Shortcuts

Macritchie Investments Limited

Type: NZ Limited Company (Ltd)
9429032028041
NZBN
2301556
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Jul 2017
59a Owaka Road
Wigram
Christchurch 8025
New Zealand
Registered & service address used since 27 Jun 2023

Macritchie Investments Limited, a registered company, was started on 12 Aug 2009. 9429032028041 is the NZBN it was issued. The company has been run by 4 directors: Richard Norman Preston - an active director whose contract began on 19 Dec 2011,
Bridget Margaret Preston - an active director whose contract began on 19 Dec 2011,
Brian William Mccully - an inactive director whose contract began on 12 Aug 2009 and was terminated on 20 Dec 2011,
Richard Norman Preston - an inactive director whose contract began on 12 Aug 2009 and was terminated on 31 May 2010.
Updated on 01 May 2024, the BizDb database contains detailed information about 1 address: 59A Owaka Road, Wigram, Christchurch, 8025 (types include: registered, service).
Macritchie Investments Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 18 Jul 2017.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 98 shares (98 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 18 Jul 2017

Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 17 Feb 2015 to 14 Nov 2016

Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 05 Feb 2015 to 14 Nov 2016

Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 27 Jan 2015 to 05 Feb 2015

Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 27 Jan 2015 to 17 Feb 2015

Address #6: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand

Registered & physical address used from 20 Jun 2012 to 27 Jan 2015

Address #7: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 21 Jun 2011 to 20 Jun 2012

Address #8: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered address used from 17 Jun 2010 to 21 Jun 2011

Address #9: C/-noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand

Physical address used from 17 Jun 2010 to 21 Jun 2011

Address #10: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910

Physical & registered address used from 13 Apr 2010 to 17 Jun 2010

Address #11: Mcfarlane Hornsey Simpson, 2 Sefton Street, Timaru 7910

Physical address used from 12 Aug 2009 to 13 Apr 2010

Address #12: C/-mcfarlane Hornsey Simpson, 2 Sefton Street, Timaru 7910

Registered address used from 12 Aug 2009 to 13 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Preston, Richard Norman Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Marriott, Paul Lewis Rd 7
Ashburton
7777
New Zealand
Individual Preston, Bridget Margaret Halswell
Christchurch
8025
New Zealand
Individual Preston, Richard Norman Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Preston, Bridget Margaret Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preston, Richard Norman Temuka 7920

New Zealand
Individual Mccully, Brian William Marchwiel
Timaru
7910
New Zealand
Directors

Richard Norman Preston - Director

Appointment date: 19 Dec 2011

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jun 2018

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 25 Jun 2013


Bridget Margaret Preston - Director

Appointment date: 19 Dec 2011

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jun 2018

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 25 Jun 2013


Brian William Mccully - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 20 Dec 2011

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 12 Aug 2009


Richard Norman Preston - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 31 May 2010

Address: Temuka, 7920 New Zealand

Address used since 12 Aug 2009

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street