P C & B i Mcgrail Limited, a registered company, was registered on 11 Feb 1964. 9429031940221 is the NZ business identifier it was issued. The company has been run by 4 directors: Betty Irene Mcgrail - an active director whose contract started on 10 May 1990,
Peter Jon Mcgrail - an active director whose contract started on 25 Mar 2015,
John Charles Mcgrail - an inactive director whose contract started on 25 Mar 2015 and was terminated on 11 Apr 2024,
Peter Charles Mcgrail - an inactive director whose contract started on 10 May 1990 and was terminated on 18 Jan 1993.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
P C & B i Mcgrail Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up to 13 Nov 2012.
A total of 4000 shares are issued to 3 shareholders (3 groups). The first group consists of 3997 shares (99.93%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.05%). Lastly the third share allocation (1 share 0.03%) made up of 1 entity.
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Sep 2011 to 13 Nov 2012
Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand
Physical & registered address used from 19 Jun 2000 to 23 Sep 2011
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical & registered address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey, 291 Madras Street, Christchurch
Physical address used from 03 Sep 1999 to 19 Jun 2000
Address: C/o Mackay Bailey, Chartered Accountants, 291 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 03 Sep 1999
Address: C/o Messrs Touche Ross & Co, Chartered Accountants, 291 Madras Street, Christchurch
Registered address used from 23 Nov 1993 to 17 Apr 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3997 | |||
Individual | Mcgrail, Betty Irene |
Christchurch |
11 Feb 1964 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Mcgrail, Peter John |
Christchurch |
11 Feb 1964 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcgrail, John Charles |
Christchurch |
11 Feb 1964 - |
Betty Irene Mcgrail - Director
Appointment date: 10 May 1990
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Peter Jon Mcgrail - Director
Appointment date: 25 Mar 2015
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 25 Mar 2015
John Charles Mcgrail - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 11 Apr 2024
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 25 Mar 2015
Peter Charles Mcgrail - Director (Inactive)
Appointment date: 10 May 1990
Termination date: 18 Jan 1993
Address: Christchurch,
Address used since 10 May 1990
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road