Southern Aggregates Limited, a registered company, was incorporated on 20 Oct 1993. 9429038685026 is the NZ business identifier it was issued. This company has been managed by 26 directors: Peter James Heenan - an active director whose contract started on 26 Apr 2012,
Hamish Hogan Johnstone - an active director whose contract started on 20 Mar 2019,
Scott O'donnell - an active director whose contract started on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract started on 17 Dec 2021,
Anna May Sinclair - an active director whose contract started on 01 Apr 2025.
Last updated on 08 Jun 2025, our database contains detailed information about 1 address: Po Box 1104, Invercargill, Invercargill, 9840 (type: postal, office).
Southern Aggregates Limited had been using Messrs Preston Russell, 92 Spey Street, Invercargill as their registered address up until 08 Jan 1994.
More names used by the company, as we managed to find at BizDb, included: from 17 Dec 1993 to 23 Jan 2003 they were named Greenhills Quarry Limited, from 20 Oct 1993 to 17 Dec 1993 they were named Russlaw No. 17 Limited.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (50%).
Other active addresses
Address #4: Po Box 1104, Invercargill, Invercargill, 9840 New Zealand
Postal address used from 31 Oct 2023
Address #5: 25 Esk Street, Level 6, Invercargill, 9810 New Zealand
Office address used from 31 Oct 2023
Previous address
Address #1: Messrs Preston Russell, 92 Spey Street, Invercargill
Registered address used from 07 Jan 1994 to 08 Jan 1994
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
30 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | Fulton Hogan Limited Shareholder NZBN: 9429040318080 |
Burnside Christchurch 8053 New Zealand |
30 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Allied Fh Limited Shareholder NZBN: 9429039454324 Company Number: 392491 |
Level 6 Invercargill 9810 New Zealand |
20 Oct 1993 - 30 Apr 2025 |
Peter James Heenan - Director
Appointment date: 26 Apr 2012
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 26 Apr 2012
Hamish Hogan Johnstone - Director
Appointment date: 20 Mar 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Mar 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Mar 2019
Scott O'donnell - Director
Appointment date: 09 Jun 2020
Address: Invercargill, 9810 New Zealand
Address used since 12 Jun 2023
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 09 Jun 2020
Anthony Craig Jones - Director
Appointment date: 17 Dec 2021
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 17 Dec 2021
Anna May Sinclair - Director
Appointment date: 01 Apr 2025
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Apr 2025
Benjamin James Hayward - Director (Inactive)
Appointment date: 04 Aug 2022
Termination date: 01 Apr 2025
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Oct 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 04 Aug 2022
Jared Paul Johnston - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 11 Jul 2022
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 01 Dec 2021
Edwin Graeme Johnson - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 01 Dec 2021
Address: Ohoka, Kaiapoi, 7692 New Zealand
Address used since 04 Apr 2016
Brent Esler - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 09 Jun 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 16 Feb 2018
Mark Ross Ford - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 27 Mar 2019
Address: West Melton, West Melton, 7618 New Zealand
Address used since 20 Apr 2018
Timothy Karl Talbot - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 20 Apr 2018
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 07 Sep 2016
Grant Malcolm Isaacs - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 16 Feb 2018
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 26 Apr 2012
Mark Ross Ford - Director (Inactive)
Appointment date: 29 Oct 2012
Termination date: 07 Sep 2016
Address: West Melton, Christchurch, 7681 New Zealand
Address used since 21 Oct 2013
Robert John Michelle - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 17 Feb 2016
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 26 Apr 2012
Robert Jeffreys Fulton - Director (Inactive)
Appointment date: 10 Aug 2007
Termination date: 29 Oct 2012
Address: Prebbleton, Christchurch,
Address used since 10 Aug 2007
Scott O'donnell - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 26 Apr 2012
Address: Invercargill,
Address used since 08 Apr 2005
Jocelyn Jane O'donnell - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 26 Apr 2012
Address: Invercargill,
Address used since 07 Feb 2006
Nicholas David Miller - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 26 Apr 2012
Address: Mount Albert North, Victoria, 3129 Australia
Address used since 25 Aug 2010
David John Faulkner - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 25 Aug 2010
Address: Ohoka, Canterbury,
Address used since 04 Feb 2004
Lindsay Cecil Crossen - Director (Inactive)
Appointment date: 04 Feb 2004
Termination date: 25 Aug 2010
Address: Harewood, Christchurch,
Address used since 04 Feb 2004
Peter John Carnahan - Director (Inactive)
Appointment date: 15 Nov 2000
Termination date: 07 Feb 2006
Address: Invercargill,
Address used since 04 Feb 2004
Harold William Richardson - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 27 Mar 2005
Address: Invercargill,
Address used since 20 Dec 1993
John Law Fulton - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 04 Feb 2004
Address: Abbortsford, Dunedin,
Address used since 26 Jan 1994
James Douglas Miller - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 24 Sep 2001
Address: Mosgiel,
Address used since 26 Jan 1994
Peter Athol Low - Director (Inactive)
Appointment date: 20 Oct 1993
Termination date: 20 Dec 1993
Address: Invercargill,
Address used since 20 Oct 1993
Warwick Alexander Cambridge - Director (Inactive)
Appointment date: 20 Oct 1993
Termination date: 20 Dec 1993
Address: Invercargill,
Address used since 20 Oct 1993
Cass St Recycling Limited
35 Inglewood Road
Readymix Limited
35 Inglewood Road
Cromwell Bulk Distribution Limited
35 Inglewood Road
Hwr Leasing Limited
35 Inglewood Road
Hwr Finance Limited
35 Inglewood Road
Hwr Property Limited
35 Inglewood Road