Shortcuts

Southland Tractors Limited

Type: NZ Limited Company (Ltd)
9429040972916
NZBN
1585
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 26 Mar 2015

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).

Addresses

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

Contact info
64 4 3849734
11 Mar 2019 Phone
cmc@colmotor.co.nz
11 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 35000
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Te Aro
Wellington
6011
New Zealand

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
Directors

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

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

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