Southland Tractors Limited (issued a business number of 9429040972916) was started on 05 Dec 1925. 2 addresses are in use by the company: 57 Courtenay Place, Te Aro, Wellington, 6011 (type: physical, registered). Level 1, Cmc Building, 89 Courtenay Place, Wellington had been their registered address, until 26 Mar 2015. Southland Tractors Limited used other names, namely: Standard Motor Bodies Limited from 05 Dec 1925 to 25 Sep 1995, Standard Motor Bodies Limited (05 Dec 1925 to 25 Sep 1995). 35000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 35000 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Corporate Head Office Management Services" (business classification M696110) is the classification the Australian Bureau of Statistics issued to Southland Tractors Limited. Our information was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 57 Courtenay Place, Te Aro, Wellington, 6011 | Physical & registered & service | 26 Mar 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Alexander Peter Gibbons
Hutt Central, Lower Hutt, 5010
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
|
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 06 Nov 2021 |
Director | 06 Nov 2021 - current |
|
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 05 Nov 2021 |
|
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 03 Mar 2016 |
Director | 20 Mar 1991 - 30 Sep 2021 |
|
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 01 Mar 2010 |
Director | 05 Oct 2000 - 23 Feb 2011 |
|
Ormond Alexander Hutchinson
Fendalton, Christchurch,
Address used since 25 Nov 1997 |
Director | 25 Nov 1997 - 01 Oct 2000 |
|
Peter Craig Gibbons
Khandallah, Wellington,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 25 Nov 1997 |
|
Michael Hume Gibbons
Wellington,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 12 Mar 1996 |
|
Gordon Hope Gibbons
Auckland,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 08 Mar 1993 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Cmc Building, 89 Courtenay Place, Wellington | Registered | 24 Mar 2000 - 26 Mar 2015 |
| 89-91 Courtenay Place, Box 6159, Wellington | Registered | 24 Mar 2000 - 24 Mar 2000 |
| 89-91 Courtenay Place, Box 6159, Wellington C3 | Registered | 08 Apr 1999 - 24 Mar 2000 |
| 89 Courtenay Place, Wellington | Physical | 13 May 1997 - 13 May 1997 |
| Level 1, Cmc Building, 89 Courtenay Place, Wellington | Physical | 13 May 1997 - 26 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
05 Dec 1925 - current |
| Effective Date | 21 Jul 1991 |
| Name | The Colonial Motor Company Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1193 |
| Country of origin | NZ |
![]() |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
![]() |
Cmc Motor Group Limited 57 Courtenay Place |
![]() |
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
![]() |
Automotive Computer Services Limited 57 Courtenay Place |
![]() |
Agricentre South Limited 57 Courtenay Place |
![]() |
Avon City Limited 57 Courtenay Place |
|
Cmc Motor Group Limited 57 Courtenay Place |
|
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
|
The Motor Company Limited 57 Courtenay Place |
|
Kb Ford Limited 57 Courtenay Place |
|
Cmc Motors Limited 57 Courtenay Place |
|
South Auckland Ford Limited 57 Courtenay Place |