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 15 Mar 2024), this company filed 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Up to 27 Apr 2023, Macgeorge & Co. 1, Limited had been using 52 Cashel 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: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 12 Jun 2015 to 27 Apr 2023
Address #2: 22 Glandovey Road, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 13 May 2011 to 12 Jun 2015
Address #3: 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 #4: 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 #5: Level 9 -abn Amro House, Cnr Oxford Terrace And Armagh Street, Christchurch
Physical address used from 27 Aug 2008 to 27 Apr 2010
Address #6: Level 9 -abn Amro House, Cnr Oxford Terrace And Armagh St, Christchurch
Registered address used from 27 Aug 2008 to 27 Aug 2008
Address #7: 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 #8: 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: 01 Aug 2023
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 | Macgeorge, Sally Rae |
Fendalton Christchurch 8052 New Zealand |
07 Dec 2004 - 30 Mar 2021 |
Individual | Barker, David James Hamilton |
Sockburn Christchurch 8042 New Zealand |
07 Dec 2004 - 30 Mar 2021 |
Individual | Matson, Oliver Roderick |
Merivale Christchurch |
07 Dec 2004 - 07 Dec 2004 |
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
Old Oxford 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
Calkin Consulting Limited
Suite 2e, 66 Armagh Street
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