Shortcuts

Southern Aggregates Limited

Type: NZ Limited Company (Ltd)
9429038685026
NZBN
630487
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Registered address used since 08 Jan 1994
35 Inglewood Road
Invercargill New Zealand
Physical & service address used since 26 Jun 1997
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 11 Aug 2023

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%).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 150
Entity (NZ Limited Company) Fulton Hogan Limited
Shareholder NZBN: 9429040318080
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Allied Fh Limited
Shareholder NZBN: 9429039454324
Company Number: 392491
Level 6
Invercargill
9810
New Zealand
Directors

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

Nearby companies

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