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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 276450 | |||
Individual | Van Gaal, Julia Teresia |
Papakura Auckland 2584 New Zealand |
09 Mar 2010 - |
Entity (NZ Limited Company) | K.d. Trustees Limited Shareholder NZBN: 9429038047336 |
Epsom Auckland 1023 New Zealand |
09 Mar 2010 - |
Individual | Duurentijdt, Maarten Cornelis |
Papakura Auckland 2584 New Zealand |
20 May 1935 - |
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 |
20 May 1935 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael Gary Corliss |
Bucklands Beach Auckland |
20 May 1935 - 09 Mar 2006 |
Individual | Corliss, Michael Gary |
Bucklands Beach Auckland |
20 May 1935 - 09 Mar 2006 |
Ultimate Holding Company
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
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
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