General information

South Alive Limited

Type: NZ Limited Company (Ltd)
9429045868467
New Zealand Business Number
6190233
Company Number
Registered
Company Status
121560194
GST Number
G412950 - Specialised Food Retailing Nec
Industry classification codes with description

South Alive Limited (issued an NZBN of 9429045868467) was registered on 09 Dec 2016. 5 addresess are currently in use by the company: Po Box 7055, South Invercargill, Invercargill, 9844 (type: postal, office). 133 Grace Street, Appleby, Invercargill had been their registered address, up to 06 Oct 2021. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100% of shares), namely:
South Invercargill Urban Rejuvenation Charitable Trust (an other) located at Appleby, Invercargill postcode 9812. "Specialised food retailing nec" (business classification G412950) is the classification the ABS issued to South Alive Limited. The Businesscheck data was last updated on 20 Mar 2024.

Current address Type Used since
133 Grace Street, Appleby, Invercargill, 9812 Physical & service 09 Dec 2016
101 Don Street, Invercargill, Invercargill, 9810 Registered 06 Oct 2021
Po Box 7055, South Invercargill, Invercargill, 9844 Postal 03 Feb 2023
101 Don Street, Invercargill, Invercargill, 9810 Office 03 Feb 2023
Contact info
64 3 2145200
Phone (Phone)
admin@thepantry.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
manager@thepantry.co.nz
Email
www.thepantry.co.nz
Website
Directors
Name and Address Role Period
Susan Elizabeth Mcneill
Seaward Bush, Invercargill, 9812
Address used since 08 Jul 2020
Director 08 Jul 2020 - current
Raymond Paul Searancke
Otautau, Otautau, 9610
Address used since 11 Nov 2020
Director 11 Nov 2020 - current
Beryl Joan Wilcox
Rd 1, Invercargill, 9871
Address used since 11 Nov 2020
Director 11 Nov 2020 - current
Vicky Rae Henry
Lorneville, Invercargill, 9810
Address used since 21 Dec 2023
Waverley, Invercargill, 9810
Address used since 08 Mar 2022
Director 08 Mar 2022 - current
Abby Laura Frances Mcdowell
Heidelberg, Invercargill, 9812
Address used since 08 Mar 2022
Director 08 Mar 2022 - current
Trudy Michelle Saunders
Georgetown, Invercargill, 9812
Address used since 09 Nov 2021
Director 09 Nov 2021 - 15 Feb 2023
Gordon James Crombie
Windsor, Invercargill, 9810
Address used since 08 Jul 2020
Director 08 Jul 2020 - 13 Dec 2022
William John Schol
Invercargill, Invercargill, 9810
Address used since 09 Dec 2016
Director 09 Dec 2016 - 20 Nov 2021
Janette Joan Malcolm
Avenal, Invercargill, 9810
Address used since 09 Dec 2016
Director 09 Dec 2016 - 20 Nov 2021
Neil Anthony Kilby
Rd 9, Invercargill, 9879
Address used since 08 Jul 2020
Director 08 Jul 2020 - 13 Aug 2021
Margaret Gwynneth Cook
Glengarry, Invercargill, 9810
Address used since 09 Dec 2016
Director 09 Dec 2016 - 11 Nov 2020
Robyn Hickman
Georgetown, Invercargill, 9812
Address used since 09 Dec 2016
Director 09 Dec 2016 - 11 Nov 2020
Bradley James Patton
Windsor, Invercargill, 9810
Address used since 09 Dec 2016
Director 09 Dec 2016 - 11 Aug 2020
Addresses
Other active addresses
Type Used since
101 Don Street, Invercargill, Invercargill, 9810 Office 03 Feb 2023
133 Grace Street, Appleby, Invercargill, 9812 Delivery 03 Feb 2023
Previous address Type Period
133 Grace Street, Appleby, Invercargill, 9812 Registered 09 Dec 2016 - 06 Oct 2021
Financial Data
Financial info
120
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
South Invercargill Urban Rejuvenation Charitable Trust
Other (Other)
Appleby
Invercargill
9812
09 Dec 2016 - current
Location
Companies nearby
Vl Properties Limited
141 Grace Street
Vlmanagement Limited
141 Grace Street
Zak Finance Limited
141 Grace Street
Invercargill Accounting Limited
141 Grace Street
South Invercargill Urban Rejuvenation Charitable Trust
Shop6, South City Mall
Brinita Holdings Limited
235 Elles Road
Similar companies
Jollygobble Limited
44 Centennial Avenue
Battery Hill 2010 Limited
45 Rewa Street
Huiyuan NZ Limited
13 Rotary Park Close
Florences Foodstories Limited
27 Willowridge
Navua Tapui Limited
31 Alice Burn Drive
Modis' Food Store Limited
18 Dee Street