General information

Contrafed Publishing Co Limited

Type: NZ Limited Company (Ltd)
9429040823515
New Zealand Business Number
32922
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
26900
Total number of Shares
February
Annual return filing month
27 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 900
Shareholder Name Address Period
Concrete New Zealand Incorporated
Other (Other)
Wellington Central
Wellington
6011
26 Apr 2019 - current
Shares Allocation #2 Number of Shares: 22400
Shareholder Name Address Period
Civil Contractors New Zealand
Other (Other)
Thorndon
Wellington
6011
02 Nov 1976 - current
Shares Allocation #3 Number of Shares: 900
Shareholder Name Address Period
Aggregate & Quarry Association Of New Zealand Incorporated
Other (Other)
Wellington Central
Wellington
6011
02 Nov 1976 - current
Shares Allocation #4 Number of Shares: 900
Shareholder Name Address Period
Crane Association Of New Zealand Incorporated
Other (Other)
Thorndon
Wellington
6011
02 Nov 1976 - current
Shares Allocation #5 Number of Shares: 900
Shareholder Name Address Period
New Zealand Heavy Haulage Association Incorporated
Other (Other)
Wellington Central
Wellington
6011
02 Nov 1976 - current
Shares Allocation #6 Number of Shares: 900
Shareholder Name Address Period
Rural Contractors New Zealand Incorporated
Other (Other)
Rd 1
Carterton
5791
02 Nov 1976 - current

Historic shareholders

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
Location
Companies nearby
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