Concrete & Construction Limited (issued a New Zealand Business Number of 9429032472035) was incorporated on 21 Nov 2008. 2 addresses are currently in use by the company: 261 Heaney Road, Rd 2, Cromwell, 9384 (type: registered, physical). 261 Heaney Road, Rd 2, Cromwell had been their registered address, up to 10 Aug 2020. Concrete & Construction Limited used other aliases, namely: South Canterbury Dairy Conversions Limited from 21 Nov 2008 to 13 Oct 2011. 1200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 601 shares (50.08 per cent of shares), namely:
Gordon, Linda Ann (a director) located at Rd 2, Cromwell postcode 9384. When considering the second group, a total of 1 shareholder holds 49.92 per cent of all shares (exactly 599 shares); it includes
Southland Concrete Construction Limited (an entity) - located at Rd 2, Cromwell. "Business administrative service" (ANZSIC N729110) is the classification the ABS issued Concrete & Construction Limited. Our data was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 261 Heaney Road, Rd 2, Cromwell, 9384 | Registered & physical & service | 10 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Linda Ann Gordon
Rd 2, Cromwell, 9384
Address used since 21 Jul 2020 |
Director | 21 Jul 2020 - current |
|
Scott Hamish Gordon
Cromwell, Cromwell, 9310
Address used since 31 May 2017
Rd 2, Cromwell, 9384
Address used since 01 Aug 2018 |
Director | 21 Nov 2008 - 26 Jul 2020 |
|
Mark Lewis Kelly
Lake Hayes Estate, Queenstown, 9304
Address used since 09 May 2014 |
Director | 21 Nov 2008 - 12 Dec 2016 |
|
Michael Robert Handley
Queenstown 9348,
Address used since 21 Nov 2008 |
Director | 21 Nov 2008 - 29 Aug 2011 |
| 261 Heaney Road , Rd 2 , Cromwell , 9384 |
| Previous address | Type | Period |
|---|---|---|
| 261 Heaney Road, Rd 2, Cromwell, 9384 | Registered & physical | 15 May 2019 - 10 Aug 2020 |
| Level 1, 65 Centennial Avenue, Alexandra, 9320 | Physical & registered | 13 Jul 2018 - 15 May 2019 |
| Level 1, 20 Don Street, Invercargill, 9810 | Registered & physical | 02 Oct 2017 - 13 Jul 2018 |
| Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Registered & physical | 14 Aug 2012 - 02 Oct 2017 |
| Affleck & Dood Ltd, 65 Centennial Avenue, Alexandra, 9320 | Physical | 06 Sep 2011 - 14 Aug 2012 |
| C/-malloch Mcclean Ltd, Level 1 Chester, Bldg, Corner Camp & Shotover Str, Queenstown 9300 | Physical | 21 Nov 2008 - 06 Sep 2011 |
| C/-malloch Mcclean Ltd, Level 1 Chester, Bldg, Corner Camp & Shotover Str, Queenstown 9300 | Registered | 21 Nov 2008 - 14 Aug 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, Linda Ann Director |
Rd 2 Cromwell 9384 |
25 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southland Concrete Construction Limited Shareholder NZBN: 9429034026144 Entity (NZ Limited Company) |
Rd 2 Cromwell 9384 |
21 Nov 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, Scott Hamish Individual |
Rd 2 Cromwell 9384 |
21 Nov 2008 - 25 Mar 2021 |
|
Handley, Michael Robert Individual |
Queenstown 9348 |
21 Nov 2008 - 12 Oct 2011 |
|
Kelly, Mark Lewis Individual |
Lake Hayes Estate Queenstown 9304 |
21 Nov 2008 - 05 Jul 2018 |
|
Gordon, Scott Hamish Individual |
Cromwell Cromwell 9310 |
21 Nov 2008 - 25 Mar 2021 |
![]() |
Waihopai Health Services 2013 Limited Level 1 |
![]() |
Rotary Club Of Invercargill Projects Limited Level 1 |
![]() |
World Solar Limited Level 1 |
![]() |
Southern Aviation Limited Level 2 |
![]() |
Takitimu Building Limited Level 1 |
![]() |
Rosevale Dairy Farm Limited Level 1 |
|
Oil Changers New Zealand Limited Cruickshank Pryde |
|
Purdue Services Limited 170 Layard Street, Invercargill |
|
Rangimanuka Limited 64 Norwood Street |
|
Awarua Holdings Limited Island Harbour |
|
East Limehills Farming Limited 17 Deans Road |
|
Livestock Supplies NZ Trustees Limited 15a Hokonui Drive |