Southern Hemisphere Proving Grounds Limited (New Zealand Business Number 9429035041740) was launched on 22 Dec 2004. 2 addresses are currently in use by the company: 20 Desmond Street, Christchurch, 8140 (type: physical, service). 478 Glenmark Drive, Amberley had been their physical address, up until 26 Aug 2021. Southern Hemisphere Proving Grounds Limited used other names, namely: Southern Hemisphere Proving Ground Limited from 22 Dec 2004 to 18 Mar 2005. 10 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100 per cent of shares), namely:
Gould Holdings Limited (an entity) located at Rd 3, Amberley postcode 7483. "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued Southern Hemisphere Proving Grounds Limited. Businesscheck's database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
478 Glenmark Drive, Rd 3, Amberley, 7483 | Registered | 13 Oct 2016 |
20 Desmond Street, Christchurch, 8140 | Physical & service | 26 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
George Arthur Churchill Gould
Rd3, Amberley, 7483
Address used since 03 Dec 2012 |
Director | 22 Dec 2004 - current |
Richard John Somerville
Wanaka, Wanaka, 9305
Address used since 01 May 2016 |
Director | 26 Oct 2005 - current |
Annabel Emily Acland
Northland, Wellington, 6012
Address used since 29 Nov 2016 |
Director | 29 Nov 2016 - current |
Annabelle Emily Acland
Northland, Wellington, 6012
Address used since 29 Nov 2016 |
Director | 29 Nov 2016 - current |
Thomas George Elworthy
Sumner, Christchurch, 8081
Address used since 22 Dec 2004 |
Director | 22 Dec 2004 - 04 Dec 2019 |
Michael James Sleigh
Scarborough, Christchurch, 8081
Address used since 01 May 2016 |
Director | 22 Dec 2004 - 20 Sep 2016 |
Timothy Paul Allan
Cashmere, Christchurch, 8022
Address used since 01 May 2016 |
Director | 22 Dec 2004 - 19 Sep 2016 |
478 Glenmark Drive , Rd 3 , Amberley , 7483 |
Previous address | Type | Period |
---|---|---|
478 Glenmark Drive, Amberley, 7483 | Physical | 25 Aug 2021 - 26 Aug 2021 |
478 Glenmark Drive, Rd 3, Amberley, 7483 | Physical | 13 Oct 2016 - 25 Aug 2021 |
478 Glenmark Drive, Rd 3, Amberley, 7483 | Registered & physical | 11 Dec 2012 - 13 Oct 2016 |
36 Helmores Lane, Merivale, Christchurch, 8014 | Registered & physical | 19 Dec 2011 - 11 Dec 2012 |
Level 2, Warren House, 84 Gloucester St, Christchurch | Registered & physical | 22 Dec 2004 - 19 Dec 2011 |
Shareholder Name | Address | Period |
---|---|---|
Gould Holdings Limited Shareholder NZBN: 9429037500702 Entity (NZ Limited Company) |
Rd 3 Amberley 7483 |
22 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 Entity |
22 Dec 2004 - 27 Jun 2010 | |
Allan, Timothy Paul Individual |
Beckenham Christchurch |
22 Dec 2004 - 27 Jun 2010 |
Elworthy, Thomas George Individual |
Sumner Christchurch |
22 Dec 2004 - 27 Jun 2010 |
Sleigh, Michael James Individual |
Sumner Christchurch |
22 Dec 2004 - 27 Jun 2010 |
Mtt Investments Limited Shareholder NZBN: 9429034953228 Company Number: 1600523 Entity |
31 May 2005 - 23 Sep 2016 | |
Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 Entity |
22 Dec 2004 - 27 Jun 2010 | |
Mtt Investments Limited Shareholder NZBN: 9429034953228 Company Number: 1600523 Entity |
31 May 2005 - 23 Sep 2016 |
Effective Date | 21 Jul 1991 |
Name | Gould Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 976245 |
Country of origin | NZ |
Desmond Assets Limited 478 Glenmark Drive |
|
Gould Holdings Limited 478 Glenmark Drive |
|
Thistle And Vine Limited 410 Glenmark Drive |
|
Lions Club Of Glenmark, New Zealand Incorporated 651 Glenmark Drive |
|
Sherwood Estate Wines Limited 113 Church Road |
|
Friends Of Glenmark Church 409 Omihi Road |
Homebush Holdings Limited 35 Blackett Street |
Fespacific Group Limited 35 Blackett Street |
Btt Maruia Limited 6 Blake Street |
747 Investments Limited 8 Oakgrove Drive |
Fairview Properties Limited 115 Mcintoshs Road |
Bushnell Nominees Limited 103 Glentui Bush Road |