Shortcuts

K J Mcivor Building Limited

Type: NZ Limited Company (Ltd)
9429030700055
NZBN
3787940
Company Number
In Liquidation
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
26 Canon Street
Level 1
Timaru 7910
New Zealand
Physical address used since 17 Jan 2019
Level 5
79 Cashel Street
Christchurch Central 8011
New Zealand
Registered & service address used since 23 Apr 2024

K J Mcivor Building Limited, an in liquidation company, was launched on 23 Apr 2012. 9429030700055 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. This company has been run by 2 directors: Kerry James Mcivor - an active director whose contract started on 23 Apr 2012,
Christopher Royden Mcivor - an inactive director whose contract started on 23 Apr 2012 and was terminated on 06 Nov 2014.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Level 5, 79 Cashel Street, Christchurch Central, 8011 (registered address),
Level 5, 79 Cashel Street, Christchurch Central, 8011 (service address),
26 Canon Street, Level 1, Timaru, 7910 (physical address).
K J Mcivor Building Limited had been using 26 Canon Street, Level 1, Timaru as their service address up to 23 Apr 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 95 shares (95%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (5%).

Addresses

Previous addresses

Address #1: 26 Canon Street, Level 1, Timaru, 7910 New Zealand

Service & registered address used from 17 Jan 2019 to 23 Apr 2024

Address #2: 53-55 Sophia Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 08 Nov 2017 to 17 Jan 2019

Address #3: 30 Church Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 07 May 2013 to 08 Nov 2017

Address #4: 3540 State Highway, Lake Tekapo, 7945 New Zealand

Physical & registered address used from 23 Apr 2012 to 07 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Director Mcivor, Kerry James Fairlie
South Canterbury
7925
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Mcivor, Megan Fairlie
7925
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcivor, Christopher Royden Gleniti
Timaru
7910
New Zealand
Director Christopher Royden Mcivor Gleniti
Timaru
7910
New Zealand
Directors

Kerry James Mcivor - Director

Appointment date: 23 Apr 2012

Address: Fairlie, South Canterbury, 7925 New Zealand

Address used since 07 Sep 2023

Address: Fairlie, South Canterbury, 7925 New Zealand

Address used since 27 Sep 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 17 Sep 2015


Christopher Royden Mcivor - Director (Inactive)

Appointment date: 23 Apr 2012

Termination date: 06 Nov 2014

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 23 Apr 2012

Nearby companies

Footes Trustees (2013) Limited
53-55 Sophia Street

Sophia Investments Timaru Limited
53-55 Sophia Street

Skipton Scanning Limited
53 - 55 Sophia St

Gary Oliver Contracting Limited
53-55 Sophia Street

Bleeker & Weith Hydraulics Limited
53-55 Sophia Street

Joinery Zone (2012) Limited
53-55 Sophia Street

Similar companies

High Country Building Limited
269 Stafford Street

High Country Construction Limited
269 Stafford Street

J Mcivor Carpentry Limited
53-55 Sophia Street

Rad Building Limited
269 Stafford Street

Rlt Homes Limited
269 Stafford Street

Timaru Construction Limited
53-55 Sophia Street