Shortcuts

Macgeorge & Co. #1, Limited

Type: NZ Limited Company (Ltd)
9429035056966
NZBN
1581052
Company Number
Registered
Company Status
89571383
GST Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 12 Jun 2015
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 07 May 2019
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 27 Apr 2023

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).

Addresses

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

Contact info
64 21 533242
Phone
1 202 6770962
Phone
richard.macgeorge@gmail.com
07 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 500
Individual Macgeorge, Richard Bernard Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macgeorge, Sally Rae Fendalton
Christchurch
8052
New Zealand
Individual Barker, David James Hamilton Sockburn
Christchurch
8042
New Zealand
Individual Matson, Oliver Roderick Merivale
Christchurch
Individual Seed, Peter Gregory Cashmere
Christchurch
Directors

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

Nearby companies

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

Similar companies

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