General information

Southpac Trucks Limited

Type: NZ Limited Company (Ltd)
9429040969039
New Zealand Business Number
2919
Company Number
Registered
Company Status
010986249
GST Number
F350230 - Truck Wholesaling
Industry classification codes with description

Southpac Trucks Limited (issued a business number of 9429040969039) was incorporated on 20 May 1935. 4 addresses are in use by the company: Po Box 76463, Manukau City, Auckland, 2241 (type: postal, office). 89 Courtenay Pce Box 6159, Wellington had been their registered address, up until 24 Mar 2000. Southpac Trucks Limited used other aliases, namely: Te Kuiti Motors Limited from 20 May 1935 to 19 Jan 1994, Te Kuiti Motors Limited (20 May 1935 to 19 Jan 1994). 1843000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 276450 shares (15 per cent of shares), namely:
Van Gaal, Julia Teresia (an individual) located at Papakura, Auckland postcode 2584,
K.d. Trustees Limited (an entity) located at Epsom, Auckland postcode 1023,
Duurentijdt, Maarten Cornelis (an individual) located at Papakura, Auckland postcode 2584. When considering the second group, a total of 1 shareholder holds 85 per cent of all shares (exactly 1566550 shares); it includes
The Colonial Motor Company Limited (an entity) - located at Te Aro, Wellington. "Truck wholesaling" (ANZSIC F350230) is the classification the ABS issued Southpac Trucks Limited. Our data was updated on 30 Mar 2024.

Current address Type Used since
57 Courtenay Place, Te Aro, Wellington, 6011 Physical & registered & service 26 Mar 2015
Po Box 76463, Manukau City, Auckland, 2241 Postal 04 Mar 2020
96 Wiri Station Road, Wiri, Auckland, 2104 Office 04 Mar 2020
Contact info
64 9 2623181
Phone (Phone)
cmc@colmotor.co.nz
Email
www.spt.co.nz
Website
Directors
Name and Address Role Period
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 03 Mar 2016
Director 04 Mar 1991 - current
Maarten Cornelis Duurentijdt
Papakura, Auckland, 2584
Address used since 01 Oct 2004
Director 01 Oct 2004 - current
Alexander Peter Gibbons
Hutt Central, Lower Hutt, 5010
Address used since 06 Nov 2021
Director 06 Nov 2021 - current
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 23 Feb 2011
Director 23 Feb 2011 - 05 Nov 2021
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 09 Mar 2010
Director 05 Oct 2000 - 23 Feb 2011
James Picot Gibbons
New Plymouth,
Address used since 01 Jul 2005
Director 01 Jul 2005 - 01 Dec 2006
Michael Gary Corliss
Bucklands Beach, Auckland,
Address used since 01 Jul 2005
Director 01 Jul 2005 - 01 Dec 2006
Michael Gary Corliss
Bucklands Beach, Auckland,
Address used since 08 Nov 1994
Director 08 Nov 1994 - 01 Oct 2004
Ormond Alexander Hutchinson
Fendalton, Christchurch,
Address used since 08 Oct 1999
Director 08 Oct 1999 - 01 Oct 2000
Russell James Marr
Seadown, R D 3, Timaru,
Address used since 08 Nov 1994
Director 08 Nov 1994 - 09 Sep 1999
Andrew Roger Mckenzie Gardner
Masterton,
Address used since 08 Nov 1994
Director 08 Nov 1994 - 31 Dec 1998
Mathew James Newman
Manurewa, Auckland,
Address used since 07 Nov 1994
Director 07 Nov 1994 - 29 Oct 1997
Peter Craig Gibbons
Wellington,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 07 Nov 1994
Michael Hume Gibbons
Wellington,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 07 Nov 1994
Gordon Hope Gibbons
Auckland,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 08 Mar 1993
Addresses
Principal place of activity
96 Wiri Station Road , Wiri , Auckland , 2104
Previous address Type Period
89 Courtenay Pce Box 6159, Wellington Registered 24 Mar 2000 - 24 Mar 2000
Level 1, Cmc Building, 89 Courtenay Place, Wellington Registered 24 Mar 2000 - 26 Mar 2015
89 Courtenay Place, Wellington Physical 17 Jun 1997 - 17 Jun 1997
Level 1, Cmc Building, 89 Courtenay Place, Wellington Physical 17 Jun 1997 - 26 Mar 2015
Financial Data
Financial info
1843000
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 276450
Shareholder Name Address Period
Van Gaal, Julia Teresia
Individual
Papakura
Auckland
2584
09 Mar 2010 - current
K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Entity (NZ Limited Company)
Epsom
Auckland
1023
09 Mar 2010 - current
Duurentijdt, Maarten Cornelis
Individual
Papakura
Auckland
2584
20 May 1935 - current
Shares Allocation #2 Number of Shares: 1566550
Shareholder Name Address Period
The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Entity (NZ Limited Company)
Te Aro
Wellington
6011
20 May 1935 - current

Historic shareholders

Shareholder Name Address Period
Michael Gary Corliss
Individual
Bucklands Beach
Auckland
20 May 1935 - 09 Mar 2006
Corliss, Michael Gary
Individual
Bucklands Beach
Auckland
20 May 1935 - 09 Mar 2006

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The Colonial Motor Company Limited
Type Ltd
Ultimate Holding Company Number 1193
Country of origin NZ
Address Level 6
57 Courtenay Place, Wellington 6011
Location
Companies nearby
The Hawkes Bay Motor Company Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place
Automotive Computer Services Limited
57 Courtenay Place
Agricentre South Limited
57 Courtenay Place
Avon City Limited
57 Courtenay Place
Similar companies
Warren Adam Trucks Limited
6 Main Street
Direct Truck Sales Limited
36 Bridge Street
Independent Trading Company Limited
234 Havelock Street
NZ Surplus Trucks Limited
97 Edgecumbe Road
Pre-owned Truck And Trailer Sales Limited
22 Picton Street
Ryan Truck Sales Limited
374 Hibiscus Coast Highway