Southern Concrete Cutting Limited (issued an NZ business identifier of 9429033888958) was launched on 11 Sep 2006. 6 addresess are in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical). Whk South, 173 Spey Street, Invercargill had been their registered address, until 27 Mar 2014. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 23 shares (19.17 per cent of shares), namely:
North, Douglas James (an individual) located at Grasmere, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 55 per cent of all shares (66 shares); it includes
North, Douglas James (an individual) - located at Grasmere, Invercargill. The third group of shareholders, share allotment (31 shares, 25.83%) belongs to 1 entity, namely:
North, Douglas James, located at Grasmere, Invercargill (an individual). Businesscheck's data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Records & other (Address for Records) | 21 Mar 2011 |
| 173 Spey Street, Invercargill, Invercargill, 9810 | Other (Address For Share Register) & shareregister (Address For Share Register) | 19 Mar 2014 |
| 173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 27 Mar 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Douglas James North
Grasmere, Invercargill, 9810
Address used since 04 Jul 2024
Grasmere, Invercargill, 9810
Address used since 20 Jul 2015 |
Director | 11 Sep 2006 - current |
|
Brennan James Varcoe
No 2 Rd, Invercargill, 9872
Address used since 16 Mar 2018
Rosedale, Invercargill, 9810
Address used since 17 Apr 2009 |
Director | 14 May 2008 - 31 Mar 2025 |
|
Robert Bruce Stoddart
Invercargill,
Address used since 11 Sep 2006 |
Director | 11 Sep 2006 - 14 May 2008 |
| Previous address | Type | Period |
|---|---|---|
| Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 29 Mar 2011 - 27 Mar 2014 |
| Whk, 62 Deveron Street, Invercargill 9810 | Physical & registered | 22 Mar 2010 - 29 Mar 2011 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered | 19 Sep 2008 - 22 Mar 2010 |
| 62 Deveron Street, Invercargill | Physical | 19 Sep 2008 - 22 Mar 2010 |
| 74 Jed Street, Invercargill | Physical & registered | 11 Sep 2006 - 19 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
North, Douglas James Individual |
Grasmere Invercargill 9810 |
11 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
North, Douglas James Individual |
Grasmere Invercargill 9810 |
11 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
North, Douglas James Individual |
Grasmere Invercargill 9810 |
11 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Varcoe, Brennan James Individual |
No 2 Rd Invercargill 9872 |
06 Oct 2009 - 02 Apr 2025 |
|
Varcoe, Brennan James Individual |
No 2 Rd Invercargill 9872 |
06 Oct 2009 - 02 Apr 2025 |
|
Varcoe, Bonita Maree Individual |
No 2 Rd Invercargill 9872 |
06 Oct 2009 - 02 Apr 2025 |
|
Varcoe, Bonita Maree Individual |
No 2 Rd Invercargill 9872 |
06 Oct 2009 - 02 Apr 2025 |
|
Null - B J & B M Varcoe Family Trust Other |
06 Jun 2008 - 16 Jun 2009 | |
|
Varcoe, Brennan James Individual |
Invercargill |
30 May 2008 - 30 May 2008 |
|
Stoddart, Robert Bruce Individual |
Invercargill |
11 Sep 2006 - 27 Jun 2010 |
|
B J & B M Varcoe Family Trust Other |
06 Jun 2008 - 16 Jun 2009 |
![]() |
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 |