Southern Industrial Limited (New Zealand Business Number 9429033212791) was registered on 14 Aug 2007. 4 addresses are currently in use by the company: 65 Durham Street South, Sydenham, Christchurch, 8023 (type: registered, service). 264 Greenpark Road, Rd 4, Lincoln had been their registered address, up to 15 Nov 2022. Southern Industrial Limited used other aliases, namely: Outhire Limited from 14 Aug 2007 to 23 Oct 2014. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100% of shares), namely:
Gibbs, Hugo (an individual) located at Birkdale, Auckland postcode 0626,
Scott, Vanessa Louise Gillespie (a director) located at Rd 4, Lincoln postcode 7674. The Businesscheck database was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Durham Street South, Sydenham, Christchurch, 8023 | Registered & physical & service | 15 Nov 2022 |
| 65 Durham Street South, Sydenham, Christchurch, 8023 | Registered & service | 26 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Vanessa Louise Gillespie Scott
Rd 4, Lincoln, 7674
Address used since 18 Sep 2024 |
Director | 18 Sep 2024 - current |
|
Murray Hamish William Otway
Lincoln, 7674
Address used since 05 Jan 2021
Halswell, Christchurch, 8025
Address used since 01 Jan 2015 |
Director | 14 Aug 2007 - 17 Oct 2024 |
| Previous address | Type | Period |
|---|---|---|
| 264 Greenpark Road, Rd 4, Lincoln, 7674 | Registered & physical | 11 Jan 2021 - 15 Nov 2022 |
| 60b Whincops Road, Halswell, Christchurch, 8025 | Registered & physical | 10 Dec 2019 - 11 Jan 2021 |
| 24 The Terrace, Timaru, Timaru, 7910 | Registered | 23 Feb 2017 - 10 Dec 2019 |
| 24 The Terrace, Timaru, Timaru, 7910 | Physical | 19 Oct 2016 - 10 Dec 2019 |
| 24 The Terrace, Timaru, Timaru, 7910 | Registered | 19 Oct 2016 - 23 Feb 2017 |
| 14 The Terrace, Timaru | Physical & registered | 03 Feb 2009 - 19 Oct 2016 |
| 10 Andrew Street, Cave | Physical & registered | 14 Aug 2007 - 03 Feb 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbs, Hugo Individual |
Birkdale Auckland 0626 |
17 Oct 2024 - current |
|
Scott, Vanessa Louise Gillespie Director |
Rd 4 Lincoln 7674 |
17 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Otway, Murray Hamish William Individual |
Lincoln 7674 |
14 Aug 2007 - 17 Oct 2024 |
|
Walmsley, Michael Individual |
Paeroa |
14 Aug 2007 - 27 Jun 2010 |
|
Otway, Murray James William Individual |
Waihi |
14 Aug 2007 - 14 Aug 2007 |
![]() |
Reg Adam Real Estate Limited 24 The Terrace |
![]() |
Twizel Accommodation Solutions Limited 24 The Terrace |
![]() |
Hodgson Transport Limited 24 The Terrace |
![]() |
Hartington Investments Limited 24 The Terrace |
![]() |
Galleon Woodware Limited 24 The Terrace |
![]() |
Lillamu Limited 24 The Terrace |