Southern Recycle Limited (New Zealand Business Number 9429039907707) was launched on 15 Oct 1984. 2 addresses are currently in use by the company: 26 Canon Street, Timaru, Timaru, 7910 (type: registered, physical). Elginshire Street, Washdyke, Timaru had been their physical address, up until 02 Sep 2022. Southern Recycle Limited used more names, namely: Value Tours (Chc) Limited from 15 Oct 1984 to 08 Mar 1995. 10000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5500 shares (55 per cent of shares), namely:
Cocks, John Stuart (an individual) located at West End, Timaru postcode 7910. When considering the second group, a total of 2 shareholders hold 45 per cent of all shares (4500 shares); it includes
Martin Wakefield Trust 2014 Limited (an entity) - located at 26 Canon Street, Timaru 7910,
Cocks, John Stuart (an individual) - located at West End, Timaru. Our information was last updated on 06 Mar 2024.
Current address | Type | Used since |
---|---|---|
26 Canon Street, Timaru, Timaru, 7910 | Registered & physical & service | 02 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
John Stuart Cocks
Gleniti, Timaru, 7910
Address used since 23 Aug 2016
West End, Timaru, 7910
Address used since 29 Aug 2019 |
Director | 22 Sep 1992 - current |
Sharon Gail Morrison
Timaru,
Address used since 22 Sep 1992 |
Director | 22 Sep 1992 - 31 Aug 1999 |
Eric David Morrison
Timaru,
Address used since 22 Sep 1992 |
Director | 22 Sep 1992 - 31 Aug 1999 |
Denise Joan Cocks
R D 4, Timaru,
Address used since 22 Sep 1992 |
Director | 22 Sep 1992 - 31 Aug 1999 |
Leonard James Murray
Sydney, New South Wales, Australia,
Address used since 17 Jan 1991 |
Director | 17 Jan 1991 - 22 Sep 1992 |
Andrew Gerald Turnbull
Timaru,
Address used since 17 Feb 1991 |
Director | 17 Feb 1991 - 22 Sep 1992 |
Previous address | Type | Period |
---|---|---|
Elginshire Street, Washdyke, Timaru | Physical | 01 Jul 1997 - 02 Sep 2022 |
Elginshire Street, Washdyke, Timaru | Registered | 25 Sep 1992 - 02 Sep 2022 |
The Midtown Centre, Ashburton Rakaia Road, Methven | Registered | 24 Sep 1992 - 25 Sep 1992 |
Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street | Registered | 26 Aug 1991 - 24 Sep 1992 |
Shareholder Name | Address | Period |
---|---|---|
Cocks, John Stuart Individual |
West End Timaru 7910 |
15 Oct 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin Wakefield Trust 2014 Limited Shareholder NZBN: 9429041120903 Entity (NZ Limited Company) |
26 Canon Street Timaru 7910 0000 |
04 Jun 2014 - current |
Cocks, John Stuart Individual |
West End Timaru 7910 |
15 Oct 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Cocks, Denise Joan Individual |
Timaru |
15 Oct 1984 - 04 Jun 2014 |
Cocks, Denise Joan Individual |
Timaru |
15 Oct 1984 - 04 Jun 2014 |
White, Richard John Individual |
Timaru |
15 Oct 1984 - 04 Jun 2014 |
Alpine Energy Limited 24 Elginshire Street |
|
Infratec Renewables (rarotonga) Limited 24 Elginshire Street |
|
New Zealand Honey & Bees Limited 15 Treneglos Street |
|
Farmers Mill Limited 79 Elginshire Street |
|
Seedlands Property Limited 79 Elginshire Street |