Shortcuts

Mccarthy Transport Holdings Limited

Type: NZ Limited Company (Ltd)
9429039119360
NZBN
503452
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
88 Gilberd Street
Castlecliff
Whanganui 4501
New Zealand
Registered & physical & service address used since 06 Jul 2020

Mccarthy Transport Holdings Limited, a registered company, was launched on 26 Mar 1991. 9429039119360 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been supervised by 7 directors: Mark James Mccarthy - an active director whose contract began on 26 Mar 1991,
Mathew Daniel Mccarthy - an active director whose contract began on 24 Apr 2023,
Michael Anthony Mccarthy - an active director whose contract began on 24 Apr 2023,
Dianne Rose Mccarthy - an inactive director whose contract began on 19 Dec 1996 and was terminated on 17 Jul 2023,
Matthew James Doyle - an inactive director whose contract began on 30 Nov 2016 and was terminated on 17 Jul 2023.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 88 Gilberd Street, Castlecliff, Whanganui, 4501 (category: registered, physical).
Mccarthy Transport Holdings Limited had been using 361 Heads Road, Wanganui as their physical address until 06 Jul 2020.
A total of 600 shares are allocated to 2 shareholders (2 groups). The first group includes 540 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (10 per cent).

Addresses

Previous addresses

Address: 361 Heads Road, Wanganui New Zealand

Physical & registered address used from 25 Feb 2004 to 06 Jul 2020

Address: 3195 Ohakune Road, Raetihi

Physical address used from 29 Feb 2000 to 29 Feb 2000

Address: State Highway 49, Karioi, Ohakune

Physical address used from 29 Feb 2000 to 25 Feb 2004

Address: 3195 Ohakune Road, Raetihi

Registered address used from 29 Feb 2000 to 25 Feb 2004

Address: Peach Cornwall & Partners, Chartered Accountants, 22 Ayr Street, Ohakune

Registered address used from 15 Feb 1997 to 29 Feb 2000

Address: Peach Cornwall, 47 Seddon Street, Raetihi

Registered address used from 07 Jun 1995 to 15 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 540
Entity (NZ Limited Company) Almac Corporate Trustee Limited
Shareholder NZBN: 9429041665817
Castlecliff
Wanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Mccarthy, Matthew Daniel Rd 2
Marton
4788
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdougall, Steven Brian Otamatea
Whanganui
4500
New Zealand
Entity Mccarthy Transport Contractors Limited
Shareholder NZBN: 9429039086723
Company Number: 514326
Entity Mccarthy Transport Contractors Limited
Shareholder NZBN: 9429039086723
Company Number: 514326
Entity Zazulak Group Limited
Shareholder NZBN: 9429039526854
Company Number: 368451
Entity Flinton Equities Limited
Shareholder NZBN: 9429039579881
Company Number: 353319
Entity Zazulak Group Limited
Shareholder NZBN: 9429039526854
Company Number: 368451
Entity Flinton Equities Limited
Shareholder NZBN: 9429039579881
Company Number: 353319

Ultimate Holding Company

21 Jul 1991
Effective Date
Almac Corporate Trustee Limited
Name
Ltd
Type
5635407
Ultimate Holding Company Number
NZ
Country of origin
361 Heads Road
Castlecliff
Wanganui 4501
New Zealand
Address
Directors

Mark James Mccarthy - Director

Appointment date: 26 Mar 1991

Address: Rd 2, Marton, 4788 New Zealand

Address used since 02 Feb 2015


Mathew Daniel Mccarthy - Director

Appointment date: 24 Apr 2023

Address: Rd 2, Marton, 4788 New Zealand

Address used since 24 Apr 2023


Michael Anthony Mccarthy - Director

Appointment date: 24 Apr 2023

Address: Rd 5, Kairanga, 4475 New Zealand

Address used since 26 Jul 2023

Address: Rd 2, Marton, 4788 New Zealand

Address used since 16 May 2023

Address: Rd 2, Marton, 4788 New Zealand

Address used since 24 Apr 2023


Dianne Rose Mccarthy - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 17 Jul 2023

Address: Rd 2, Marton, 4788 New Zealand

Address used since 02 Feb 2015


Matthew James Doyle - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 17 Jul 2023

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 30 Nov 2016


Peter David Sherwin - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 04 May 2023

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 30 Nov 2016


James Andrew Cornwall - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 05 Jun 1996

Address: Raetihi,

Address used since 26 Mar 1991

Nearby companies

Almac Forest No. 5 Limited
361 Heads Road

Almac Corporate Trustee Limited
361 Heads Road

Molten Metals Limited
350 Heads Road

Dave Hoskin Carriers Limited
390 Heads Rd

H & L Limited
Cnr Hinau & Rogers Streets

Gemini Pepper Construction 2016 Limited
Cnr Hinau & Rogers Streets

Similar companies

Calpernia Limited
108 Fox Road

Gdm Group Holdings Limited
Markhams Wanganui Limited

Highlander Trusts Limited
C/- Doyle Gilbert

Ozone Group Limited
Gull Victoria Ave, 450 Victoria Avenue

The Southern Hemisphere Holdings Limited
390 Victoria Avenue

Whanganui District Council Holdings Limited
101 Guyton Street