General information

Southern Packers Limited

Type: NZ Limited Company (Ltd)
9429037462673
New Zealand Business Number
983153
Company Number
Registered
Company Status

Southern Packers Limited (New Zealand Business Number 9429037462673) was started on 22 Oct 1999. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). Hc Partners Limited, 39 George Street, Timaru 7910 had been their registered address, until 27 Oct 2011. 12000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 3000 shares (25 per cent of shares), namely:
Turley Farms Limited (an entity) located at Rd 26, Temuka postcode 7986. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (3000 shares); it includes
Webster Farming Limited (an entity) - located at Ashburton. Next there is the 3rd group of shareholders, share allocation (3000 shares, 25%) belongs to 1 entity, namely:
Hewson Farms (Nz) Limited, located at Ashburton (an entity). The Businesscheck data was last updated on 04 May 2025.

Current address Type Used since
39 George Street, Timaru, 7910 Registered & physical & service 27 Oct 2011
Directors
Name and Address Role Period
Dean Robert Pye
Rd 7, Ashburton, 7777
Address used since 11 Nov 2015
Director 22 Oct 1999 - current
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 02 Mar 2010
Director 22 Oct 1999 - current
Ross Stewart Hewson
Rd 7, Ashburton, 7777
Address used since 18 Mar 2015
Director 06 Mar 2012 - current
Nicola Ann Webster
No 11 Rd, Rakaia, 7781
Address used since 13 Jan 2020
Director 13 Jan 2020 - current
Colin Wesley Glass
Rd 6, Ashburton, 7776
Address used since 11 Nov 2015
Gleniti, Timaru, 7910
Address used since 11 Nov 2015
Director 17 Mar 2004 - 29 Sep 2022
Antony Charles Howey
Rd 4, Timaru, 7974
Address used since 11 Nov 2015
Director 22 Oct 1999 - 05 Jul 2019
Leighton James Pye
Rd 26, Temuka,
Address used since 22 Oct 1999
Director 22 Oct 1999 - 17 Mar 2004
John Grant Sinclair
Lowry Bay, Eastern Hutt,
Address used since 31 May 2001
Director 31 May 2001 - 12 Dec 2001
John Regis Smith
Cahmere, Christchurch,
Address used since 22 Oct 1999
Director 22 Oct 1999 - 29 Jun 2001
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 22 Oct 1999
Director 22 Oct 1999 - 31 May 2001
Addresses
Previous address Type Period
Hc Partners Limited, 39 George Street, Timaru 7910 Registered & physical 09 Mar 2010 - 27 Oct 2011
Hubbard Churcher & Co, Chartered Accountant, 39 George Street, Timaru Registered 12 Apr 2000 - 09 Mar 2010
Hubbard Churcher & Co, Chartered Accountant, 39 George Street, Timaru Physical 22 Oct 1999 - 09 Mar 2010
Financial Data
Financial info
12000
Total number of Shares
March
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000
Shareholder Name Address Period
Turley Farms Limited
Shareholder NZBN: 9429036032792
Entity (NZ Limited Company)
Rd 26
Temuka
7986
21 Nov 2023 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Webster Farming Limited
Shareholder NZBN: 9429050639823
Entity (NZ Limited Company)
Ashburton
7700
21 Dec 2023 - current
Shares Allocation #3 Number of Shares: 3000
Shareholder Name Address Period
Hewson Farms (nz) Limited
Shareholder NZBN: 9429046413130
Entity (NZ Limited Company)
Ashburton
7700
21 Nov 2023 - current
Shares Allocation #4 Number of Shares: 3000
Shareholder Name Address Period
Pye Produce Limited
Shareholder NZBN: 9429033381428
Entity (NZ Limited Company)
Christchurch
8013
18 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Hewson, Rochelle
Individual
Rd 7
Ashburton
7777
13 Mar 2012 - 27 Nov 2018
Turley, Alan G
Individual
Rd 26
Temuka
17 Mar 2004 - 17 Mar 2004
Turley, Margaret Heather
Individual
Rd 26
Temuka 7986
17 Mar 2004 - 21 Dec 2023
Turley, Murray Alan
Individual
Rd 26
Temuka 7986
22 Oct 1999 - 21 Dec 2023
Hewson, Rochelle Anne
Individual
Rd 7
Ashburton
7777
27 Nov 2018 - 21 Dec 2023
Hewson, Ross Stewart
Individual
Rd 7
Ashburton
7777
13 Mar 2012 - 21 Dec 2023
Turley, Murray Alan
Individual
Rd 26
Temuka 7986
22 Oct 1999 - 21 Dec 2023
Turley, Murray Alan
Individual
Rd 26
Temuka 7986
22 Oct 1999 - 21 Dec 2023
Turley, Margaret Heather
Individual
Rd 26
Temuka 7986
17 Mar 2004 - 21 Dec 2023
Turley, Margaret Heather
Individual
Rd 26
Temuka 7986
17 Mar 2004 - 21 Dec 2023
Rhodes Hills Limited
Shareholder NZBN: 9429037448288
Company Number: 986343
Entity
Ashburton
7700
16 Jan 2020 - 21 Dec 2023
Hewson, Ross Stewart
Individual
Rd 7
Ashburton
7777
13 Mar 2012 - 21 Dec 2023
Hewson, Ross Stewart
Individual
Rd 7
Ashburton
7777
13 Mar 2012 - 21 Dec 2023
Hewson, Ross Stewart
Individual
Rd 7
Ashburton
7777
13 Mar 2012 - 21 Dec 2023
Hewson, Rochelle Anne
Individual
Rd 7
Ashburton
7777
27 Nov 2018 - 21 Dec 2023
Hewson, Rochelle Anne
Individual
Rd 7
Ashburton
7777
27 Nov 2018 - 21 Dec 2023
Southern Packers 2019 Limited
Shareholder NZBN: 9429047541436
Company Number: 7568596
Entity
Timaru
Timaru
7910
08 Jul 2019 - 21 Nov 2023
Pye, Dean Robert
Individual
Rd 7
Ashburton 7777
17 Mar 2004 - 18 Oct 2011
Alpine Fresh Limited
Shareholder NZBN: 9429037690243
Company Number: 940383
Entity
Martinborough
5711
22 Oct 1999 - 08 Jul 2019
Pye, Leighton J
Individual
Rd 26
Temuka
17 Mar 2004 - 17 Mar 2004
Alpine Fresh Limited
Shareholder NZBN: 9429037690243
Company Number: 940383
Entity
Martinborough
5711
22 Oct 1999 - 08 Jul 2019
Pye, Dean R
Individual
Rd 26
Temuka
17 Mar 2004 - 17 Mar 2004
Pye, Phillippa Jayne
Individual
Rd 7
Ashburton 7777
17 Mar 2004 - 18 Oct 2011
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street