Southern Marine Limited (NZBN 9429038338564) was started on 30 Apr 1996. 3 addresses are in use by the company: Level 2, Building One, 181 High Street, Christchurch, 8141 (type: registered, service). 175 Port Underwood Road, Waikawa, Picton had been their registered address, up to 11 Dec 2020. Southern Marine Limited used other aliases, namely: Southern Marine Shipbrokers (Picton) Limited from 30 Apr 1996 to 13 Feb 2009. 1000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 250 shares (25 per cent of shares), namely:
Somerville-Smith, Sandra Elizabeth (an individual) located at Picton postcode 7281. In the second group, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Somerville-Smith, Matthew (an individual) - located at 181 High Street, Christchurch. Moving on to the next group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Somerville-Smith, Leonard Thomas, located at Picton (an individual). "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued Southern Marine Limited. Businesscheck's database was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 295 Wooldridge Road, Harewood, Christchurch, 8051 | Registered & physical | 11 Dec 2020 |
| Level 2, Building One, 181 High Street, Christchurch, 8141 | Registered & service | 08 Dec 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Sandra Elizabeth Somerville-smith
Picton, 7281
Address used since 24 Aug 2018
Picton, Picton, 7220
Address used since 04 Nov 2016 |
Director | 30 Apr 1996 - current |
|
Leonard Thomas Somerville-smith
Picton, 7281
Address used since 24 Aug 2018
Picton, Picton, 7220
Address used since 04 Nov 2016 |
Director | 30 Apr 1996 - current |
|
Matthew Somerville-smith
181 High Street, Christchurch, 8141
Address used since 30 Nov 2022
Harewood, Christchurch, 8051
Address used since 01 Dec 2020
Waikawa, Picton, 7281
Address used since 04 Nov 2016 |
Director | 12 Feb 2009 - current |
|
Reia Stannard
181 High Street, Christchurch, 8141
Address used since 30 Nov 2022
Harewood, Christchurch, 8051
Address used since 01 Dec 2020
Waikawa, Picton, 7281
Address used since 04 Nov 2016 |
Director | 12 Feb 2009 - current |
| 295 Wooldridge Road , Harewood , Christchurch , 8051 |
| Previous address | Type | Period |
|---|---|---|
| 175 Port Underwood Road, Waikawa, Picton, 7281 | Registered & physical | 14 Nov 2016 - 11 Dec 2020 |
| 633 Port Underwood Road, Whatamango Bay, Picton 7250 | Registered & physical | 19 Feb 2009 - 14 Nov 2016 |
| Beach Road, Waikawa, Picton | Registered | 11 Apr 2000 - 19 Feb 2009 |
| Beach Road, Waikawa, Picton | Registered | 22 Mar 2000 - 11 Apr 2000 |
| "nesslea", Greendale Road, Darfield, R D 1 | Physical | 01 Feb 1999 - 01 Feb 1999 |
| 43 Beach Road, Waikawa Bay, Picton | Physical | 01 Feb 1999 - 19 Feb 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Somerville-smith, Sandra Elizabeth Individual |
Picton 7281 |
12 Feb 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Somerville-smith, Matthew Individual |
181 High Street Christchurch 8141 |
12 Feb 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Somerville-smith, Leonard Thomas Individual |
Picton 7281 |
12 Feb 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stannard, Reia Individual |
181 High Street Christchurch 8141 |
12 Feb 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Somerville-smith, Leonard Thomas Individual |
Greendale Road Darfield, R D 1 |
30 Apr 1996 - 12 Feb 2009 |
|
Somerville-smith, Sandra Elizabeth Individual |
Greendale Road Darfield, R D 1 |
30 Apr 1996 - 12 Feb 2009 |
![]() |
Angel Investors Marlborough Nominee Limited 187 Port Underwood Road |
![]() |
Picton Sculpture Symposium Charitable Trust Board 234 Port Underwood Road |
![]() |
Lancaster Trustees Limited 4 Cooks Ridge |
![]() |
D C Panel Limited 8 Marina View Estate |
![]() |
Dcs Trading Limited 8 Marina View Estate |
![]() |
Boatsmart Limited 6 Marina View Estate |
|
Rarangi Limited 232 Rarangi Beach Road |
|
Te Awaiti Whanau Limited 14 Pipitea Drive |
|
Unwinder 2017 Limited 7 Roussel Place |
|
Deadwood Properties Limited 2 Alfred Street |
|
Marlborough Prestige Homes Limited 2 Alfred Street |
|
Damy Investments Limited 2 Alfred Street |