timaru
7910
New Zealand
Individual Cocks, John Stuart West End
Timaru
7910
New Zealand
Individual Cocks, John Stuart West End
Timaru
7910
New Zealand
Individual Cocks, Denise Joan Timaru
Individual White, Richard John Timaru
Directors

John Stuart Cocks - Director

Appointment date: 22 Sep 1992

Address: Havelock, Havelock, 7100 New Zealand

Address used since 03 Apr 2025

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 23 Aug 2016

Address: West End, Timaru, 7910 New Zealand

Address used since 29 Aug 2019


Sharon Gail Morrison - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 31 Aug 1999

Address: Timaru,

Address used since 22 Sep 1992


Eric David Morrison - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 31 Aug 1999

Address: Timaru,

Address used since 22 Sep 1992


Denise Joan Cocks - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 31 Aug 1999

Address: R D 4, Timaru,

Address used since 22 Sep 1992


Leonard James Murray - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 22 Sep 1992

Address: Sydney, New South Wales, Australia,

Address used since 17 Jan 1991


Andrew Gerald Turnbull - Director (Inactive)

Appointment date: 17 Feb 1991

Termination date: 22 Sep 1992

Address: Timaru,

Address used since 17 Feb 1991

Nearby companies

Alpine Energy Limited
24 Elginshire Street

Infratec Renewables (rarotonga) Limited
24 Elginshire Street

New Zealand Honey & Bees Limited
15 Treneglos Street

Farmers Mill Limited
79 Elginshire Street

Seedlands Property Limited
79 Elginshire Street

Seedlands Limited
79 Elginshire Street