Southwark Holdings Limited (issued an NZBN of 9429031989442) was launched on 14 Nov 1945. 2 addresses are currently in use by the company: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: physical, registered). 44 Dakota Crescent, Wigram, Christchurch had been their registered address, until 30 May 2017. 10000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 8000 shares (80% of shares), namely:
Malley & Co Trustees Limited (an other) located at Christchurch postcode 8011,
Sherlock, Ronald Kerry (an individual) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (2000 shares); it includes
Cotton, Dawn Maysobel (an individual) - located at Ilam, Christchurch. The Businesscheck information was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered & service | 30 May 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Ronald Kerry Sherlock
Merivale, Christchurch, 8014
Address used since 01 Jun 2010 |
Director | 16 Apr 2007 - current |
|
Sybil Helen Sherlock
Christchurch,
Address used since 07 May 1991 |
Director | 07 May 1991 - 30 Jul 2007 |
| Previous address | Type | Period |
|---|---|---|
| 44 Dakota Crescent, Wigram, Christchurch, 8042 | Registered & physical | 11 Jun 2012 - 30 May 2017 |
| Heather K Trent, 6/165 Chester Street East, Christchurch 8011 | Registered & physical | 30 Jun 2009 - 11 Jun 2012 |
| C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Registered | 31 May 2002 - 30 Jun 2009 |
| C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Physical | 31 May 2002 - 30 Jun 2009 |
| C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch | Registered | 26 May 2001 - 31 May 2002 |
| Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch | Physical | 26 May 2001 - 26 May 2001 |
| C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch | Registered | 25 Mar 1994 - 26 May 2001 |
| Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch | Registered | 23 Mar 1994 - 25 Mar 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malley & Co Trustees Limited Other (Other) |
Christchurch 8011 |
26 Feb 2008 - current |
|
Sherlock, Ronald Kerry Individual |
Merivale Christchurch 8014 |
26 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cotton, Dawn Maysobel Individual |
Ilam Christchurch 8041 |
18 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cotton, William George Individual |
Christchurch |
14 Nov 1945 - 18 Sep 2018 |
|
Cotton, Barry James Individual |
Christchurch |
14 Nov 1945 - 26 Feb 2008 |
|
Sherlock, Sybil Helen Individual |
Christchurch |
14 Nov 1945 - 31 May 2007 |
![]() |
Contemporary Construction Limited 12 Leslie Hills Drive |
![]() |
Oil Changers Botany Limited 12 Leslie Hills Drive |
![]() |
North Canterbury Skin Cancer Clinic Limited 12 Leslie Hills Drive |
![]() |
Marco Electronics Limited 12 Leslie Hills Drive |
![]() |
Sequoia Backpackers Lodge 2012 Limited 12 Leslie Hills Drive |
![]() |
Finance Pro NZ Limited 12 Leslie Hills Drive |