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 |
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 |
Type | Used since | |
---|---|---|
181 Montreal Street, Christchurch Central, Christchurch, 8011 | Postal & office & delivery | 04 Jul 2023 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Southern Corporation Limited Shareholder NZBN: 9429038335556 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
17 Apr 1996 - current |
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 |
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 |
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 |