Southern Bay Limited was registered on 26 Oct 2016 and issued a New Zealand Business Number of 9429043390564. The registered LTD company has been managed by 4 directors: Peter Colin Vaughan - an active director whose contract started on 26 Oct 2016,
Joanne Elizabeth Vaughan - an active director whose contract started on 26 Oct 2016,
Ricky Douglas Le Lievre - an active director whose contract started on 26 Oct 2016,
Sharon Margaret Le Lievre - an active director whose contract started on 26 Oct 2016.
As stated in BizDb's data (last updated on 22 May 2025), this company filed 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
A total of 5000 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Vaughan, Joanne Elizabeth (a director) located at Gleniti, Timaru postcode 7910.
Another group consists of 3 shareholders, holds 48 per cent shares (exactly 2400 shares) and includes
Vaughan, Joanne Elizabeth - located at Gleniti, Timaru,
Hc Trustees 2012 Limited - located at Timaru,
Vaughan, Peter Colin - located at Gleniti, Timaru.
The next share allotment (2450 shares, 49%) belongs to 1 entity, namely:
Le Lievre, Ricky Douglas, located at Glenwood, Timaru (a director). Southern Bay Limited has been categorised as "Rental of commercial property" (business classification L671250).
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Vaughan, Joanne Elizabeth |
Gleniti Timaru 7910 New Zealand |
26 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 2400 | |||
| Director | Vaughan, Joanne Elizabeth |
Gleniti Timaru 7910 New Zealand |
26 Oct 2016 - |
| Entity (NZ Limited Company) | Hc Trustees 2012 Limited Shareholder NZBN: 9429030822009 |
Timaru 7910 New Zealand |
26 Oct 2016 - |
| Director | Vaughan, Peter Colin |
Gleniti Timaru 7910 New Zealand |
26 Oct 2016 - |
| Shares Allocation #3 Number of Shares: 2450 | |||
| Director | Le Lievre, Ricky Douglas |
Glenwood Timaru 7910 New Zealand |
26 Oct 2016 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Director | Le Lievre, Sharon Margaret |
Glenwood Timaru 7910 New Zealand |
26 Oct 2016 - |
| Shares Allocation #5 Number of Shares: 50 | |||
| Director | Vaughan, Peter Colin |
Gleniti Timaru 7910 New Zealand |
26 Oct 2016 - |
Peter Colin Vaughan - Director
Appointment date: 26 Oct 2016
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 12 Mar 2025
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Oct 2016
Joanne Elizabeth Vaughan - Director
Appointment date: 26 Oct 2016
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 12 Mar 2025
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Oct 2016
Ricky Douglas Le Lievre - Director
Appointment date: 26 Oct 2016
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 26 Oct 2016
Sharon Margaret Le Lievre - Director
Appointment date: 26 Oct 2016
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 26 Oct 2016
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
285 Wairakei Road Limited
39 George Street
Gmba Properties Limited
39 George Street
Hilton Nominees Limited
39 George Street
Manifest Properties Limited
39 George Street
Sophia Street Limited
At The Offices Of Hubbard Churcher & Co
Wallace Ag Limited
39 George Street