Southern Concrete Cutting Limited was registered on 11 Sep 2006 and issued a number of 9429033888958. The registered LTD company has been supervised by 3 directors: Douglas James North - an active director whose contract began on 11 Sep 2006,
Brennan James Varcoe - an inactive director whose contract began on 14 May 2008 and was terminated on 31 Mar 2025,
Robert Bruce Stoddart - an inactive director whose contract began on 11 Sep 2006 and was terminated on 14 May 2008.
According to BizDb's database (last updated on 16 May 2025), the company registered 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: registered, physical).
Up to 27 Mar 2014, Southern Concrete Cutting Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 23 shares are held by 1 entity, namely:
North, Douglas James (an individual) located at Grasmere, Invercargill postcode 9810.
The 2nd group consists of 1 shareholder, holds 55 per cent shares (exactly 66 shares) and includes
North, Douglas James - located at Grasmere, Invercargill.
The third share allocation (31 shares, 25.83%) belongs to 1 entity, namely:
North, Douglas James, located at Grasmere, Invercargill (an individual).
Previous addresses
Address #1: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Mar 2011 to 27 Mar 2014
Address #2: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 22 Mar 2010 to 29 Mar 2011
Address #3: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 19 Sep 2008 to 22 Mar 2010
Address #4: 62 Deveron Street, Invercargill
Physical address used from 19 Sep 2008 to 22 Mar 2010
Address #5: 74 Jed Street, Invercargill
Physical & registered address used from 11 Sep 2006 to 19 Sep 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 24 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 23 | |||
| Individual | North, Douglas James |
Grasmere Invercargill 9810 New Zealand |
11 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 66 | |||
| Individual | North, Douglas James |
Grasmere Invercargill 9810 New Zealand |
11 Sep 2006 - |
| Shares Allocation #3 Number of Shares: 31 | |||
| Individual | North, Douglas James |
Grasmere Invercargill 9810 New Zealand |
11 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Varcoe, Brennan James |
No 2 Rd Invercargill 9872 New Zealand |
06 Oct 2009 - 02 Apr 2025 |
| Individual | Varcoe, Brennan James |
No 2 Rd Invercargill 9872 New Zealand |
06 Oct 2009 - 02 Apr 2025 |
| Individual | Varcoe, Bonita Maree |
No 2 Rd Invercargill 9872 New Zealand |
06 Oct 2009 - 02 Apr 2025 |
| Individual | Varcoe, Bonita Maree |
No 2 Rd Invercargill 9872 New Zealand |
06 Oct 2009 - 02 Apr 2025 |
| Other | Null - B J & B M Varcoe Family Trust | 06 Jun 2008 - 16 Jun 2009 | |
| Individual | Varcoe, Brennan James |
Invercargill |
30 May 2008 - 30 May 2008 |
| Individual | Stoddart, Robert Bruce |
Invercargill |
11 Sep 2006 - 27 Jun 2010 |
| Other | B J & B M Varcoe Family Trust | 06 Jun 2008 - 16 Jun 2009 |
Douglas James North - Director
Appointment date: 11 Sep 2006
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 04 Jul 2024
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 20 Jul 2015
Brennan James Varcoe - Director (Inactive)
Appointment date: 14 May 2008
Termination date: 31 Mar 2025
Address: No 2 Rd, Invercargill, 9872 New Zealand
Address used since 16 Mar 2018
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 17 Apr 2009
Robert Bruce Stoddart - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 14 May 2008
Address: Invercargill,
Address used since 11 Sep 2006
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street