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.
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
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 | Period |
|---|---|---|---|
| Entity | Martin Wakefield Trust 2014 Limited Shareholder NZBN: 9429041120903 Company Number: 5011320 |
26 Canon Street Timaru 7910 0000 New Zealand |
04 Jun 2014 - 03 Apr 2025 |
| Individual | Cocks, Denise Joan |
Timaru |
15 Oct 1984 - 04 Jun 2014 |
| Individual | Cocks, John Stuart |
West End Timaru 7910 New Zealand |
15 Oct 1984 - 03 Apr 2025 |
| Individual | Cocks, John Stuart |
West End Timaru 7910 New Zealand |
15 Oct 1984 - 03 Apr 2025 |
| Individual | Cocks, John Stuart |
West End Timaru 7910 New Zealand |
15 Oct 1984 - 03 Apr 2025 |
| Individual | Cocks, John Stuart |
West End Timaru 7910 New Zealand |
15 Oct 1984 - 03 Apr 2025 |
| Individual | Cocks, Denise Joan |
Timaru |
15 Oct 1984 - 04 Jun 2014 |
| Individual | White, Richard John |
Timaru |
15 Oct 1984 - 04 Jun 2014 |
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
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