G H Mcclintock Stratholme Limited, a registered company, was launched on 18 Oct 1962. 9429031945110 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Jeffrey William Morton Mcclintock - an active director whose contract started on 30 Jan 2024,
Timothy Graham Morton Mcclintock - an active director whose contract started on 30 Jan 2024,
Graham Hugh Mcclintock - an inactive director whose contract started on 23 Jul 1991 and was terminated on 31 Jan 2024,
Jean Kathleen Mcclintock - an inactive director whose contract started on 23 Jul 1991 and was terminated on 31 Mar 2009.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, service).
G H Mcclintock Stratholme Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 16 Aug 2016.
A single entity controls all company shares (exactly 1000 shares) - Mcclintock, Graham Hugh - located at 8013, Cheviot.
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 16 Aug 2016
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Aug 2012 to 27 Apr 2015
Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 23 Aug 2012
Address #4: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 01 Jul 1997 to 18 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mcclintock, Graham Hugh |
Cheviot 7383 New Zealand |
18 Oct 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcclintock, Jean Kathleen |
Downs Road Cheviot |
18 Oct 1962 - 16 Sep 2010 |
Individual | Christensen, John Kerry |
Christchurch |
18 Oct 1962 - 26 Aug 2009 |
Jeffrey William Morton Mcclintock - Director
Appointment date: 30 Jan 2024
Address: Rd 1, Cheviot, 7381 New Zealand
Address used since 30 Jan 2024
Timothy Graham Morton Mcclintock - Director
Appointment date: 30 Jan 2024
Address: Fernside, 7471 New Zealand
Address used since 30 Jan 2024
Graham Hugh Mcclintock - Director (Inactive)
Appointment date: 23 Jul 1991
Termination date: 31 Jan 2024
Address: Cheviot, 7383 New Zealand
Address used since 16 Sep 2010
Jean Kathleen Mcclintock - Director (Inactive)
Appointment date: 23 Jul 1991
Termination date: 31 Mar 2009
Address: Downs Road, Cheviot,
Address used since 23 Jul 1991
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place