Southern Dies Limited, a registered company, was incorporated on 22 Sep 1980. 9429040351704 is the business number it was issued. This company has been run by 2 directors: Andrew Graeme Barr - an active director whose contract started on 20 Aug 1991,
Helen Joyce Barr - an active director whose contract started on 20 Aug 1991.
Last updated on 15 May 2025, our database contains detailed information about 2 addresses the company registered, specifically: 7 Vanadium Place, Addington, Christchurch, 8024 (physical address),
7 Vanadium Place, Addington, Christchurch, 8024 (registered address),
7 Vanadium Place, Addington, Christchurch, 8024 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address) among others.
Southern Dies Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 07 Mar 2018.
A total of 48000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 16000 shares (33.33%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 17500 shares (36.46%). Lastly there is the 3rd share allotment (14500 shares 30.21%) made up of 1 entity.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 03 Jul 2017 to 07 Mar 2018
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Jul 2011 to 03 Jul 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical address used from 13 Sep 2006 to 07 Jul 2011
Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 10 Sep 2005 to 07 Jul 2011
Address #5: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 13 Sep 2006
Address #6: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 31 Aug 2000 to 10 Sep 2005
Address #7: Walker Davey And Co, 118 Victoria Street, Christchurch
Physical address used from 31 Aug 2000 to 31 Aug 2000
Address #8: Walker Davey Ltd, 118 Victoria Street, Christchurch
Physical address used from 31 Aug 2000 to 10 Apr 2005
Address #9: 118 Victoria St, Christchurch
Registered address used from 07 Jul 1997 to 31 Aug 2000
Basic Financial info
Total number of Shares: 48000
Annual return filing month: August
Annual return last filed: 14 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 16000 | |||
| Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
13 Aug 2021 - |
| Individual | Barr, Helen Joyce |
Rd 2 Christchurch 7672 New Zealand |
22 Sep 1980 - |
| Individual | Barr, Andrew Graeme |
Rd 2 Christchurch 7672 New Zealand |
22 Sep 1980 - |
| Shares Allocation #2 Number of Shares: 17500 | |||
| Individual | Barr, Andrew Graeme |
Rd 2 Christchurch 7672 New Zealand |
22 Sep 1980 - |
| Shares Allocation #3 Number of Shares: 14500 | |||
| Individual | Barr, Helen Joyce |
Rd 2 Christchurch 7672 New Zealand |
22 Sep 1980 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Barr, Rebecca Jayne |
Southbridge |
22 Sep 1980 - 08 May 2008 |
| Entity | Walker Davey Trustee Services Limited Shareholder NZBN: 9429036705153 Company Number: 1174166 |
181 High Street Christchurch 8144 New Zealand |
08 May 2008 - 13 Aug 2021 |
| Entity | Walker Davey Trustee Services Limited Shareholder NZBN: 9429036705153 Company Number: 1174166 |
181 High Street Christchurch 8144 New Zealand |
08 May 2008 - 13 Aug 2021 |
| Individual | Barr, Jessica Helen |
Southbridge |
22 Sep 1980 - 08 May 2008 |
| Individual | Barr, Andrew Bradley |
Southbridge |
22 Sep 1980 - 08 May 2008 |
Andrew Graeme Barr - Director
Appointment date: 20 Aug 1991
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 28 Jul 2014
Helen Joyce Barr - Director
Appointment date: 20 Aug 1991
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 28 Jul 2014
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Print & Wrap Limited
7 Vanadium Place