The Mcvicar Residence Limited, a registered company, was incorporated on 25 Oct 2006. 9429033793627 is the NZBN it was issued. This company has been run by 4 directors: Herbert Lawrence John Govan - an active director whose contract started on 25 Oct 2006,
John Gary Mcvicar - an active director whose contract started on 25 Oct 2006,
Gary Neil Mcvicar - an inactive director whose contract started on 25 Oct 2006 and was terminated on 21 Nov 2014,
Neil Alexander Mcvicar - an inactive director whose contract started on 25 Oct 2006 and was terminated on 11 Feb 2013.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 5028, Papanui, Christchurch, 8542 (category: postal, physical).
Former names used by the company, as we managed to find at BizDb, included: from 25 Oct 2006 to 12 Jun 2012 they were called Mcvicar Motor Museum Limited.
A total of 43524 shares are issued to 3 shareholders (2 groups). The first group includes 39314 shares (90.33%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 4210 shares (9.67%).
Basic Financial info
Total number of Shares: 43524
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39314 | |||
Entity (NZ Limited Company) | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 |
Central City Christchurch 8011 New Zealand |
27 Nov 2015 - |
Director | Govan, Herbert Lawrence John |
Riccarton Christchurch 8041 New Zealand |
27 Nov 2015 - |
Shares Allocation #2 Number of Shares: 4210 | |||
Entity (NZ Limited Company) | Mcvicar Holdings Limited Shareholder NZBN: 9429040363028 |
Christchurch 5 New Zealand |
12 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Ian |
West Eyreton New Zealand |
04 Apr 2008 - 12 Jun 2012 |
Individual | Mcvicar, Rodney Neil |
Christchurch New Zealand |
04 Apr 2008 - 12 Jun 2012 |
Individual | Mcvicar, Neil Alexander |
Christchurch New Zealand |
04 Apr 2008 - 13 Dec 2013 |
Individual | Mcvicar, Graeme Alan |
Level 19, 119 Armargh Street Christchurch New Zealand |
04 Apr 2008 - 13 Dec 2013 |
Individual | Mcvicar, Graeme Alan |
Level 19, 119 Armargh Street Christchurch New Zealand |
04 Apr 2008 - 13 Dec 2013 |
Individual | Ockenden, Mark Anthony |
Christchurch New Zealand |
04 Apr 2008 - 12 Jun 2012 |
Individual | Mcvicar, Gary Neil |
Christchurch |
25 Oct 2006 - 27 Jun 2010 |
Individual | Mcvicar, John Gary |
Ohoka New Zealand |
04 Apr 2008 - 12 Jun 2012 |
Individual | Mcvicar, Garth |
Rd 2 Napier New Zealand |
04 Apr 2008 - 12 Jun 2012 |
Individual | Mcvicar, Gary Neil |
Christchurch |
04 Apr 2008 - 27 Nov 2015 |
Individual | Mcvicar, Ian |
Rd 2 Napier New Zealand |
04 Apr 2008 - 12 Jun 2012 |
Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
04 Apr 2008 - 31 Jan 2011 | |
Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
04 Apr 2008 - 31 Jan 2011 | |
Individual | Clark, Geoffrey Arthur John |
Christchurch New Zealand |
04 Apr 2008 - 12 Jun 2012 |
Herbert Lawrence John Govan - Director
Appointment date: 25 Oct 2006
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 19 Dec 2014
John Gary Mcvicar - Director
Appointment date: 25 Oct 2006
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Nov 2009
Gary Neil Mcvicar - Director (Inactive)
Appointment date: 25 Oct 2006
Termination date: 21 Nov 2014
Address: Christchurch, 8042 New Zealand
Address used since 25 Oct 2006
Neil Alexander Mcvicar - Director (Inactive)
Appointment date: 25 Oct 2006
Termination date: 11 Feb 2013
Address: Christchurch, 8051 New Zealand
Address used since 25 Oct 2006
Mcvicar Holdings Limited
550 Johns Road
Westland Forestry Limited
550 Johns Road
Mcvicar Air Services Limited
550 Johns Road
The Crowded House Coffee Company Limited
541 Johns Road
The Crowded House Furniture Company Limited
541 Johns Road
Tulloch Road Limited
541 Johns Road