Cockram Mcvicar Imports Limited was registered on 04 Jul 1957 and issued an NZ business number of 9429031965064. The registered LTD company has been supervised by 2 directors: Graeme Alan Mcvicar - an active director whose contract started on 30 Apr 1992,
Gary William Cockram - an inactive director whose contract started on 20 Sep 1992 and was terminated on 01 Jul 2011.
As stated in BizDb's database (last updated on 06 May 2025), the company filed 1 address: Level 2, 329 Durham Street North, Christchurch Central, 8013 (type: physical, registered).
Until 26 May 2021, Cockram Mcvicar Imports Limited had been using Level 2, 329 Durham Street North, Christchurch as their registered address.
BizDb found previous names used by the company: from 04 Jul 1957 to 20 Oct 1992 they were called Steve Christenson & Co Ltd.
A total of 600000 shares are issued to 1 group (1 sole shareholder). In the first group, 600000 shares are held by 1 entity, namely:
Graeme Mcvicar Limited (an entity) located at 329 Durham Street North, Christchurch postcode 8013.
Previous addresses
Address: Level 2, 329 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Apr 2021 to 26 May 2021
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical address used from 29 Apr 2015 to 28 Apr 2021
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 05 Feb 2014 to 28 Apr 2021
Address: 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered address used from 06 Mar 2013 to 05 Feb 2014
Address: 68 St Asaph Street, Christchurch New Zealand
Physical address used from 02 Jun 2000 to 29 Apr 2015
Address: 55 Riccarton Road, Christchurch
Physical address used from 14 May 1999 to 02 Jun 2000
Address: 55 Riccarton Road, Christchurch
Registered address used from 07 May 1998 to 07 May 1998
Address: 68 St Asaph Street, Christchurch New Zealand
Registered address used from 07 May 1998 to 06 Mar 2013
Address: 22 Wakefield Street, Auckland
Registered address used from 30 Apr 1993 to 07 May 1998
Address: 55 Riccarton Road, Christchurch
Registered address used from 26 May 1992 to 30 Apr 1993
Basic Financial info
Total number of Shares: 600000
Annual return filing month: April
Annual return last filed: 22 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 600000 | |||
| Entity (NZ Limited Company) | Graeme Mcvicar Limited Shareholder NZBN: 9429031931205 |
329 Durham Street North Christchurch 8013 New Zealand |
04 Jul 1957 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cockram, Gary William |
Tai Tapu, Rd 2, Christchurch 7672 New Zealand |
04 Jul 1957 - 19 Apr 2012 |
Graeme Alan Mcvicar - Director
Appointment date: 30 Apr 1992
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 19 Feb 2013
Gary William Cockram - Director (Inactive)
Appointment date: 20 Sep 1992
Termination date: 01 Jul 2011
Address: Tai Tapu, Rd 2, Christchurch 7672,
Address used since 24 Apr 2008
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1