Civil Works & Construction Limited (New Zealand Business Number 9429031086691) was registered on 26 May 2011. 7 addresess are in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, until 16 Jun 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Commercial Land Trustees Limited (an entity) located at Mairehau, Christchurch postcode 8013. "Civil engineering - road or bridge construction" (ANZSIC E310140) is the category the ABS issued Civil Works & Construction Limited. Our information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 16 Jun 2021 |
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 22 Nov 2022 |
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 21 Mar 2023 |
9 Shirley Road, Mairehau, Christchurch, 8013 | Registered & service | 23 May 2023 |
Name and Address | Role | Period |
---|---|---|
Dennis Lyall Thompson
Harewood, Christchurch, 8051
Address used since 04 May 2023 |
Director | 04 May 2023 - current |
Barry Keith Holliday
Merivale, Christchurch, 8014
Address used since 26 May 2011 |
Director | 26 May 2011 - 05 May 2023 |
Jason Keith Holliday
Richmond, Christchurch, 8013
Address used since 19 Jun 2012 |
Director | 19 Jun 2012 - 29 Nov 2012 |
Michael John Coleman
Cromwell, 9320
Address used since 26 May 2011 |
Director | 26 May 2011 - 08 Sep 2011 |
Type | Used since | |
---|---|---|
9 Shirley Road, Mairehau, Christchurch, 8013 | Registered & service | 23 May 2023 |
Previous address | Type | Period |
---|---|---|
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 16 Jun 2021 |
16a Hamilton Avenue, Ilam, Christchurch, 8041 | Registered & physical | 05 Oct 2018 - 04 Apr 2019 |
Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 05 Jun 2014 - 05 Oct 2018 |
447 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 30 Aug 2013 - 05 Jun 2014 |
C/- Murray G Allott, Ca Pp, Level 1 22 Dorset Street, Christchurch, 8013 | Registered & physical | 26 May 2011 - 30 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Commercial Land Trustees Limited Shareholder NZBN: 9429032777970 Entity (NZ Limited Company) |
Mairehau Christchurch 8013 |
10 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Holliday, Barry Keith Individual |
Merivale Christchurch 8014 |
26 May 2011 - 10 May 2023 |
Coleman, Michael John Individual |
Cromwell 9320 |
26 May 2011 - 21 Dec 2011 |
Michael John Coleman Director |
Cromwell 9320 |
26 May 2011 - 21 Dec 2011 |
Croftwood Holdings Limited 24 Hamilton Avenue |
|
Printers Inc Limited 24 Hamilton Avenue |
|
Borcoski Energy Services Limited 123 Clyde Road |
|
Han's Tiling Service Co. Limited 127 Clyde Road |
|
Hooper Orthopaedic Limited 124 Clyde Road |
|
Synyster Developments Limited 132a Clyde Road |
Fulton Hogan Limited 15 Sir William Pickering Drive |
Hunter Civil Limited Flat 11, 75 Gloucester Street |
K B Contracting & Quarries Limited 4-8 Tanya Street |
Dukie Consulting Limited 86 Waipapa Avenue |
Daniel Smith Industries Limited 315 Flaxton Road |
Michael Hannan Project Services Limited 13 Hegan Place |