Shortcuts

Southern Cross Growers Limited

Type: NZ Limited Company (Ltd)
9429039940759
NZBN
243415
Company Number
Registered
Company Status
Current address
Union Road
R D 3
Mauku, Pukekohe New Zealand
Registered address used since 08 Jun 2000
Union Road
Mauku
Rd 3, Pukekohe New Zealand
Physical & service address used since 08 Jun 2000

Southern Cross Growers Limited, a registered company, was incorporated on 18 May 1984. 9429039940759 is the NZ business identifier it was issued. The company has been managed by 4 directors: John Keith Chapman - an active director whose contract started on 15 Aug 1989,
Sharon Maria Chapman - an active director whose contract started on 30 Aug 2019,
Brenhan John Chapman - an inactive director whose contract started on 01 Apr 2006 and was terminated on 31 May 2014,
Stuart Campbell Chapman - an inactive director whose contract started on 15 Aug 1989 and was terminated on 31 Jul 2007.
Last updated on 16 May 2025, the BizDb data contains detailed information about 2 addresses this company registered, specifically: Union Road, R D 3, Mauku, Pukekohe (registered address),
Union Road, Mauku, Rd 3, Pukekohe (physical address),
Union Road, Mauku, Rd 3, Pukekohe (service address).
Southern Cross Growers Limited had been using Mauku, R.d.3,, Pukekohe as their registered address up until 08 Jun 2000.
Previous names used by this company, as we found at BizDb, included: from 18 May 1984 to 14 May 1999 they were named Coel Land (Te Poi) Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Mauku, R.d.3,, Pukekohe

Registered address used from 08 Jun 2000 to 08 Jun 2000

Address #2: 1/3 Harris Street, Pukekohe

Physical address used from 08 Jun 2000 to 08 Jun 2000

Address #3: Campbell Tyson & Co, 17 Hall Street, Pukekohe

Registered address used from 22 Apr 1993 to 08 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 08 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Goettler, Donna-marie Geraldine R D 1
Waiuku

New Zealand
Individual Goettler, Gary Ian R D 1
Waiuku

New Zealand
Individual Hunter, Glenn Eric R D 4
Pukekohe

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Chapman, John Keith Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Stuart Campbell R D 3
Pukekohe
Directors

John Keith Chapman - Director

Appointment date: 15 Aug 1989

Address: R D 3, Pukekohe, 2678 New Zealand

Address used since 16 Jul 2015

Address: Pukekohe, 2678 New Zealand

Address used since 09 Sep 2019


Sharon Maria Chapman - Director

Appointment date: 30 Aug 2019

Address: Pukekohe, 2678 New Zealand

Address used since 30 Aug 2019


Brenhan John Chapman - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 31 May 2014

Address: Matamata,

Address used since 01 Apr 2006


Stuart Campbell Chapman - Director (Inactive)

Appointment date: 15 Aug 1989

Termination date: 31 Jul 2007

Address: Acacia Cove Village, Wattle Farm Road, Wattle Downs, Manurewa,

Address used since 01 Apr 2006

Nearby companies