Southern Dyno Services Limited (issued an NZBN of 9429040266930) was launched on 23 Jun 1954. 2 addresses are in use by the company: 135 Gala Street, Queens Park, Invercargill, 9810 (type: registered, physical). 3 Esk Street West, Invercargill, Invercargill had been their registered address, up to 29 Jan 2020. Southern Dyno Services Limited used other names, namely: Chris Finlayson Contracting Limited from 26 Apr 2005 to 19 Sep 2008, Shuttleworth Electrical Limited (27 Jul 1999 to 26 Apr 2005) and H Shuttleworth Limited (23 Jun 1954 - 27 Jul 1999). 87400 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 87400 shares (100 per cent of shares), namely:
Finlayson, Vicki Ann (an individual) located at Rd 3, Lumsden postcode 9793,
Finlayson, Christopher Mark (an individual) located at Rd 3, Lumsden postcode 9793. The Businesscheck data was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 135 Gala Street, Queens Park, Invercargill, 9810 | Registered & physical & service | 29 Jan 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Mark Finlayson
Rd 3, Lumsden, 9793
Address used since 19 Sep 2011 |
Director | 31 Jul 2004 - current |
|
Vicki Ann Finlayson
Rd 3, Lumsden, 9793
Address used since 19 Sep 2011 |
Director | 31 Jul 2004 - current |
|
Beverley Ann Sturgess
Invercargill,
Address used since 03 Oct 2000 |
Director | 03 Oct 2000 - 31 Jul 2004 |
|
Cedric James Sturgess
Invercargill,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 19 Aug 2000 |
|
Francis William Sullivan
Invercargill,
Address used since 31 Jul 1990 |
Director | 31 Jul 1990 - 05 Dec 1995 |
|
James Frederick Albert Edgerton
Invercargill,
Address used since 31 Jul 1990 |
Director | 31 Jul 1990 - 03 May 1994 |
| Previous address | Type | Period |
|---|---|---|
| 3 Esk Street West, Invercargill, Invercargill, 9810 | Registered & physical | 14 Nov 2018 - 29 Jan 2020 |
| 433 Dee Street, Gladstone, Invercargill, 9810 | Registered & physical | 02 Feb 2012 - 14 Nov 2018 |
| Griffin Accountants Ltd, 78 Don Street, Invercargill, 9810 | Physical & registered | 27 Sep 2011 - 02 Feb 2012 |
| Mcintyre Dick & Ptnrs, 160 Spey Street, Invercargill | Registered | 10 Sep 2000 - 27 Sep 2011 |
| Mcintyre Dick & Ptnrs 160 Spey St, Invercargill | Registered | 10 Sep 2000 - 10 Sep 2000 |
| Pricewater House Coopers, 160 Spey Street, Invercargill | Physical | 17 Nov 1999 - 17 Nov 1999 |
| Pricewater House Coopers, 160 Spey Street, Invercargill | Registered | 17 Nov 1999 - 10 Sep 2000 |
| Mcintyre Dick & Ptnrs, 160 Spey Street, Invercargill | Physical | 17 Nov 1999 - 27 Sep 2011 |
| Mcintyre Dick & Ptnrs 160 Spey St, Invercargill | Physical | 17 Nov 1999 - 17 Nov 1999 |
| Messrs Coopers & Lybrand, 160 Spey Street, Invercargill | Registered | 26 Aug 1998 - 17 Nov 1999 |
| Coopers & Lybrand, 160 Spey Street, Invercargill | Physical | 08 Dec 1995 - 17 Nov 1999 |
| 160 Spey St, Invercargill | Registered | 02 Nov 1994 - 26 Aug 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finlayson, Vicki Ann Individual |
Rd 3 Lumsden 9793 |
01 Sep 2004 - current |
|
Finlayson, Christopher Mark Individual |
Rd 3 Lumsden 9793 |
01 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sturgess, Cedric James Individual |
Invercargill |
23 Jun 1954 - 27 Jun 2010 |
![]() |
Jersey Girl Limited Level 1, 162 Dee Street |
![]() |
Luna Enterprises 2023 Limited Level 1, 162 Dee Street |
![]() |
Robin Chen & Co. Limited Level 1, 162 Dee Street |
![]() |
J Gardyne Limited Level 1, 162 Dee Street |
![]() |
Ridley Farms Limited Level 1, 162 Dee Street |
![]() |
Fulton Street Holdings Limited 54 Fulton Street |