Southern Screenworks Limited (issued a business number of 9429038738708) was registered on 24 Feb 1994. 5 addresess are in use by the company: 50 Bealey Road, Rd 1, Aylesbury, 7671 (type: postal, office). 50 Bealey Road, Rd 1, Kirwee had been their physical address, up until 25 Sep 2019. Southern Screenworks Limited used more aliases, namely: Canterbury Crushing Limited from 31 Oct 2000 to 18 Apr 2005, Swain and King Limited (24 Feb 1994 to 31 Oct 2000). 2000 shares are allocated to 10 shareholders who belong to 5 shareholder groups. The first group contains 3 entities and holds 998 shares (49.9 per cent of shares), namely:
King, Peter George (an individual) located at Rd 5, Rolleston postcode 7675,
King, Judy (an individual) located at Rd 6, Lincoln postcode 7676,
King, Alan Leslie (a director) located at Rd 6, Lincoln postcode 7676. As far as the second group is concerned, a total of 1 shareholder holds 0.05 per cent of all shares (1 share); it includes
King, Alan Leslie (a director) - located at Rd 6, Lincoln. Next there is the third group of shareholders, share allotment (1 share, 0.05%) belongs to 2 entities, namely:
Swain, Brett Miles, located at Rd 3, Rangiora (an individual),
Brett Swain, located at Rd 3, Rangiora (a director). "Construction materials crushing or screening" (ANZSIC B091935) is the classification the ABS issued Southern Screenworks Limited. The Businesscheck data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
50 Bealey Road, Rd 1, Aylesbury, 7671 | Physical & registered & service | 25 Sep 2019 |
50 Bealey Road, Rd 1, Aylesbury, 7671 | Postal & office & delivery | 15 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Alan Leslie King
Rd 6, Christchurch, 7676
Address used since 05 Apr 2017 |
Director | 25 May 1994 - current |
Brett Miles Swain
Rd 3, Rangiora, 7473
Address used since 07 Oct 2014 |
Director | 25 May 1994 - 14 Mar 2022 |
Phillip Malcolm Cook
Castor Bay, Auckland,
Address used since 24 Feb 1994 |
Director | 24 Feb 1994 - 16 May 1994 |
Brian David Court
Broadfields, Christchurch,
Address used since 24 Feb 1994 |
Director | 24 Feb 1994 - 16 May 1994 |
50 Bealey Road , Rd 1 , Aylesbury , 7671 |
Previous address | Type | Period |
---|---|---|
50 Bealey Road, Rd 1, Kirwee, 7671 | Physical & registered | 18 Jun 2019 - 25 Sep 2019 |
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 06 Aug 2018 - 18 Jun 2019 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 15 Oct 2015 - 06 Aug 2018 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 14 Oct 2014 - 15 Oct 2015 |
50 Bealey Road, Aylesbury R D 1, Christchurch, 7671 | Physical | 07 Oct 2013 - 14 Oct 2014 |
C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Christchurch, 8041 | Registered | 21 Nov 2012 - 14 Oct 2014 |
C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 | Registered | 01 Jul 2011 - 21 Nov 2012 |
Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 | Registered | 29 Aug 2008 - 01 Jul 2011 |
13 Lyttelton Street, Lincoln, Canterbury 7608 | Physical | 29 Aug 2008 - 07 Oct 2013 |
Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032 | Registered | 31 May 2004 - 29 Aug 2008 |
13 Lyttelton St, Lincoln, Canterbury | Physical | 15 Sep 2002 - 29 Aug 2008 |
7 Lyttleton Street, Lincoln, Christchurch | Physical | 13 Sep 2000 - 13 Sep 2000 |
13 Lyttelton St, Lincoln, Christchurch | Physical | 13 Sep 2000 - 15 Sep 2002 |
7 Lyttleton Street, Lincoln, Christchurch | Registered | 31 May 1999 - 31 May 1999 |
C/-bennett Sheard & Co, Chartered Accountant, Cfm Bldg, 199 Cashel Str, Christchurch | Registered | 31 May 1999 - 31 May 2004 |
120 Great South Road, Newmarket, Auckland | Registered | 08 May 1996 - 31 May 1999 |
Shareholder Name | Address | Period |
---|---|---|
King, Peter George Individual |
Rd 5 Rolleston 7675 |
30 Nov 2022 - current |
King, Judy Individual |
Rd 6 Lincoln 7676 |
08 Sep 2005 - current |
King, Alan Leslie Director |
Rd 6 Lincoln 7676 |
07 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Alan Leslie Director |
Rd 6 Lincoln 7676 |
07 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Swain, Brett Miles Individual |
Rd 3 Rangiora 7473 |
07 Oct 2014 - current |
Brett Miles Swain Director |
Rd 3 Rangiora 7473 |
07 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Swain, Brett Miles Individual |
Rd 3 Rangiora 7473 |
07 Oct 2014 - current |
King, Alan Leslie Director |
Rd 6 Lincoln 7676 |
07 Oct 2014 - current |
Brett Miles Swain Director |
Rd 3 Rangiora 7473 |
07 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Judy Individual |
Rd 6 Lincoln 7676 |
08 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Swain, Brett Miles Individual |
Waikuku Beach North Canterbury |
24 Feb 1994 - 07 Oct 2014 |
B M Swain & A L King Other |
04 Sep 2006 - 07 Oct 2014 | |
King, Alan Leslie Individual |
Lincoln Christchurch |
24 Feb 1994 - 07 Oct 2014 |
Null - A L King, J K King & B M Swain Other |
04 Sep 2006 - 07 Oct 2014 | |
Null - B M Swain & A L King Other |
04 Sep 2006 - 07 Oct 2014 | |
A L King, J K King & B M Swain Other |
04 Sep 2006 - 07 Oct 2014 |
French Bakery Limited L3, 134 Oxford Terrace |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Taoco NZ Limited L3, 134 Oxford Terrace |
|
Safe Site Essentials Limited L3, 134 Oxford Terrace |
|
James Milne Holdings Limited L3, 134 Oxford Terrace |
Grey Stone Limited 267 High Street |
Kedzlie Contracting Limited 234 Havelock Street |
Kayasand Holdings Limited 104 Matai Road |
Hepe's Contractors Limited 331 Mahia Road |
Crushing And Mining Supplies (nz) Limited 5 Kea Street |
Advantage Building & Fitting Limited Unit 380, 6 Miro Place |