Shortcuts

P C & B I Mcgrail Limited

Type: NZ Limited Company (Ltd)
9429031940221
NZBN
127671
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 13 Nov 2012

P C & B i Mcgrail Limited, a registered company, was registered on 11 Feb 1964. 9429031940221 is the NZ business identifier it was issued. The company has been run by 4 directors: Betty Irene Mcgrail - an active director whose contract started on 10 May 1990,
Peter Jon Mcgrail - an active director whose contract started on 25 Mar 2015,
John Charles Mcgrail - an inactive director whose contract started on 25 Mar 2015 and was terminated on 11 Apr 2024,
Peter Charles Mcgrail - an inactive director whose contract started on 10 May 1990 and was terminated on 18 Jan 1993.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
P C & B i Mcgrail Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up to 13 Nov 2012.
A total of 4000 shares are issued to 3 shareholders (3 groups). The first group consists of 3997 shares (99.93%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.05%). Lastly the third share allocation (1 share 0.03%) made up of 1 entity.

Addresses

Previous addresses

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 23 Sep 2011 to 13 Nov 2012

Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand

Physical & registered address used from 19 Jun 2000 to 23 Sep 2011

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Physical & registered address used from 19 Jun 2000 to 19 Jun 2000

Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered address used from 03 Sep 1999 to 19 Jun 2000

Address: Mackay Bailey, 291 Madras Street, Christchurch

Physical address used from 03 Sep 1999 to 19 Jun 2000

Address: C/o Mackay Bailey, Chartered Accountants, 291 Madras Street, Christchurch

Registered address used from 17 Apr 1997 to 03 Sep 1999

Address: C/o Messrs Touche Ross & Co, Chartered Accountants, 291 Madras Street, Christchurch

Registered address used from 23 Nov 1993 to 17 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3997
Individual Mcgrail, Betty Irene Christchurch
Shares Allocation #2 Number of Shares: 2
Individual Mcgrail, Peter John Christchurch
Shares Allocation #3 Number of Shares: 1
Individual Mcgrail, John Charles Christchurch
Directors

Betty Irene Mcgrail - Director

Appointment date: 10 May 1990

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 01 Oct 2015


Peter Jon Mcgrail - Director

Appointment date: 25 Mar 2015

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 25 Mar 2015


John Charles Mcgrail - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 11 Apr 2024

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 25 Mar 2015


Peter Charles Mcgrail - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 18 Jan 1993

Address: Christchurch,

Address used since 10 May 1990

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road