Christchurch Ready-Mix Concrete Limited, a registered company, was registered on 29 Nov 1962. 9429031944120 is the NZBN it was issued. The company has been run by 12 directors: Scott O'donnell - an active director whose contract began on 11 Apr 2025,
Reece Edwin Oliver - an active director whose contract began on 11 Apr 2025,
Jocelyn Jane O'donnell - an active director whose contract began on 11 Apr 2025,
Anthony Craig Jones - an active director whose contract began on 11 Apr 2025,
Brian Roy Grant - an inactive director whose contract began on 26 May 1999 and was terminated on 11 Apr 2025.
Last updated on 07 May 2025, BizDb's data contains detailed information about 2 addresses this company uses, namely: Level 6, 25 Esk Street, Invercargill, Invercargill, 9810 (registered address),
Level 6, 25 Esk Street, Invercargill, Invercargill, 9810 (service address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address).
Christchurch Ready-Mix Concrete Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 12 May 2025.
One entity owns all company shares (exactly 1200006 shares) - H. W. Richardson Group Limited - located at 9810, Level 6, Invercargill.
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 06 Apr 2017 to 12 May 2025
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Jun 2016 to 06 Apr 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 17 May 2012 to 02 Jun 2016
Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 16 May 2011 to 17 May 2012
Address #5: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 23 Apr 2010 to 16 May 2011
Address #6: 10 Empire Road, Belfast
Physical & registered address used from 25 Nov 1996 to 23 Apr 2010
Basic Financial info
Total number of Shares: 1200006
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200006 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
14 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Grant, William Murray |
Rangiora 7400 New Zealand |
10 May 2019 - 14 Apr 2025 |
| Individual | Grant, William Murray |
Rangiora 7400 New Zealand |
10 May 2019 - 14 Apr 2025 |
| Individual | Grant, Tamara Louise |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Tamara Louise |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Tamara Louise |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Robert Ian |
4 Durham Street Rangiora New Zealand |
29 Nov 1962 - 14 Apr 2025 |
| Individual | Grant, Robert Ian |
4 Durham Street Rangiora New Zealand |
29 Nov 1962 - 14 Apr 2025 |
| Individual | Grant, Robert Ian |
4 Durham Street Rangiora New Zealand |
29 Nov 1962 - 14 Apr 2025 |
| Individual | Grant, Robert Ian |
4 Durham Street Rangiora New Zealand |
29 Nov 1962 - 14 Apr 2025 |
| Individual | Grant, Robert Ian |
4 Durham Street Rangiora New Zealand |
29 Nov 1962 - 14 Apr 2025 |
| Individual | Grant, Neil Gary |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Neil Gary |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Neil Gary |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Neil Gary |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Nicholson, Maree Evelyn |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Nicholson, Maree Evelyn |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Nicholson, Maree Evelyn |
Kairaki Kairaki 7630 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Nicholson, Maree Evelyn |
Kairaki Kairaki 7630 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Elizabeth Kate |
Rangiora 7400 New Zealand |
10 May 2019 - 14 Apr 2025 |
| Individual | Grant, Elizabeth Kate |
Rangiora 7400 New Zealand |
10 May 2019 - 14 Apr 2025 |
| Individual | Loader, Diane Lee |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Loader, Diane Lee |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Loader, Diane Lee |
Rd 2 Loburn 7472 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Loader, Diane Lee |
Rd 2 Loburn 7472 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Carolyn Joy |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Carolyn Joy |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Brian Roy |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Brian Roy |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Brian Roy |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Brian Roy |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Brian Roy |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Brian Roy |
Rangiora Rangiora 7400 New Zealand |
16 Dec 2015 - 14 Apr 2025 |
| Individual | Grant, Estate Roland Seaforth |
109 Cambridge Terrace Christchurch |
04 Feb 2004 - 27 Jun 2010 |
| Individual | Grant, Daphne Marie |
4 Durham St Rangiora New Zealand |
08 Mar 2005 - 20 Jan 2020 |
| Individual | Grant, Brian Roy |
Rangiora New Zealand |
08 Sep 2008 - 16 Dec 2015 |
| Individual | Robert Lewis Grant Estate, Trustees |
4 Durham Street Rangiora |
08 Mar 2005 - 21 Nov 2007 |
| Individual | Grant, Daphne Marie |
4 Durham St Rangiora New Zealand |
08 Mar 2005 - 20 Jan 2020 |
| Individual | Nicholson, Maree Evelyn |
Rangiora New Zealand |
08 Sep 2008 - 16 Dec 2015 |
| Individual | Chapman, Ewan John |
109 Cambridge Terrace Christchurch |
04 Feb 2004 - 27 Jun 2010 |
| Individual | Williams, Ronald David |
Rangiora New Zealand |
08 Sep 2008 - 16 Dec 2015 |
| Individual | Grant, Tamara Louise |
Rangiora 7400 New Zealand |
21 Dec 2012 - 16 Dec 2015 |
| Individual | Grant, Brian Roy |
Rangiora New Zealand |
08 Sep 2008 - 16 Dec 2015 |
| Individual | Williams, Ronald David |
Rangiora Rangiora 7400 New Zealand |
04 Oct 2019 - 20 Jan 2020 |
| Individual | Grant, Murray John |
Miranda 2228 Nsw, Australia |
08 Sep 2008 - 21 Dec 2012 |
| Individual | Grant, Estate Roland Seaforth |
109 Cambridge Terrace Christchurch |
04 Feb 2004 - 27 Jun 2010 |
| Individual | Brouwers, Charles Henry |
Rangiora 7400 New Zealand |
21 Dec 2012 - 16 Dec 2015 |
| Individual | Crerar, David Osbourne |
4 Durham Street Rangiora |
08 Mar 2005 - 08 Mar 2005 |
| Individual | Loader, Diane Lee |
Rangiora New Zealand |
08 Sep 2008 - 16 Dec 2015 |
| Individual | Williams, Ronald David |
Rangiora New Zealand |
21 Nov 2007 - 04 Oct 2019 |
| Individual | Grant, Neil Gary |
Rangiora New Zealand |
08 Sep 2008 - 16 Dec 2015 |
| Individual | Williams, Ronald David |
Rangiora New Zealand |
21 Nov 2007 - 04 Oct 2019 |
| Individual | Grant, Carolyn Joy |
Rangiora New Zealand |
08 Sep 2008 - 16 Dec 2015 |
| Individual | Crichton, D D |
109 Cambridge Terrace Christchurch |
29 Nov 1962 - 18 Feb 2005 |
| Individual | Williams, Ronald David |
Rangiora New Zealand |
21 Nov 2007 - 04 Oct 2019 |
| Individual | Hales, Keith George |
Rangiora New Zealand |
08 Sep 2008 - 16 Dec 2015 |
Scott O'donnell - Director
Appointment date: 11 Apr 2025
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 11 Apr 2025
Reece Edwin Oliver - Director
Appointment date: 11 Apr 2025
Address: Waihopai, Invercargill, 9876 New Zealand
Address used since 11 Apr 2025
Jocelyn Jane O'donnell - Director
Appointment date: 11 Apr 2025
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 11 Apr 2025
Anthony Craig Jones - Director
Appointment date: 11 Apr 2025
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 11 Apr 2025
Brian Roy Grant - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 11 Apr 2025
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 25 May 2016
Alistair Alan Ward - Director (Inactive)
Appointment date: 17 Jan 2005
Termination date: 11 Apr 2025
Address: Grafton, Auckland, 1023 New Zealand
Address used since 12 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2005
Neil Gary Grant - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 11 Apr 2025
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Dec 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 31 May 2018
Raymond Stuart Polson - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 31 Dec 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 16 Jun 2014
David John Bedford - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 28 Feb 2013
Address: Rd2, Amberley, 7482 New Zealand
Address used since 18 Dec 2012
Richard Seaforth Grant - Director (Inactive)
Appointment date: 13 Aug 2003
Termination date: 18 Jan 2005
Address: Kaiapoi,
Address used since 13 Aug 2003
Roland Seaforth Grant - Director (Inactive)
Appointment date: 22 Jul 1986
Termination date: 23 Jul 2003
Address: Clarkville R D, Kaiapoi,
Address used since 22 Jul 1986
Robert Lewis Grant - Director (Inactive)
Appointment date: 22 Jul 1986
Termination date: 28 Jul 1998
Address: Rangiora,
Address used since 22 Jul 1986
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street