Southland Ship Stores Limited (issued a business number of 9429040252414) was started on 06 Apr 1977. 5 addresess are in use by the company: 24 Collingwood Street, Strathern, Invercargill, 9812 (type: postal, office). 24 Collingwood Street, Invercargill had been their registered address, up until 22 Jun 2015. Southland Ship Stores Limited used other aliases, namely: Southland Ship Stores Limited from 04 Aug 1998 to 14 Jun 2006, Rae Industries Limited (06 Apr 1977 to 04 Aug 1998). 3000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0.03 per cent of shares), namely:
Howell, Christopher John (a director) located at Strathern, Invercargill postcode 9812. When considering the second group, a total of 1 shareholder holds 99.97 per cent of all shares (2999 shares); it includes
Howell, Christopher John (a director) - located at Strathern, Invercargill. "Shipping agency service including goods handling" (ANZSIC I521980) is the classification the ABS issued Southland Ship Stores Limited. Our database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 Collingwood Street, Strathern, Invercargill, 9812 | Registered & physical & service | 22 Jun 2015 |
24 Collingwood Street, Strathern, Invercargill, 9812 | Postal & office & delivery | 12 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher John Howell
Strathern, Invercargill, 9812
Address used since 12 Jun 2015 |
Director | 01 Apr 1999 - current |
Viktor Malinovskiy
Bluff,
Address used since 01 Jul 1997 |
Director | 01 Jul 1997 - 31 Mar 1999 |
Christopher John Howell
Bluff,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 30 Jun 1997 |
Alexander Turnbull Wood
Bluff,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 01 Oct 1996 |
David Eric Lord
Bluff,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 31 Mar 1993 |
24 Collingwood Street , Strathern , Invercargill , 9812 |
Previous address | Type | Period |
---|---|---|
24 Collingwood Street, Invercargill | Registered & physical | 30 May 2008 - 22 Jun 2015 |
90 Bann Street, Bluff | Physical | 23 Apr 2005 - 30 May 2008 |
80 Shannon Street, Bluff | Physical | 15 Jul 1999 - 15 Jul 1999 |
43 Shannon Street, Bluff | Registered | 15 Jul 1999 - 30 May 2008 |
Spicer & Oppenheim, Lexicon House, Cnr Spey Str & Kelvin Str, Invercargill | Physical | 15 Jul 1999 - 23 Apr 2005 |
9 Boyne Streetrd, Bluff | Physical | 31 Oct 1997 - 15 Jul 1999 |
9 Boyne Streetrd, Bluff | Registered | 30 Sep 1997 - 15 Jul 1999 |
Galloway No. 3rd, Alexandra | Registered | 29 Apr 1992 - 30 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Howell, Christopher John Director |
Strathern Invercargill 9812 |
07 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Howell, Christopher John Director |
Strathern Invercargill 9812 |
07 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Howell, Darlene Helena Individual |
Bluff |
06 Apr 1977 - 18 May 2006 |
Southern Shipping Services Limited Shareholder NZBN: 9429034348055 Company Number: 1757112 Entity |
30 Apr 2007 - 07 Jun 2016 | |
Southern Shipping Services Limited Shareholder NZBN: 9429034348055 Company Number: 1757112 Entity |
30 Apr 2007 - 07 Jun 2016 | |
Howell, Christopher John Individual |
Bluff |
06 Apr 1977 - 18 May 2006 |
Manawanui Ara Investments Limited R D 1 |
|
Real Mobile Limited 190b Nelson Street |
|
Invercargill Elim Community Church Trust 29 Gordon Street |
|
Southland Stock-car Drivers Association Incorporated 202 Nelson Street |
|
Southern Comfort Property Care Limited 127 Morton Street |
|
Georgetown Bowling Club Incorporated Cnr John Streets & Saturn Streets |
Transolve Global (nz) Limited 109 Blenheim Road |
Shj Group Limited 332 Sawyers Arms Road |
La Wellington Shipping Limited 275 Oxford Street |
Baking Native Millionaires Limited 143 Main Street |
Wine Export Marketers Int Limited 247 Cameron Road |
Now365 Logistics Limited 32 Hill Street |