Contrafed Publishing Co Limited (issued an NZ business identifier of 9429040823515) was incorporated on 02 Nov 1976. 4 addresses are in use by the company: 1 Grange Road, Mount Eden, Auckland, 1024 (type: physical, registered). Suite 2.1, 93 Dominion Road, Mt Eden, Auckland had been their registered address, until 04 Mar 2020. 26900 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 900 shares (3.35 per cent of shares), namely:
Concrete New Zealand Incorporated (an other) located at Wellington Central, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 83.27 per cent of all shares (22400 shares); it includes
Civil Contractors New Zealand (an other) - located at Thorndon, Wellington. The third group of shareholders, share allocation (900 shares, 3.35%) belongs to 1 entity, namely:
Aggregate & Quarry Association Of New Zealand Incorporated, located at Wellington Central, Wellington (an other). The Businesscheck database was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 21 Fitzherbert Tce, Wellington | Other (Address for Records) & records (Address for Records) | 23 Feb 2000 |
| 1 Grange Road, Mount Eden, Auckland, 1024 | Physical & registered & service | 04 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Charles Robert Taylor
Brightwater, Nelson, 7091
Address used since 08 Jul 2008 |
Director | 08 Jul 2008 - current |
|
Paul Wynton Bishop
Bucklands Beach, Manukau, 2012
Address used since 24 Feb 2010 |
Director | 21 Jul 2009 - current |
|
Jonathan Edwards
Rd 2, Papakura, 2582
Address used since 01 Feb 2017 |
Director | 23 Jul 2015 - current |
|
Alan John Pollard
Havelock North, Havelock North, 4130
Address used since 22 Dec 2021 |
Director | 22 Dec 2021 - current |
|
Peter Ross Silcock
Woburn, Lower Hutt, 5010
Address used since 23 Jul 2015 |
Director | 23 Jul 2015 - 22 Dec 2021 |
|
Scott Jarrad Necklen
Miramar, Wellington, 6022
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - 19 Aug 2019 |
|
David Graeme Jewell
Half Moon Bay, Auckland, 2012
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - 27 Jun 2017 |
|
James Arthur Juno
Waterloo, Lower Hutt, 5011
Address used since 13 Nov 2012 |
Director | 13 Nov 2012 - 11 Oct 2016 |
|
Jeremy Philip Sole
Birkenhead, North Shore City, 0626
Address used since 24 Feb 2010 |
Director | 21 Jul 2009 - 23 Jul 2015 |
|
Anne Mary Gray
Devonport, Auckland, 0624
Address used since 18 Jul 2012 |
Director | 18 Jul 2012 - 28 Nov 2014 |
|
Richard James Michael
Muritai, Lower Hutt, 5013
Address used since 24 Feb 2010 |
Director | 14 Jul 2003 - 24 Jul 2014 |
|
Christopher Paul Russell
Hastings, 4120
Address used since 07 Jul 2005 |
Director | 07 Jul 2005 - 05 Nov 2012 |
|
Rachel Jayne Macdonald
Rd 1, Rangiora, 7471
Address used since 20 Feb 2008 |
Director | 07 Jul 2005 - 01 Nov 2011 |
|
Stephen James Beeby
Fairfield, Dunedin,
Address used since 22 Sep 2005 |
Director | 22 Sep 2005 - 19 Jan 2009 |
|
Lewis Clotworthy
Papatoetoe, Auckland,
Address used since 11 Jun 1997 |
Director | 11 Jun 1997 - 08 Jul 2008 |
|
Beverley Margaret Mcrae
Herne Bay, Auckland,
Address used since 22 Sep 2005 |
Director | 22 Sep 2005 - 27 Feb 2008 |
|
John Rowell
Roseneath, Wellington,
Address used since 24 Jan 1995 |
Director | 24 Jan 1995 - 22 Sep 2005 |
|
Colin Gilbert Oldfield
Msterton,
Address used since 16 May 2001 |
Director | 16 May 2001 - 07 Jul 2005 |
|
Stephen Anthony Thompson
Henderson, Auckland,
Address used since 14 Jul 2003 |
Director | 14 Jul 2003 - 30 Aug 2003 |
|
Maxwell Spencer Whiley
Eastbourne, Wellington,
Address used since 06 Nov 1990 |
Director | 06 Nov 1990 - 14 Jul 2003 |
|
James Arthur Juno
Stokes Valley,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 14 Jul 2003 |
|
Graeme Donald Blackley
R D 9, Fielding,
Address used since 23 Jul 1998 |
Director | 23 Jul 1998 - 14 Jul 2003 |
|
John Pfahlert
Lower Hutt,
Address used since 04 May 1999 |
Director | 04 May 1999 - 16 May 2001 |
|
Pieter Dirk Burghout
Johnsonville, Wellington,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 06 May 1999 |
|
Robin Wyatt Maud
Lower Hutt,
Address used since 06 Nov 1990 |
Director | 06 Nov 1990 - 23 Jul 1998 |
|
Peter Christopher Tritt
Wellington,
Address used since 06 Nov 1990 |
Director | 06 Nov 1990 - 08 Jul 1996 |
|
Edward John Baigent
Lower Hutt,
Address used since 27 Jan 1995 |
Director | 27 Jan 1995 - 25 Feb 1996 |
|
Morris Samuel Mcfall
R D 1, Te Awamutu,
Address used since 06 Nov 1990 |
Director | 06 Nov 1990 - 27 Jan 1995 |
|
Leonard Smith
Hastings,
Address used since 06 Nov 1990 |
Director | 06 Nov 1990 - 27 Jan 1995 |
| Previous address | Type | Period |
|---|---|---|
| Suite 2.1, 93 Dominion Road, Mt Eden, Auckland, 1024 | Registered & physical | 21 Feb 2014 - 04 Mar 2020 |
| 343 Church Street, Penrose, Auckland | Registered & physical | 28 Apr 2008 - 21 Feb 2014 |
| Hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City | Registered & physical | 17 Mar 2004 - 28 Apr 2008 |
| 2nd Floor, 21-23 Andrews Avenue, Lower Hutt | Physical & registered | 11 Oct 2002 - 17 Mar 2004 |
| 21 Fitzherbert Terrace, Wellington Box 12013 | Registered | 24 Jun 1997 - 11 Oct 2002 |
| 21 Fitzherbert Terrace, Wellington | Physical | 24 Jun 1997 - 11 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Concrete New Zealand Incorporated Other (Other) |
Wellington Central Wellington 6011 |
26 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Civil Contractors New Zealand Other (Other) |
Thorndon Wellington 6011 |
02 Nov 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aggregate & Quarry Association Of New Zealand Incorporated Other (Other) |
Wellington Central Wellington 6011 |
02 Nov 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crane Association Of New Zealand Incorporated Other (Other) |
Thorndon Wellington 6011 |
02 Nov 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Heavy Haulage Association Incorporated Other (Other) |
Wellington Central Wellington 6011 |
02 Nov 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rural Contractors New Zealand Incorporated Other (Other) |
Rd 1 Carterton 5791 |
02 Nov 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Local Government Association Incorporated Company Number: 374615 Other |
Wellington 6011 |
06 Mar 2015 - 20 May 2020 |
|
New Zealand Ready Mixed Concrete Association Incorporated Company Number: 216804 Other |
Wellington Central Wellington 6011 |
13 Dec 2004 - 26 Apr 2019 |
|
Ready Mixed Concrete Limited Shareholder NZBN: 9429038405105 Company Number: 699984 Other |
02 Nov 1976 - 13 Dec 2004 | |
|
Roading New Zealand Incorporated Company Number: 392026 Other |
02 Nov 1976 - 16 Jan 2015 | |
|
Civil Contractors New Zealand Incorporated Company Number: 215832 Other |
16 Jan 2015 - 06 Mar 2015 | |
|
Roading New Zealand Incorporated Company Number: 392026 Other |
02 Nov 1976 - 16 Jan 2015 | |
|
Ready Mixed Concrete Limited Shareholder NZBN: 9429038405105 Company Number: 699984 Other |
02 Nov 1976 - 13 Dec 2004 | |
|
Civil Contractors New Zealand Incorporated Company Number: 215832 Other |
16 Jan 2015 - 06 Mar 2015 |
![]() |
Fuzion Travel Limited Suite 1, Floor 1 93 Dominion Road |
![]() |
Vls & Associated Consulting Limited Suite 1.5, 93 Dominion Road |
![]() |
Total Travel Limited Suite 1, Floor 1, 93 Dominion Road |
![]() |
Lure Digital Limited L2-2 93 Dominion Road |
![]() |
Idiom Software Two Limited L2-2, 93 Dominion Road |
![]() |
Flexware Limited Suite 2-3, D93, 93 Dominion Road |