Shortcuts

Mackismith Properties Limited

Type: NZ Limited Company (Ltd)
9429034064887
NZBN
149331
Company Number
Registered
Company Status
Current address
Abacus House
102 Thames Street
Oamaru 9400
New Zealand
Registered & physical & service address used since 24 Sep 2015
Po Box 344
Oamaru 9444
New Zealand
Postal address used since 12 Nov 2019
Abacus House
102 Thames Street
Oamaru 9400
New Zealand
Office & delivery address used since 12 Nov 2019

Mackismith Properties Limited was registered on 16 Jun 1975 and issued an NZ business number of 9429034064887. This registered LTD company has been supervised by 7 directors: John Brown Beckingsale - an active director whose contract began on 09 Feb 1990,
Helen Margaret Beckingsale - an active director whose contract began on 09 Feb 1990,
Anthony James Wood - an active director whose contract began on 29 Nov 1993,
Anita Joan Wood - an active director whose contract began on 27 Nov 1995,
Beverley Violet Joan Ross - an inactive director whose contract began on 09 Feb 1990 and was terminated on 31 Mar 1993.
As stated in BizDb's database (updated on 24 Mar 2024), this company filed 1 address: Po Box 344, Oamaru, 9444 (type: postal, office).
Until 24 Sep 2015, Mackismith Properties Limited had been using Finance House, 22 Wear Street, Oamaru as their physical address.
A total of 15000 shares are issued to 4 groups (4 shareholders in total). In the first group, 1500 shares are held by 1 entity, namely:
Beckingsale, John Brown (an individual) located at Rd 6D, Oamaru postcode 9492.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 3750 shares) and includes
Wood, Anthony James - located at Oamaru.
The next share allotment (3750 shares, 25%) belongs to 1 entity, namely:
Wood, Anita Joan, located at Oamaru (an individual).

Addresses

Principal place of activity

Abacus House, 102 Thames Street, Oamaru, 9400 New Zealand


Previous addresses

Address #1: Finance House, 22 Wear Street, Oamaru New Zealand

Physical address used from 01 Jul 1997 to 24 Sep 2015

Address #2: Finance House, 22 Wear Street, Oamaru New Zealand

Registered address used from 13 Jan 1993 to 24 Sep 2015

Address #3: Abacus House, 102 Thames St Box 344, Oamaru

Registered address used from 12 Jan 1993 to 13 Jan 1993

Contact info
64 027 4931159
12 Nov 2019 Phone
jbbeckingsale@xtra.co.nz
12 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Beckingsale, John Brown Rd 6d
Oamaru
9492
New Zealand
Shares Allocation #2 Number of Shares: 3750
Individual Wood, Anthony James Oamaru
Shares Allocation #3 Number of Shares: 3750
Individual Wood, Anita Joan Oamaru
Shares Allocation #4 Number of Shares: 6000
Individual Beckingsale, Helen Margaret Rd 6d
Oamaru
9492
New Zealand
Directors

John Brown Beckingsale - Director

Appointment date: 09 Feb 1990

Address: Rd 6d, Oamaru, 9492 New Zealand

Address used since 13 Nov 2015


Helen Margaret Beckingsale - Director

Appointment date: 09 Feb 1990

Address: Rd 6d, Oamaru, 9492 New Zealand

Address used since 13 Nov 2015


Anthony James Wood - Director

Appointment date: 29 Nov 1993

Address: Oamaru, 9400 New Zealand

Address used since 13 Nov 2015


Anita Joan Wood - Director

Appointment date: 27 Nov 1995

Address: Oamaru, 9400 New Zealand

Address used since 13 Nov 2015


Beverley Violet Joan Ross - Director (Inactive)

Appointment date: 09 Feb 1990

Termination date: 31 Mar 1993

Address: Oamaru,

Address used since 09 Feb 1990


Michael Hugh Macpherson Ross - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 31 Mar 1993

Address: Queenstown,

Address used since 15 Dec 1992


Hugh Longden Ross - Director (Inactive)

Appointment date: 09 Feb 1990

Termination date: 21 Nov 1992

Address: Oamaru,

Address used since 09 Feb 1990

Nearby companies

K & F Property Limited
Abacus House, 102 Thames Street

Mark Velenski Building Limited
Abacus House, 102 Thames Street

Survey Waitaki Limited
Abacus House, 102 Thames Street

Kennard Construction Limited
Abacus House, 102 Thames Street

Loch Lomond Farming Company Limited
Abacus House, 102 Thames Street

Doctor's Creek Farm Limited
Abacus House, 102 Thames Street