Shortcuts

Southland Produce Markets Limited

Type: NZ Limited Company (Ltd)
9429040264769
NZBN
155412
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 02 Nov 2012
P O Box 8581
Riccarton
Christchurch 8440
New Zealand
Postal address used since 07 Feb 2023

Southland Produce Markets Limited was incorporated on 01 Oct 1957 and issued a number of 9429040264769. This registered LTD company has been managed by 13 directors: Bruce Robertson Irvine - an active director whose contract started on 25 Nov 2010,
Peter Stewart Hendry - an active director whose contract started on 27 Nov 2014,
Duncan John Pryor - an active director whose contract started on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract started on 27 Jun 2008 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract started on 25 Nov 2010 and was terminated on 30 Sep 2014.
According to our database (updated on 06 May 2025), this company uses 1 address: P O Box 8581, Riccarton, Christchurch, 8440 (category: postal, registered).
Until 02 Nov 2012, Southland Produce Markets Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their physical address.
BizDb identified more names for this company: from 01 Oct 1957 to 13 Nov 1991 they were named Southland Produce Markets Limite D.
A total of 80000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 80000 shares are held by 1 entity, namely:
Market Gardeners Limited (an entity) located at Hornby, Christchurch postcode 8042. Southland Produce Markets Limited has been classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address #1: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 10 Nov 2011 to 02 Nov 2012

Address #2: 106 Hansons Lane, Riccarton, Christchurch 8041 New Zealand

Registered & physical address used from 16 Mar 2009 to 10 Nov 2011

Address #3: 21 The Crescent, Invercargill

Registered & physical address used from 10 May 2006 to 16 Mar 2009

Address #4: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 10 May 2006

Address #5: C/-forest Burns & Ashby, 143 Spey Street, Invercargill

Registered & physical address used from 09 Jan 2001 to 08 Feb 2002

Address #6: 13 Yarrow St, Invercargill

Registered address used from 09 Jan 2001 to 09 Jan 2001

Address #7: 13 Yarrow Street, Invercargill

Physical address used from 09 Jan 2001 to 09 Jan 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: February

Annual return last filed: 16 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 80000
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dg & Jj Limited
Shareholder NZBN: 9429040267210
Company Number: 154606
Individual Frampton, John Derek Invercargill
Entity Mg Sustainable Operations Limited
Shareholder NZBN: 9429040268118
Company Number: 154453
Entity Mg Sustainable Operations Limited
Shareholder NZBN: 9429040268118
Company Number: 154453
Entity Dg & Jj Limited
Shareholder NZBN: 9429040267210
Company Number: 154606
Entity Bray Frampton Limited
Shareholder NZBN: 9429040268118
Company Number: 154453
Individual Frampton, Heather Adele Invercargill
Entity Bray Frampton Limited
Shareholder NZBN: 9429040268118
Company Number: 154453

Ultimate Holding Company

21 Jul 1991
Effective Date
Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce Robertson Irvine - Director

Appointment date: 25 Nov 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Nov 2010


Peter Stewart Hendry - Director

Appointment date: 27 Nov 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 31 May 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Oct 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 May 2020


Duncan John Pryor - Director

Appointment date: 19 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2017


Brian Dudley Gargiulo - Director (Inactive)

Appointment date: 27 Jun 2008

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Feb 2010


Francis Peter Di Leva - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 30 Sep 2014

Address: The Wood, Nelson, 7010 New Zealand

Address used since 25 Nov 2010


Peter Stewart Hendry - Director (Inactive)

Appointment date: 27 Jun 2008

Termination date: 25 Nov 2010

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 12 Feb 2010


David John Devlin - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 27 Feb 2009

Address: Invercargill,

Address used since 01 Apr 2006


Jason Andrew Peters - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 27 Feb 2009

Address: Invercargill,

Address used since 01 Apr 2006


John Derek Frampton - Director (Inactive)

Appointment date: 28 Feb 1990

Termination date: 27 Jun 2008

Address: Invercargill,

Address used since 28 Feb 1990


Geoffrey Stewart - Director (Inactive)

Appointment date: 31 Mar 1996

Termination date: 01 Apr 2006

Address: Invercargill,

Address used since 31 Mar 1996


Neville Francis Milne - Director (Inactive)

Appointment date: 28 Feb 1990

Termination date: 31 Mar 2006

Address: Invercargill,

Address used since 28 Feb 1990


Ronald Derek Frampton - Director (Inactive)

Appointment date: 28 Feb 1990

Termination date: 14 Oct 2002

Address: Frankton, Queenstown,

Address used since 28 Feb 1990


Peter Max Kellaway - Director (Inactive)

Appointment date: 28 Feb 1990

Termination date: 31 Mar 1996

Address: Invercargill,

Address used since 28 Feb 1990

Nearby companies
Similar companies

Chocolate Investments Limited
7 Cicada Place

Cue One Limited
100 Carmen Road

Durie Holdings Limited
7 Cicada Place

Elenie Limited
7 Cicada Place

Kaipaki Properties Limited
78 Waterloo Road

Market Fresh Wholesale Limited
78 Waterloo Road