Shortcuts

Southpac Trucks Limited

Type: NZ Limited Company (Ltd)
9429040969039
NZBN
2919
Company Number
Registered
Company Status
010986249
GST Number
F350230
Industry classification code
Truck Wholesaling
Industry classification description
Current address
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 26 Mar 2015
Po Box 76463
Manukau City
Auckland 2241
New Zealand
Postal address used since 04 Mar 2020
96 Wiri Station Road
Wiri
Auckland 2104
New Zealand
Office address used since 04 Mar 2020

Southpac Trucks Limited was started on 20 May 1935 and issued an NZBN of 9429040969039. The registered LTD company has been managed by 15 directors: Graeme Durrad Gibbons - an active director whose contract began on 04 Mar 1991,
Maarten Cornelis Duurentijdt - an active director whose contract began on 01 Oct 2004,
Alexander Peter Gibbons - an active director whose contract began on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract began on 23 Feb 2011 and was terminated on 05 Nov 2021,
John Alexander Wylie - an inactive director whose contract began on 05 Oct 2000 and was terminated on 23 Feb 2011.
As stated in our information (last updated on 30 Mar 2024), the company uses 1 address: Po Box 76463, Manukau City, Auckland, 2241 (types include: postal, office).
Up to 24 Mar 2000, Southpac Trucks Limited had been using 89 Courtenay Pce Box 6159, Wellington as their registered address.
BizDb found past names used by the company: from 20 May 1935 to 19 Jan 1994 they were called Te Kuiti Motors Limited, from 20 May 1935 to 19 Jan 1994 they were called Te Kuiti Motors Limited.
A total of 1843000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 276450 shares are held by 3 entities, namely:
Van Gaal, Julia Teresia (an individual) located at Papakura, Auckland postcode 2584,
K.d. Trustees Limited (an entity) located at Epsom, Auckland postcode 1023,
Duurentijdt, Maarten Cornelis (an individual) located at Papakura, Auckland postcode 2584.
The 2nd group consists of 1 shareholder, holds 85 per cent shares (exactly 1566550 shares) and includes
The Colonial Motor Company Limited - located at Te Aro, Wellington. Southpac Trucks Limited has been categorised as "Truck wholesaling" (business classification F350230).

Addresses

Principal place of activity

96 Wiri Station Road, Wiri, Auckland, 2104 New Zealand


Previous addresses

Address #1: 89 Courtenay Pce Box 6159, Wellington

Registered address used from 24 Mar 2000 to 24 Mar 2000

Address #2: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand

Registered address used from 24 Mar 2000 to 26 Mar 2015

Address #3: 89 Courtenay Place, Wellington

Physical address used from 17 Jun 1997 to 17 Jun 1997

Address #4: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand

Physical address used from 17 Jun 1997 to 26 Mar 2015

Contact info
64 9 2623181
04 Mar 2020 Phone
cmc@colmotor.co.nz
11 Mar 2019 Email
www.spt.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1843000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 276450
Individual Van Gaal, Julia Teresia Papakura
Auckland
2584
New Zealand
Entity (NZ Limited Company) K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Epsom
Auckland
1023
New Zealand
Individual Duurentijdt, Maarten Cornelis Papakura
Auckland
2584
New Zealand
Shares Allocation #2 Number of Shares: 1566550
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michael Gary Corliss Bucklands Beach
Auckland
Individual Corliss, Michael Gary Bucklands Beach
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
The Colonial Motor Company Limited
Name
Ltd
Type
1193
Ultimate Holding Company Number
NZ
Country of origin
Level 6
57 Courtenay Place, Wellington 6011
New Zealand
Address
Directors

Graeme Durrad Gibbons - Director

Appointment date: 04 Mar 1991

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 19 Feb 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 03 Mar 2016


Maarten Cornelis Duurentijdt - Director

Appointment date: 01 Oct 2004

Address: Papakura, Auckland, 2584 New Zealand

Address used since 01 Oct 2004


Alexander Peter Gibbons - Director

Appointment date: 06 Nov 2021

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 06 Nov 2021


James Picot Gibbons - Director (Inactive)

Appointment date: 23 Feb 2011

Termination date: 05 Nov 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 23 Feb 2011


John Alexander Wylie - Director (Inactive)

Appointment date: 05 Oct 2000

Termination date: 23 Feb 2011

Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand

Address used since 09 Mar 2010


James Picot Gibbons - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 01 Dec 2006

Address: New Plymouth,

Address used since 01 Jul 2005


Michael Gary Corliss - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 01 Dec 2006

Address: Bucklands Beach, Auckland,

Address used since 01 Jul 2005


Michael Gary Corliss - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 01 Oct 2004

Address: Bucklands Beach, Auckland,

Address used since 08 Nov 1994


Ormond Alexander Hutchinson - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 01 Oct 2000

Address: Fendalton, Christchurch,

Address used since 08 Oct 1999


Russell James Marr - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 09 Sep 1999

Address: Seadown, R D 3, Timaru,

Address used since 08 Nov 1994


Andrew Roger Mckenzie Gardner - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 31 Dec 1998

Address: Masterton,

Address used since 08 Nov 1994


Mathew James Newman - Director (Inactive)

Appointment date: 07 Nov 1994

Termination date: 29 Oct 1997

Address: Manurewa, Auckland,

Address used since 07 Nov 1994


Peter Craig Gibbons - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 07 Nov 1994

Address: Wellington,

Address used since 20 Mar 1991


Michael Hume Gibbons - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 07 Nov 1994

Address: Wellington,

Address used since 20 Mar 1991


Gordon Hope Gibbons - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 08 Mar 1993

Address: Auckland,

Address used since 20 Mar 1991

Nearby companies

The Hawkes Bay Motor Company Limited
57 Courtenay Place

Cmc Motor Group Limited
57 Courtenay Place

Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place

Automotive Computer Services Limited
57 Courtenay Place

Agricentre South Limited
57 Courtenay Place

Avon City Limited
57 Courtenay Place

Similar companies

Direct Truck Sales Limited
106 A Kennedy Road

Independent Trading Company Limited
16 Geraldine Street

Nz Surplus Trucks Limited
64 Gargan Road

Nzt Group Limited
80 Lake Terrace

O'neill Truck Sales & Equipment Limited
116 Marshland Road

Warren Adam Trucks Limited
276 Upper Gordon Street