Mcintyre Croplands Limited was registered on 03 Jan 2008 and issued an NZBN of 9429032984798. The registered LTD company has been managed by 4 directors: David Graeme Mcintyre - an active director whose contract started on 03 Jan 2008,
Katherine Jane Mcintyre - an active director whose contract started on 03 Jan 2008,
Andrew Mcintyre - an inactive director whose contract started on 01 Apr 2015 and was terminated on 22 Feb 2021,
Graeme Thomas Mcintyre - an inactive director whose contract started on 03 Jan 2008 and was terminated on 02 Dec 2019.
As stated in BizDb's information (last updated on 18 Apr 2024), the company registered 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: registered, physical).
Until 26 Jun 2018, Mcintyre Croplands Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Mcintyre, David Graeme (an individual) located at Rd 1, Te Kauwhata.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mcintyre, Katherine Jane - located at Rd 1, Te Kauwhata.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Mcintyre, Andrew, located at R D 1, Te Kauwhata (an individual).
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 26 Jun 2012 to 26 Jun 2018
Address: B D O Waikato Limited, 73 Rostrevor Street, Hamilton, 3204 New Zealand
Registered & physical address used from 26 Sep 2011 to 26 Jun 2012
Address: Cowley Stanich & Co Ltd, Chartered Accountants, 7 Hakanoa Street, Huntly New Zealand
Physical & registered address used from 03 Jan 2008 to 26 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Mcintyre, David Graeme |
Rd 1 Te Kauwhata |
03 Jan 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcintyre, Katherine Jane |
Rd 1 Te Kauwhata |
03 Jan 2008 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Mcintyre, Andrew |
R D 1 Te Kauwhata 3781 New Zealand |
28 Mar 2014 - |
Shares Allocation #4 Number of Shares: 23 | |||
Individual | Mcintyre, David Graeme |
Rd 1 Te Kauwhata |
03 Jan 2008 - |
Individual | Mcintyre, Katherine Jane |
Rd 1 Te Kauwhata |
03 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, Susan Elizabeth |
Rd 2 Gisborne 4072 New Zealand |
03 Jan 2008 - 27 Apr 2023 |
Individual | Mcintyre, Susan Elizabeth |
Rd 2 Gisborne 4072 New Zealand |
17 May 2023 - 17 May 2023 |
Other | Estate Of Graeme Thomas Mcintyre |
Rd 1 Te Kauwhata 3781 New Zealand |
13 Jul 2020 - 17 May 2023 |
Other | Estate Of Graeme Thomas Mcintyre |
Rd 1 Te Kauwhata 3781 New Zealand |
13 Jul 2020 - 17 May 2023 |
Individual | De Lautour, Allan Colquhoun |
Rd 2 Gisborne 4072 New Zealand |
27 Apr 2023 - 03 May 2023 |
Individual | Mcintyre, Susan Elizabeth |
Rd 2 Gisborne 4072 New Zealand |
03 Jan 2008 - 27 Apr 2023 |
Individual | Mcintyre, Graeme Thomas |
Rd 2 Gisborne |
03 Jan 2008 - 13 Jul 2020 |
Individual | Mcintyre, Graeme Thomas |
Rd 2 Gisborne |
03 Jan 2008 - 13 Jul 2020 |
David Graeme Mcintyre - Director
Appointment date: 03 Jan 2008
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 03 Jan 2008
Katherine Jane Mcintyre - Director
Appointment date: 03 Jan 2008
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 30 Jul 2018
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 28 Jul 2015
Andrew Mcintyre - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 22 Feb 2021
Address: R D 1, Te Kauwhata, 3781 New Zealand
Address used since 01 Apr 2015
Graeme Thomas Mcintyre - Director (Inactive)
Appointment date: 03 Jan 2008
Termination date: 02 Dec 2019
Address: Rd 2, Manutuke, 4072 New Zealand
Address used since 30 Jul 2018
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 28 Jul 2015
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street