General information

Sf Holdings (2014) Limited

Type: NZ Limited Company (Ltd)
9429038334351
New Zealand Business Number
806027
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Sf Holdings (2014) Limited (issued a New Zealand Business Number of 9429038334351) was started on 17 Apr 1996. 10 addresess are currently in use by the company: 181 Montreal Street, Christchurch Central, Christchurch, 8011 (type: postal, office). Pwc, 5 Sir Gil Simpson Drive, Christchurch had been their physical address, up until 14 Dec 2016. Sf Holdings (2014) Limited used more aliases, namely: Southern Finance Limited from 17 Apr 1996 to 20 Oct 2014. 1465912 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 483751 shares (33% of shares), namely:
Bushell, Jacqueline Ann (an individual) located at Merivale, Christchurch postcode 8014,
Canterbury Trustees (2004) Limited (an entity) located at Central City, Christchurch postcode 8011,
Bushell, Michael John (an individual) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 67% of all shares (982161 shares); it includes
Southern Corporation Limited (an entity) - located at Christchurch Central, Christchurch. "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued to Sf Holdings (2014) Limited. Our data was last updated on 18 Mar 2024.

Current address Type Used since
60 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 14 Dec 2016
60 Cashel Street, Christchurch Central, Christchurch, 8013 Postal & delivery & office 03 Jul 2019
181 Montreal Street, Christchurch Central, Christchurch, 8011 Registered & service 21 Apr 2023
181 Montreal Street, Christchurch Central, Christchurch, 8011 Postal & office & delivery 04 Jul 2023
Contact info
64 274 337874
Phone (Phone)
mbushell@pifnz.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 14 Jul 2015
Director 17 Apr 1996 - current
Michael John Bushell
Merivale, Christchurch, 8014
Address used since 01 Nov 2017
Merivale, Christchurch, 8014
Address used since 04 Jul 2016
Director 26 Nov 2004 - current
Anthony Raymond Wilkins
Waimairi Beach, Christchurch, 8083
Address used since 14 Jul 2015
Director 17 Apr 1996 - 16 Jul 2015
Warwick David Brian Johnstone
R.d. 2, Kaiapoi, 7692
Address used since 01 Sep 2002
Director 01 Sep 2002 - 30 Apr 2010
Addresses
Other active addresses
Type Used since
181 Montreal Street, Christchurch Central, Christchurch, 8011 Postal & office & delivery 04 Jul 2023
Principal place of activity
60 Cashel Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 Physical & registered 20 Jun 2012 - 14 Dec 2016
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 Registered & physical 07 Apr 2011 - 20 Jun 2012
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch Registered & physical 10 May 2010 - 07 Apr 2011
Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch Physical 07 Aug 2006 - 10 May 2010
Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch Registered 07 Aug 2005 - 10 May 2010
Spicer House, 3rd Floor, 148 Victoria Street, Christchurch Physical 10 Apr 2005 - 07 Aug 2006
C/o Walker Davey And Co, 118 Victoria Street, Christchurch Physical 01 Aug 2000 - 01 Aug 2000
C/o Walker Davey And Co, 118 Victoria Street, Christchurch Registered 01 Aug 2000 - 07 Aug 2005
C/o Walker Davey Ltd, 118 Victoria Street, Christchurch Physical 01 Aug 2000 - 10 Apr 2005
C/o Walker Davey And Co, 118 Victoria Street, Christchurch Registered 11 Apr 2000 - 01 Aug 2000
Financial Data
Financial info
1465912
Total number of Shares
July
Annual return filing month
March
Financial report filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 483751
Shareholder Name Address Period
Bushell, Jacqueline Ann
Individual
Merivale
Christchurch
8014
25 Aug 2023 - current
Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Entity (NZ Limited Company)
Central City
Christchurch
8011
29 Sep 2005 - current
Bushell, Michael John
Individual
Merivale
Christchurch
8014
29 Sep 2005 - current
Shares Allocation #2 Number of Shares: 982161
Shareholder Name Address Period
Southern Corporation Limited
Shareholder NZBN: 9429038335556
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
17 Apr 1996 - current

Historic shareholders

Shareholder Name Address Period
Bushell, Jacqueline Anne
Individual
Merivale
Christchurch
8014
29 Sep 2005 - 25 Aug 2023
Bushell, Jacqueline Anne
Individual
Merivale
Christchurch
8014
29 Sep 2005 - 25 Aug 2023
Bushell, Jacqueline Anne
Individual
Christchurch (pps)
03 Jun 2008 - 03 Jun 2008
Janssens, Willy Hendrikus
Individual
Avonhead
Christchurch
8042
23 Aug 2006 - 21 Dec 2015
Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Entity
01 Sep 2005 - 01 Sep 2005
Bushell, Michael John
Individual
Christchurch
01 Sep 2005 - 01 Sep 2005
Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Entity
03 Jun 2008 - 03 Jun 2008
Bushell, Michael John
Individual
Christchurch (pps)
03 Jun 2008 - 03 Jun 2008
Bushell, Jacqueline Ann
Individual
Christchurch
01 Sep 2005 - 01 Sep 2005
Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Entity
01 Sep 2005 - 01 Sep 2005
Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Entity
03 Jun 2008 - 03 Jun 2008
Location
Companies nearby
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Trineo Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street
Similar companies
Udone Investments Limited
L3, 134 Oxford Terrace
Provence Investments Limited
85 Hereford Street
Hoglett Hamlet Limited
141 Cambridge Terrace
Squeakidin Limited
141 Cambridge Terrace
Mole Hill Limited
141 Cambridge Terrace
Halland Investments Limited
111 Cashel Street