Southland Tractors Limited was launched on 05 Dec 1925 and issued an NZBN of 9429040972916. The registered LTD company has been supervised by 9 directors: Alexander Peter Gibbons - an active director whose contract started on 01 Oct 2021,
Stuart Barnes Gibbons - an active director whose contract started on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract started on 23 Feb 2011 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract started on 20 Mar 1991 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract started on 05 Oct 2000 and was terminated on 23 Feb 2011.
According to BizDb's information (last updated on 04 May 2025), the company registered 1 address: 57 Courtenay Place, Te Aro, Wellington, 6011 (types include: physical, registered).
Until 26 Mar 2015, Southland Tractors Limited had been using Level 1, Cmc Building, 89 Courtenay Place, Wellington as their registered address.
BizDb identified previous aliases for the company: from 05 Dec 1925 to 25 Sep 1995 they were called Standard Motor Bodies Limited, from 05 Dec 1925 to 25 Sep 1995 they were called Standard Motor Bodies Limited.
A total of 35000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 35000 shares are held by 1 entity, namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. Southland Tractors Limited has been categorised as "Corporate Head Office Management Services" (business classification M696110).
Previous addresses
Address: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand
Registered address used from 24 Mar 2000 to 26 Mar 2015
Address: 89-91 Courtenay Place, Box 6159, Wellington
Registered address used from 24 Mar 2000 to 24 Mar 2000
Address: 89-91 Courtenay Place, Box 6159, Wellington C3
Registered address used from 08 Apr 1999 to 24 Mar 2000
Address: 89 Courtenay Place, Wellington
Physical address used from 13 May 1997 to 13 May 1997
Address: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand
Physical address used from 13 May 1997 to 26 Mar 2015
Basic Financial info
Total number of Shares: 35000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 35000 | |||
| Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
05 Dec 1925 - |
Ultimate Holding Company
Alexander Peter Gibbons - Director
Appointment date: 01 Oct 2021
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2021
Stuart Barnes Gibbons - Director
Appointment date: 06 Nov 2021
Address: Epuni, Lower Hutt, 5011 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
Graeme Durrad Gibbons - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 30 Sep 2021
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
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 01 Mar 2010
Ormond Alexander Hutchinson - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 01 Oct 2000
Address: Fendalton, Christchurch,
Address used since 25 Nov 1997
Peter Craig Gibbons - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 25 Nov 1997
Address: Khandallah, Wellington,
Address used since 20 Mar 1991
Michael Hume Gibbons - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 12 Mar 1996
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
Cmc Motor Group Limited
57 Courtenay Place
Cmc Motors Limited
57 Courtenay Place
Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place
Kb Ford Limited
57 Courtenay Place
South Auckland Ford Limited
57 Courtenay Place
The Motor Company Limited
57 Courtenay Place