Mckenzie and Urquhart Limited was incorporated on 12 Oct 2012 and issued a number of 9429030485044. The removed LTD company has been run by 2 directors: Jason Alexander Mckenzie - an active director whose contract started on 12 Oct 2012,
Glen Craig Urquhart - an active director whose contract started on 12 Oct 2012.
According to our database (last updated on 01 Oct 2020), this company uses 1 address: 104A Gerorge Street, Tinwald, Ashburton, 7700 (category: registered, physical).
Until 09 Dec 2016, Mckenzie and Urquhart Limited had been using 156 Grove Street, Tinwald, Ashburton as their physical address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Jason Mckenzie (a director) located at Tinwald, Ashburton postcode 7700.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Glen Urquhart - located at Tinwald, Ashburton. Mckenzie and Urquhart Limited was classified as "G392140 Motor vehicle parts retailing" (business classification G392140).
Previous address
Address: 156 Grove Street, Tinwald, Ashburton, 7700 New Zealand
Physical & registered address used from 12 Oct 2012 to 09 Dec 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 02 Oct 2017
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Jason Alexander Mckenzie |
Tinwald Ashburton 7700 New Zealand |
12 Oct 2012 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Glen Craig Urquhart |
Tinwald Ashburton 7700 New Zealand |
12 Oct 2012 - |
Jason Alexander Mckenzie - Director
Appointment date: 12 Oct 2012
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 01 Dec 2016
Glen Craig Urquhart - Director
Appointment date: 12 Oct 2012
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 01 May 2018
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 12 Oct 2012
Mid Canterbury Dog Training Club Incorporated
108 George Street
Solutions In It Limited
113 Archibald Street
Progap Holdings Limited
113 Archibald Street
Ccb Holdings Limited
117 Archibald Street
Khinda Brothers Limited
84 Mcmurdo Street
Methven Engineering And Maintenance Limited
73 Archibald Street
Clutch Systems (nz) Limited
Level 3, Clock Tower Building
Jdm Direct Limited
Chartered Accountants
Multispares N.z. Limited
C/ Foote Butterfield & Taylor
Radiator Warehouse Limited
22 Yukon Place
Really Swift Parts Limited
971 Main South Road
Yesterdays Scooters Limited
1620 Clintons Road