Macgeorge & Co. 1, Limited was incorporated on 07 Dec 2004 and issued a number of 9429035056966. The registered LTD company has been supervised by 3 directors: Richard Bernard Macgeorge - an active director whose contract started on 07 Dec 2004,
Hamish Alexander Charles Macgeorge - an inactive director whose contract started on 26 Mar 2018 and was terminated on 30 Mar 2021,
Peter Gregory Seed - an inactive director whose contract started on 07 Dec 2004 and was terminated on 13 Oct 2006.
As stated in our database (last updated on 29 May 2025), this company filed 1 address: Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Up to 18 Mar 2025, Macgeorge & Co. 1, Limited had been using Level 1, 149 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 500 shares are held by 1 entity, namely:
Macgeorge, Richard Bernard (an individual) located at Te Aro, Wellington postcode 6011. Macgeorge & Co. 1, Limited has been classified as "Management consultancy service" (business classification M696245).
Principal place of activity
52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 27 Apr 2023 to 18 Mar 2025
Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 12 Jun 2015 to 27 Apr 2023
Address #3: 22 Glandovey Road, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 13 May 2011 to 12 Jun 2015
Address #4: Level 9, Craigs Investment Partners Hous, Cnr Oxford Tce & Armagh St, Christchurch New Zealand
Physical & registered address used from 27 Apr 2010 to 13 May 2011
Address #5: Level 9 -abn Amro Craigs House, Cnr Oxford Terrace And Armagh Street, Christchurch
Registered address used from 27 Aug 2008 to 27 Apr 2010
Address #6: Level 9 -abn Amro House, Cnr Oxford Terrace And Armagh Street, Christchurch
Physical address used from 27 Aug 2008 to 27 Apr 2010
Address #7: Level 9 -abn Amro House, Cnr Oxford Terrace And Armagh St, Christchurch
Registered address used from 27 Aug 2008 to 27 Aug 2008
Address #8: Level 9 -abn Amro Craigs House, Cnr Oxford Terrace And Armagh Street, Christchurch
Physical address used from 27 Aug 2008 to 27 Aug 2008
Address #9: Level 6, Dtz House, 76 Cashel Street, Christchurch
Physical & registered address used from 07 Dec 2004 to 27 Aug 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500 | |||
| Individual | Macgeorge, Richard Bernard |
Te Aro Wellington 6011 New Zealand |
07 Dec 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Matson, Oliver Roderick |
Merivale Christchurch |
07 Dec 2004 - 07 Dec 2004 |
| Individual | Barker, David James Hamilton |
Sockburn Christchurch 8042 New Zealand |
07 Dec 2004 - 30 Mar 2021 |
| Individual | Macgeorge, Sally Rae |
Fendalton Christchurch 8052 New Zealand |
07 Dec 2004 - 30 Mar 2021 |
| Individual | Seed, Peter Gregory |
Cashmere Christchurch |
07 Dec 2004 - 27 Jun 2010 |
Richard Bernard Macgeorge - Director
Appointment date: 07 Dec 2004
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 30 Mar 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 07 Dec 2004
Address: Washington Dc, 20007 United States
Address used since 26 Mar 2018
Hamish Alexander Charles Macgeorge - Director (Inactive)
Appointment date: 26 Mar 2018
Termination date: 30 Mar 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Mar 2018
Peter Gregory Seed - Director (Inactive)
Appointment date: 07 Dec 2004
Termination date: 13 Oct 2006
Address: Cashmere, Christchurch,
Address used since 07 Dec 2004
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street
Admit Admin Limited
Level 2
Corporate Risks (1997) Limited
Scales House, 254 Montreal Street
Gardenia Heal Limited
Level 7, 293 Durham Street
Guthrey Holdings Limited
52 Cashel St
Mitchell Notley & Associates Limited
P O Box 2670
The Great! Group Limited
52 Cashel Street