Southern Cutting Technology Limited, a registered company, was incorporated on 11 May 1998. 9429037853266 is the business number it was issued. The company has been supervised by 2 directors: Raymond Murray Haughton - an active director whose contract began on 11 May 1998,
Rachel Marie Haughton - an active director whose contract began on 11 May 1998.
Last updated on 13 May 2025, our data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: registered, physical).
Southern Cutting Technology Limited had been using 72 Regents Park Drive, Casebrook, Christchurch as their registered address until 20 Apr 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 72 Regents Park Drive, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 04 Nov 2020 to 20 Apr 2022
Address: 14 Ashton Mews, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 26 Apr 2019 to 04 Nov 2020
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Dec 2015 to 26 Apr 2019
Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Jan 2012 to 09 Dec 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 04 Jan 2012
Address: 16b Regency Crescent, Christchurch
Physical address used from 01 May 2001 to 01 May 2001
Address: Floor 1, 291 Madras Street, Christchurch New Zealand
Physical address used from 01 May 2001 to 18 Oct 2011
Address: C/- Horrocks Mcnab, Level 1, 291 Madras Street, Christchurch New Zealand
Registered address used from 26 Aug 1999 to 18 Oct 2011
Address: 16b Regency Crescent, Christchurch
Registered address used from 26 Aug 1999 to 26 Aug 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Haughton, Raymond Murray |
Casebrook Christchurch 8051 New Zealand |
11 May 1998 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Haughton, Rachel Marie |
Casebrook Christchurch 8051 New Zealand |
11 May 1998 - |
Raymond Murray Haughton - Director
Appointment date: 11 May 1998
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 27 Oct 2020
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 25 Apr 2016
Rachel Marie Haughton - Director
Appointment date: 11 May 1998
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 27 Oct 2020
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 25 Apr 2016
Drazi Developments Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive