Mcbury Limited, a registered company, was started on 04 Jan 1996. 9429038380563 is the NZ business number it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company is classified. The company has been managed by 5 directors: David Bruce Mcdonald - an active director whose contract began on 04 Jan 1996,
Kevin Roy Westbury - an active director whose contract began on 01 Jun 2009,
Caren Marie Mcdonald - an inactive director whose contract began on 04 Jan 1996 and was terminated on 13 Dec 2019,
Josephine Sheila Johansen - an inactive director whose contract began on 04 Jan 1996 and was terminated on 01 Jan 2004,
Lelf Jeremy Johansen - an inactive director whose contract began on 04 Jan 1996 and was terminated on 01 Jan 2004.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 47 Piakoiti Road, R D 1, Walton, 3475 (category: office, delivery).
Mcbury Limited had been using Piakoiti Road, R D, Walton as their registered address up until 31 Jan 2001.
A total of 550000 shares are allocated to 10 shareholders (8 groups). The first group includes 12500 shares (2.27 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 125000 shares (22.73 per cent). Finally we have the next share allotment (12500 shares 2.27 per cent) made up of 1 entity.
Principal place of activity
47 Piakoiti Road, R D 1, Walton, 3475 New Zealand
Previous addresses
Address #1: Piakoiti Road, R D, Walton
Registered & physical address used from 31 Jan 2001 to 31 Jan 2001
Address #2: 47 Piakoiti Road, R D, Walton New Zealand
Registered & physical address used from 31 Jan 2001 to 23 Dec 2019
Address #3: 37-39 Canada Street, Morrinsville
Physical & registered address used from 06 Dec 1999 to 31 Jan 2001
Basic Financial info
Total number of Shares: 550000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Westbury, Jayne Stephanie |
Rd 3 Morrinsville 3373 New Zealand |
05 Jun 2009 - |
Shares Allocation #2 Number of Shares: 125000 | |||
Individual | Westbury, Jayne Stephanie |
Rd 3 Morrinsville 3373 New Zealand |
05 Jun 2009 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Westbury, Kevin Roy |
Rd 3 Morrinsville 3373 New Zealand |
05 Jun 2009 - |
Shares Allocation #4 Number of Shares: 125000 | |||
Individual | Westbury, Kevin Roy |
Rd 3 Morrinsville 3373 New Zealand |
05 Jun 2009 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Individual | Mcdonald, Caren Marie |
R D Walton |
04 Jan 1996 - |
Shares Allocation #6 Number of Shares: 12500 | |||
Individual | Mcdonald, David Bruce |
R D Walton |
04 Jan 1996 - |
Shares Allocation #7 Number of Shares: 125000 | |||
Individual | Mcdonald, David Bruce |
Rd Walton New Zealand |
27 Feb 2009 - |
Individual | Mcdonald, Caren Marie |
Rd Walton New Zealand |
27 Feb 2009 - |
Shares Allocation #8 Number of Shares: 125000 | |||
Individual | Mcdonald, David Bruce |
Rd Walton New Zealand |
27 Feb 2009 - |
Individual | Mcdonald, Caren Marie |
Rd Walton New Zealand |
27 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | D B & C M Mcdonald (trustees For Caren Mcdonald Family Trust) | 26 Oct 2006 - 26 Oct 2006 | |
Individual | Johansen, Josephine Sheila |
Morrinsville |
04 Jan 1996 - 30 Nov 2005 |
Other | D B & C M Mcdonald (trustees For David Mcdonald Family Trust) | 26 Oct 2006 - 26 Oct 2006 | |
Other | Null - D B & C M Mcdonald (trustees For David Mcdonald Family Trust) | 26 Oct 2006 - 26 Oct 2006 | |
Other | Null - D B & C M Mcdonald (trustees For Caren Mcdonald Family Trust) | 26 Oct 2006 - 26 Oct 2006 | |
Individual | Johansen, Lelf Jeremy |
Morrinsville |
04 Jan 1996 - 30 Nov 2005 |
David Bruce Mcdonald - Director
Appointment date: 04 Jan 1996
Address: Rd, Walton, 3475 New Zealand
Address used since 04 Jan 1996
Kevin Roy Westbury - Director
Appointment date: 01 Jun 2009
Address: Rd 3, Morrinsville, 3373 New Zealand
Address used since 28 Jan 2010
Caren Marie Mcdonald - Director (Inactive)
Appointment date: 04 Jan 1996
Termination date: 13 Dec 2019
Address: Rd, Walton, 3475 New Zealand
Address used since 04 Jan 1996
Josephine Sheila Johansen - Director (Inactive)
Appointment date: 04 Jan 1996
Termination date: 01 Jan 2004
Address: Morrinsville,
Address used since 04 Jan 1996
Lelf Jeremy Johansen - Director (Inactive)
Appointment date: 04 Jan 1996
Termination date: 01 Jan 2004
Address: Morrinsville,
Address used since 04 Jan 1996
W & H Blakeborough Trustees Limited
37 Canada Street
Endtau Farms Limited
37 Canada Street
Kathleen Blakeborough Trustees Limited
37 Canada Street
John Blakeborough Trustees Limited
37 Canada Street
Dobson Property Investment Company Limited
37 Canada Street
Milnes And Partners Limited
37 Canada Street
Bowman Holdings Limited
133a Te Mimi Road
Jb Agriculture Limited
190 Thames Street
Js Peek Limited
42 Moorhouse Street
Nt & Ca Mulholland Limited
42 Moorhouse Street
Pukekawa Contracting Limited
42 Moorhouse Street
Rycam Ag Limited
42 Moorhouse Street