Shortcuts

South Alive Limited

Type: NZ Limited Company (Ltd)
9429045868467
NZBN
6190233
Company Number
Registered
Company Status
121560194
GST Number
G412950
Industry classification code
Specialised Food Retailing Nec
Industry classification description
Current address
133 Grace Street
Appleby
Invercargill 9812
New Zealand
Physical & service address used since 09 Dec 2016
101 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered address used since 06 Oct 2021
Po Box 7055
South Invercargill
Invercargill 9844
New Zealand
Postal address used since 03 Feb 2023

South Alive Limited, a registered company, was launched on 09 Dec 2016. 9429045868467 is the business number it was issued. "Specialised food retailing nec" (ANZSIC G412950) is how the company has been classified. This company has been supervised by 13 directors: Susan Elizabeth Mcneill - an active director whose contract began on 08 Jul 2020,
Raymond Paul Searancke - an active director whose contract began on 11 Nov 2020,
Beryl Joan Wilcox - an active director whose contract began on 11 Nov 2020,
Vicky Rae Henry - an active director whose contract began on 08 Mar 2022,
Abby Laura Frances Mcdowell - an active director whose contract began on 08 Mar 2022.
Updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 7055, South Invercargill, Invercargill, 9844 (category: postal, office).
South Alive Limited had been using 133 Grace Street, Appleby, Invercargill as their registered address until 06 Oct 2021.
A single entity owns all company shares (exactly 120 shares) - South Invercargill Urban Rejuvenation Charitable Trust - located at 9844, Appleby, Invercargill.

Addresses

Other active addresses

Address #4: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand

Office address used from 03 Feb 2023

Address #5: 133 Grace Street, Appleby, Invercargill, 9812 New Zealand

Delivery address used from 03 Feb 2023

Previous address

Address #1: 133 Grace Street, Appleby, Invercargill, 9812 New Zealand

Registered address used from 09 Dec 2016 to 06 Oct 2021

Contact info
64 3 2145200
27 Feb 2019 Phone
admin@thepantry.co.nz
03 Feb 2023 nzbn-reserved-invoice-email-address-purpose
manager@thepantry.co.nz
27 Feb 2019 Email
www.thepantry.co.nz
03 Feb 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) South Invercargill Urban Rejuvenation Charitable Trust Appleby
Invercargill
9812
New Zealand
Directors

Susan Elizabeth Mcneill - Director

Appointment date: 08 Jul 2020

Address: Seaward Bush, Invercargill, 9812 New Zealand

Address used since 08 Jul 2020


Raymond Paul Searancke - Director

Appointment date: 11 Nov 2020

Address: Otautau, Otautau, 9610 New Zealand

Address used since 11 Nov 2020


Beryl Joan Wilcox - Director

Appointment date: 11 Nov 2020

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 11 Nov 2020


Vicky Rae Henry - Director

Appointment date: 08 Mar 2022

Address: Lorneville, Invercargill, 9810 New Zealand

Address used since 21 Dec 2023

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 08 Mar 2022


Abby Laura Frances Mcdowell - Director

Appointment date: 08 Mar 2022

Address: Heidelberg, Invercargill, 9812 New Zealand

Address used since 08 Mar 2022


Trudy Michelle Saunders - Director (Inactive)

Appointment date: 09 Nov 2021

Termination date: 15 Feb 2023

Address: Georgetown, Invercargill, 9812 New Zealand

Address used since 09 Nov 2021


Gordon James Crombie - Director (Inactive)

Appointment date: 08 Jul 2020

Termination date: 13 Dec 2022

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 08 Jul 2020


William John Schol - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 20 Nov 2021

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 09 Dec 2016


Janette Joan Malcolm - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 20 Nov 2021

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 09 Dec 2016


Neil Anthony Kilby - Director (Inactive)

Appointment date: 08 Jul 2020

Termination date: 13 Aug 2021

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 08 Jul 2020


Margaret Gwynneth Cook - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 11 Nov 2020

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 09 Dec 2016


Robyn Hickman - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 11 Nov 2020

Address: Georgetown, Invercargill, 9812 New Zealand

Address used since 09 Dec 2016


Bradley James Patton - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 11 Aug 2020

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 09 Dec 2016

Nearby companies

Vl Properties Limited
141 Grace Street

Vlmanagement Limited
141 Grace Street

Zak Finance Limited
141 Grace Street

Invercargill Accounting Limited
141 Grace Street

South Invercargill Urban Rejuvenation Charitable Trust
Shop6, South City Mall

Brinita Holdings Limited
235 Elles Road

Similar companies

Habit Foods Limited
22 Jackson Street

Jollygobble Limited
44 Centennial Avenue

Mokai Holdings Limited
Albert Alloo & Sons

Navua Tapui Limited
2 Kawarau Place

Reps Limited
144c Arrowtown-lake Hayes Road

Riverside B & B Limited
77 Centenial Avenue