Southern Corporation Limited (issued an NZ business identifier of 9429038335556) was incorporated on 17 Apr 1996. 1 address is in use by the company: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (type: physical, registered). Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their physical address, up to 05 Apr 2019. 252947 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 252947 shares (100 per cent of shares), namely:
Herbert Govan (an individual) located at Riccarton, Christchurch postcode 8041. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued Southern Corporation Limited. Our information was updated on 30 Nov 2021.
| Current address | Type | Used since |
|---|---|---|
| Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 05 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 23 Dec 2015 |
Director | 18 Apr 1996 - current |
|
Michael Thomas Ansett
Burwood, Christchurch, 8083
Address used since 16 Jul 2015 |
Director | 16 Jul 2015 - 17 Dec 2015 |
|
Anthony Raymond Wilkins
Mairehau, Christchurch, 8013
Address used since 04 May 2012 |
Director | 18 Apr 1996 - 16 Jul 2015 |
| 183 Montreal Street , Christchurch Central , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 15 Jun 2018 - 05 Apr 2019 |
| 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 08 Dec 2016 - 15 Jun 2018 |
| 92 Russley Road, Russley, Christchurch, 8042 | Physical & registered | 06 Jul 2011 - 08 Dec 2016 |
| Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch | Physical & registered | 19 May 2010 - 06 Jul 2011 |
| Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Physical & registered | 11 May 2010 - 19 May 2010 |
| Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Physical | 26 Apr 2007 - 11 May 2010 |
| Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Registered | 09 Jul 2005 - 11 May 2010 |
| Spicer House, 3rd Floor, 148 Victoria Street, Christchurch | Physical | 10 Apr 2005 - 26 Apr 2007 |
| C/-walker Davey & Co, 118 Victoria Street, Christchurch | Registered | 30 Jun 2000 - 09 Jul 2005 |
| C/-walker Davey & Co, 118 Victoria Street, Christchurch | Physical | 30 Jun 2000 - 30 Jun 2000 |
| C/- Walker Davey Ltd, 118 Victoria Street, Christchurch | Physical | 30 Jun 2000 - 10 Apr 2005 |
| C/-walker Davey & Co, 118 Victoria Street, Christchurch | Registered | 11 Apr 2000 - 30 Jun 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Herbert Lawrence John Govan Individual |
Riccarton Christchurch 8041 |
17 Apr 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anthony Raymond Wilkins Individual |
Mairehau Christchurch 8013 |
17 Apr 1996 - 05 Aug 2015 |
|
Maureen Elizabeth Wilkins Individual |
Mairehau Christchurch 8013 |
17 Apr 1996 - 22 Dec 2015 |
|
Christopher G Weir Individual |
Christchurch |
17 Apr 1996 - 18 Apr 2007 |
|
Peter Wallace Phillips Individual |
Christchurch 8013 |
17 Apr 1996 - 26 Jun 2012 |
|
Michael Thomas Ansett Individual |
Burwood Christchurch 8083 |
05 Aug 2015 - 22 Dec 2015 |
![]() |
Chm Limited Pwc Centre, Level 4 |
![]() |
Hurunui Water Project Limited 60 Cashel Street |
![]() |
Modlar Limited 60 Cashel Street |
![]() |
Lilongwe Limited 60 Cashel Street |
![]() |
Mkd Properties Limited 60 Cashel Street |
![]() |
Pfnz Limited 60 Cashel Street |
|
Primary Collaboration New Zealand Limited 52 Cashel Street |
|
Yamamoto Limited 254 Montreal Street |
|
Hmr7 Limited 287-293 Durham Street North |
|
Diver Group Holdings Limited 287-293 Durham Street North |
|
Cedar Roof Investments Limited Level 2, Asb House, The Crossing |
|
Carter Christchurch City Limited Level 2, Asb House, The Crossing |