Mcvicar Australia Holdings Limited was started on 19 May 2006 and issued an NZ business identifier of 9429034143377. The registered LTD company has been managed by 3 directors: Herbert Lawrence John Govan - an active director whose contract started on 19 May 2006,
John Gary Mcvicar - an active director whose contract started on 19 May 2006,
Gary Neil Mcvicar - an inactive director whose contract started on 19 May 2006 and was terminated on 21 Nov 2014.
As stated in BizDb's data (last updated on 21 Apr 2024), this company registered 3 addresses: 550 Johns Road, Harewood, Christchurch, 8051 (registered address),
550 Johns Road, Harewood, Christchurch, 8051 (physical address),
550 Johns Road, Harewood, Christchurch, 8051 (service address),
P O Box 5028, Papanui, Christchurch, 8542 (postal address) among others.
Until 13 Mar 2020, Mcvicar Australia Holdings Limited had been using 550 Johns Road, Christchurch as their registered address.
A total of 2 shares are allotted to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Canterbury Trustees Limited (an entity) located at Central City, Christchurch postcode 8011,
Govan, Herbert Lawrence John (a director) located at Riccarton, Christchurch postcode 8041. Mcvicar Australia Holdings Limited is categorised as "Saw mill operation" (business classification C141130).
Principal place of activity
550 Johns Road, Harewood, Christchurch, 8051 New Zealand
Previous address
Address #1: 550 Johns Road, Christchurch New Zealand
Registered & physical address used from 19 May 2006 to 13 Mar 2020
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 |
Central City Christchurch 8011 New Zealand |
27 Nov 2015 - |
Director | Govan, Herbert Lawrence John |
Riccarton Christchurch 8041 New Zealand |
27 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcvicar, Gary Neil |
Christchurch |
19 May 2006 - 27 Nov 2015 |
Herbert Lawrence John Govan - Director
Appointment date: 19 May 2006
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 19 Dec 2014
John Gary Mcvicar - Director
Appointment date: 19 May 2006
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 13 Mar 2024
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 31 Mar 2010
Gary Neil Mcvicar - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 21 Nov 2014
Address: Christchurch, 8042 New Zealand
Address used since 19 May 2006
The Mcvicar Residence Limited
550 Johns Road
Mcvicar Holdings Limited
550 Johns Road
Westland Forestry Limited
550 Johns Road
Mcvicar Air Services Limited
550 Johns Road
The Crowded House Coffee Company Limited
541 Johns Road
The Crowded House Furniture Company Limited
541 Johns Road
Canterbury Mobile Sawmill Limited
116 Marshland Road
Half Hippie Limited
607 Avonhead Road
Mcvicar Timber Group Limited
550 Johns Road
Mitchell Bros Sawmillers Limited
151 Cambridge Terrace
Srs New Zealand Limited
116 Marshland Road
Te Namu Timber Limited
44 Mandeville Street