Southern Hemisphere Proving Grounds Limited (New Zealand Business Number 9429035041740) was launched on 22 Dec 2004. 2 addresses are currently in use by the company: 20 Desmond Street, Christchurch, 8140 (type: physical, service). 478 Glenmark Drive, Amberley had been their physical address, up until 26 Aug 2021. Southern Hemisphere Proving Grounds Limited used other names, namely: Southern Hemisphere Proving Ground Limited from 22 Dec 2004 to 18 Mar 2005. 10 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100 per cent of shares), namely:
Gould Holdings Limited (an entity) located at Rd 3, Amberley postcode 7483. "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued Southern Hemisphere Proving Grounds Limited. Businesscheck's database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 478 Glenmark Drive, Rd 3, Amberley, 7483 | Registered | 13 Oct 2016 |
| 20 Desmond Street, Christchurch, 8140 | Physical & service | 26 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
George Arthur Churchill Gould
Rd3, Amberley, 7483
Address used since 03 Dec 2012 |
Director | 22 Dec 2004 - current |
|
Richard John Somerville
Wanaka, Wanaka, 9305
Address used since 01 May 2016 |
Director | 26 Oct 2005 - current |
|
Annabelle Emily Acland
Northland, Wellington, 6012
Address used since 29 Nov 2016 |
Director | 29 Nov 2016 - current |
|
Annabel Emily Acland
Northland, Wellington, 6012
Address used since 29 Nov 2016 |
Director | 29 Nov 2016 - current |
|
Thomas George Elworthy
Sumner, Christchurch, 8081
Address used since 22 Dec 2004 |
Director | 22 Dec 2004 - 04 Dec 2019 |
|
Michael James Sleigh
Scarborough, Christchurch, 8081
Address used since 01 May 2016 |
Director | 22 Dec 2004 - 20 Sep 2016 |
|
Timothy Paul Allan
Cashmere, Christchurch, 8022
Address used since 01 May 2016 |
Director | 22 Dec 2004 - 19 Sep 2016 |
| 478 Glenmark Drive , Rd 3 , Amberley , 7483 |
| Previous address | Type | Period |
|---|---|---|
| 478 Glenmark Drive, Amberley, 7483 | Physical | 25 Aug 2021 - 26 Aug 2021 |
| 478 Glenmark Drive, Rd 3, Amberley, 7483 | Physical | 13 Oct 2016 - 25 Aug 2021 |
| 478 Glenmark Drive, Rd 3, Amberley, 7483 | Registered & physical | 11 Dec 2012 - 13 Oct 2016 |
| 36 Helmores Lane, Merivale, Christchurch, 8014 | Registered & physical | 19 Dec 2011 - 11 Dec 2012 |
| Level 2, Warren House, 84 Gloucester St, Christchurch | Registered & physical | 22 Dec 2004 - 19 Dec 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gould Holdings Limited Shareholder NZBN: 9429037500702 Entity (NZ Limited Company) |
Rd 3 Amberley 7483 |
22 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elworthy, Thomas George Individual |
Sumner Christchurch |
22 Dec 2004 - 27 Jun 2010 |
|
Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 Entity |
22 Dec 2004 - 27 Jun 2010 | |
|
Allan, Timothy Paul Individual |
Beckenham Christchurch |
22 Dec 2004 - 27 Jun 2010 |
|
Sleigh, Michael James Individual |
Sumner Christchurch |
22 Dec 2004 - 27 Jun 2010 |
|
Mtt Investments Limited Shareholder NZBN: 9429034953228 Company Number: 1600523 Entity |
31 May 2005 - 23 Sep 2016 | |
|
Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 Entity |
22 Dec 2004 - 27 Jun 2010 | |
|
Mtt Investments Limited Shareholder NZBN: 9429034953228 Company Number: 1600523 Entity |
31 May 2005 - 23 Sep 2016 |
| Effective Date | 21 Jul 1991 |
| Name | Gould Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 976245 |
| Country of origin | NZ |
![]() |
Gould Holdings Limited 478 Glenmark Drive |
![]() |
Thistle And Vine Limited 410 Glenmark Drive |
![]() |
Lions Club Of Glenmark, New Zealand Incorporated 651 Glenmark Drive |
![]() |
Sherwood Estate Wines Limited 113 Church Road |
![]() |
Friends Of Glenmark Church 409 Omihi Road |
![]() |
Dancing Water Winery Limited 418 Omihi Road |
|
Homebush Holdings Limited 35 Blackett Street |
|
Fespacific Group Limited 35 Blackett Street |
|
Btt Maruia Limited 6 Blake Street |
|
747 Investments Limited 8 Oakgrove Drive |
|
Fairview Properties Limited 115 Mcintoshs Road |
|
Bushnell Nominees Limited 103 Glentui Bush Road |