Southern Four Wheel Drive Limited, a registered company, was launched on 23 Dec 1982. 9429040330549 is the NZ business number it was issued. This company has been supervised by 4 directors: John Ross Sutherland - an active director whose contract started on 01 Oct 1995,
Owen Michael Wilson - an inactive director whose contract started on 16 Jun 2021 and was terminated on 15 Nov 2021,
Geoffrey Barry Hoskins - an inactive director whose contract started on 23 Mar 1992 and was terminated on 01 Dec 2004,
Martin Benjamin Hoskins - an inactive director whose contract started on 23 Mar 1992 and was terminated on 06 Oct 1994.
Updated on 10 Jun 2025, BizDb's data contains detailed information about 1 address: 122 Bamford Street, Woolston, Christchurch, 8023 (type: registered, service).
Southern Four Wheel Drive Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address until 17 Jun 2021.
A single entity owns all company shares (exactly 2000 shares) - Sutherland, John Ross - located at 8023, Redwood, Christchurch.
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Oct 2018 to 04 Apr 2019
Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 07 May 2015 to 09 Oct 2018
Address #4: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 07 May 2015
Address #5: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Aug 2013 to 05 Jun 2014
Address #6: The Office Of Murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Dec 2012 to 30 Aug 2013
Address #7: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered address used from 11 May 2009 to 17 Dec 2012
Address #8: C/-murray G Allott, Chatered Accountant, Level 1, 22 Dorset Street, Christchurch
Registered address used from 23 Apr 2009 to 11 May 2009
Address #9: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical address used from 23 Apr 2009 to 17 Dec 2012
Address #10: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered address used from 01 Jun 2004 to 23 Apr 2009
Address #11: C/-murray G. Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Physical address used from 01 Jun 2004 to 23 Apr 2009
Address #12: C/- Murray G. Allott, Chartered Accountant, 13 Woodford Terrace, Christchurch
Registered address used from 07 Nov 2003 to 01 Jun 2004
Address #13: Fourth Floor, 315 Mancester Street, Christchurch
Registered address used from 23 Oct 1992 to 07 Nov 2003
Address #14: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #15: Same As The Registered Office
Physical address used from 17 Feb 1992 to 01 Jun 2004
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 23 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Sutherland, John Ross |
Redwood Christchurch 8051 New Zealand |
23 Dec 1982 - |
John Ross Sutherland - Director
Appointment date: 01 Oct 1995
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 18 Nov 2015
Owen Michael Wilson - Director (Inactive)
Appointment date: 16 Jun 2021
Termination date: 15 Nov 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 16 Jun 2021
Geoffrey Barry Hoskins - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 01 Dec 2004
Address: R.d.6, West Melton,
Address used since 23 Mar 1992
Martin Benjamin Hoskins - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 06 Oct 1994
Address: Christchurch,
Address used since 23 Mar 1992
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road