Southland Ship Stores Limited was launched on 06 Apr 1977 and issued an NZ business number of 9429040252414. The registered LTD company has been managed by 5 directors: Christopher John Howell - an active director whose contract began on 01 Apr 1999,
Viktor Malinovskiy - an inactive director whose contract began on 01 Jul 1997 and was terminated on 31 Mar 1999,
Christopher John Howell - an inactive director whose contract began on 01 Apr 1992 and was terminated on 30 Jun 1997,
Alexander Turnbull Wood - an inactive director whose contract began on 01 Apr 1992 and was terminated on 01 Oct 1996,
David Eric Lord - an inactive director whose contract began on 01 Apr 1992 and was terminated on 31 Mar 1993.
According to BizDb's database (last updated on 05 Apr 2024), this company filed 1 address: 24 Collingwood Street, Strathern, Invercargill, 9812 (type: postal, office).
Up until 22 Jun 2015, Southland Ship Stores Limited had been using 24 Collingwood Street, Invercargill as their registered address.
BizDb found previous names for this company: from 04 Aug 1998 to 14 Jun 2006 they were called Southland Ship Stores Limited, from 06 Apr 1977 to 04 Aug 1998 they were called Rae Industries Limited.
A total of 3000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Howell, Christopher John (a director) located at Strathern, Invercargill postcode 9812.
Then there is a group that consists of 1 shareholder, holds 99.97 per cent shares (exactly 2999 shares) and includes
Howell, Christopher John - located at Strathern, Invercargill. Southland Ship Stores Limited is categorised as "Shipping agency service including goods handling" (business classification I521980).
Principal place of activity
24 Collingwood Street, Strathern, Invercargill, 9812 New Zealand
Previous addresses
Address #1: 24 Collingwood Street, Invercargill New Zealand
Registered & physical address used from 30 May 2008 to 22 Jun 2015
Address #2: 90 Bann Street, Bluff
Physical address used from 23 Apr 2005 to 30 May 2008
Address #3: 80 Shannon Street, Bluff
Physical address used from 15 Jul 1999 to 15 Jul 1999
Address #4: 43 Shannon Street, Bluff
Registered address used from 15 Jul 1999 to 30 May 2008
Address #5: Spicer & Oppenheim, Lexicon House, Cnr Spey Str & Kelvin Str, Invercargill
Physical address used from 15 Jul 1999 to 23 Apr 2005
Address #6: 9 Boyne Streetrd, Bluff
Physical address used from 31 Oct 1997 to 15 Jul 1999
Address #7: 9 Boyne Streetrd, Bluff
Registered address used from 30 Sep 1997 to 15 Jul 1999
Address #8: Galloway No. 3rd, Alexandra
Registered address used from 29 Apr 1992 to 30 Sep 1997
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Howell, Christopher John |
Strathern Invercargill 9812 New Zealand |
07 Jun 2016 - |
Shares Allocation #2 Number of Shares: 2999 | |||
Director | Howell, Christopher John |
Strathern Invercargill 9812 New Zealand |
07 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howell, Darlene Helena |
Bluff |
06 Apr 1977 - 18 May 2006 |
Entity | Southern Shipping Services Limited Shareholder NZBN: 9429034348055 Company Number: 1757112 |
30 Apr 2007 - 07 Jun 2016 | |
Entity | Southern Shipping Services Limited Shareholder NZBN: 9429034348055 Company Number: 1757112 |
30 Apr 2007 - 07 Jun 2016 | |
Individual | Howell, Christopher John |
Bluff |
06 Apr 1977 - 18 May 2006 |
Christopher John Howell - Director
Appointment date: 01 Apr 1999
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 12 Jun 2015
Viktor Malinovskiy - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 31 Mar 1999
Address: Bluff,
Address used since 01 Jul 1997
Christopher John Howell - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 30 Jun 1997
Address: Bluff,
Address used since 01 Apr 1992
Alexander Turnbull Wood - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Oct 1996
Address: Bluff,
Address used since 01 Apr 1992
David Eric Lord - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 31 Mar 1993
Address: Bluff,
Address used since 01 Apr 1992
Manawanui Ara Investments Limited
R D 1
Real Mobile Limited
190b Nelson Street
Invercargill Elim Community Church Trust
29 Gordon Street
Southland Stock-car Drivers Association Incorporated
202 Nelson Street
Southern Comfort Property Care Limited
127 Morton Street
Georgetown Bowling Club Incorporated
Cnr John Streets & Saturn Streets
Aranui Shipping Limited
45 Te Otinga Place
Baking Native Millionaires Limited
31 Porritt Avenue
Hapag-lloyd (new Zealand) Limited
Same As Registered Office Address
La Wellington Shipping Limited
275 Oxford Street
Shj Group Limited
50 Riccarton Road
Transolve Global (nz) Limited
Level 1